London
EC4N 8AW
Director Name | Ms Leslie Arman Lemenager |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 February 2019(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Nicholas Mackenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Andrew Thomas Maxwell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Lee Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 4 Lacon Court Cleobury Mortimer Shropshire DY14 8PB |
Director Name | Mr Simon Anthony Wright |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashburnham Gardens Upminster Essex RM14 1XA |
Secretary Name | Mr Lee Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lacon Court Cleobury Mortimer Shropshire DY14 8PB |
Secretary Name | Mr Simon Anthony Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashburnham Gardens Upminster Essex RM14 1XA |
Director Name | Mr Timothy Neil Johnson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2019) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Jarlath Wade |
---|---|
Status | Resigned |
Appointed | 04 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 13 December 2017) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Website | www.gatehousegroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 70339773 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
186 at £1 | Julia Mary Wright 24.93% Ordinary C |
---|---|
186 at £1 | Lee Smith 24.93% Ordinary B |
186 at £1 | Simon Anthony Wright 24.93% Ordinary A |
186 at £1 | Trudy Smith 24.93% Ordinary D |
1 at £1 | Robert Jenks 0.13% Preference |
1 at £1 | Shirley Wright 0.13% Preference |
Year | 2014 |
---|---|
Net Worth | £657,688 |
Cash | £606,109 |
Current Liabilities | £300,465 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 2012 | Delivered on: 19 January 2012 Satisfied on: 24 February 2014 Persons entitled: Trustees of Gatehouse (Smith) Pension Scheme Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way floating charge all assets being the business, undertaking, property, assets, revenue, rights and uncalled capital see image for full details. Fully Satisfied |
---|
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2021 | Statement of capital following an allotment of shares on 27 September 2021
|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2021 | Application to strike the company off the register (3 pages) |
19 October 2021 | Statement of capital on 19 October 2021
|
19 October 2021 | Statement by Directors (1 page) |
19 October 2021 | Solvency Statement dated 27/09/21 (1 page) |
19 October 2021 | Resolutions
|
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 March 2020 | Termination of appointment of Simon Anthony Wright as a director on 16 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Andrew Thomas Maxwell as a director on 17 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Lee Smith as a director on 16 March 2020 (1 page) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
11 October 2019 | Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 8 October 2019 (2 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 August 2019 | Appointment of Mr Nick Burns as a director on 30 July 2019 (2 pages) |
15 February 2019 | Termination of appointment of Timothy Neil Johnson as a director on 14 February 2019 (1 page) |
15 February 2019 | Appointment of Ms Leslie Arman Lemenager as a director on 14 February 2019 (2 pages) |
27 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
4 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 June 2018 | Director's details changed for Mr Simon Anthony Wright on 7 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr Lee Smith on 7 June 2018 (2 pages) |
17 April 2018 | Change of details for a person with significant control (2 pages) |
16 April 2018 | Director's details changed for Mr Lee Smith on 16 April 2018 (2 pages) |
3 April 2018 | Change of details for Risk & Reward Group (Holdings) Limited as a person with significant control on 27 March 2018 (2 pages) |
20 March 2018 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
16 February 2018 | Cessation of Trudy Marie Smith as a person with significant control on 6 April 2016 (1 page) |
16 February 2018 | Cessation of Julia Mary Wright as a person with significant control on 6 April 2016 (1 page) |
8 February 2018 | Cessation of Simon Anthony Wright as a person with significant control on 4 December 2017 (1 page) |
15 December 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
15 December 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
13 December 2017 | Cessation of Lee Smith as a person with significant control on 4 December 2017 (1 page) |
13 December 2017 | Appointment of Jarlath Wade as a secretary on 4 December 2017 (2 pages) |
13 December 2017 | Notification of Risk & Reward Group (Holdings) Limited as a person with significant control on 4 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Jarlath Wade as a secretary on 13 December 2017 (1 page) |
13 December 2017 | Cessation of Lee Smith as a person with significant control on 4 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Jarlath Wade as a secretary on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Jarlath Wade as a secretary on 4 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
13 December 2017 | Notification of Risk & Reward Group (Holdings) Limited as a person with significant control on 4 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to The Walbrook Building 25 Walbrook London EC4N 8AW on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Timothy Neil Johnson as a director on 4 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to The Walbrook Building 25 Walbrook London EC4N 8AW on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Benjamin Paul Reynolds as a director on 4 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Timothy Neil Johnson as a director on 4 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Simon Anthony Wright as a secretary on 4 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Simon Anthony Wright as a secretary on 4 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Benjamin Paul Reynolds as a director on 4 December 2017 (2 pages) |
8 December 2017 | Second filing of Confirmation Statement dated 13/11/2016 (11 pages) |
8 December 2017 | Second filing of Confirmation Statement dated 13/11/2016 (11 pages) |
5 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
14 November 2017 | Secretary's details changed for Mr Simon Anthony Wright on 1 September 2012 (1 page) |
14 November 2017 | Secretary's details changed for Mr Simon Anthony Wright on 1 September 2012 (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 13 November 2016 with updates
|
1 December 2016 | Confirmation statement made on 13 November 2016 with updates
|
31 August 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-08-31
|
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 June 2015 | Registered office address changed from Coopers House 35a Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Coopers House 35a Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 26 June 2015 (1 page) |
27 January 2015 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to Coopers House 35a Wingletye Lane Hornchurch Essex RM11 3AT on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to Coopers House 35a Wingletye Lane Hornchurch Essex RM11 3AT on 27 January 2015 (2 pages) |
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
12 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of company's objects (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 April 2014 | Statement of company's objects (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 February 2014 | Satisfaction of charge 1 in full (1 page) |
24 February 2014 | Satisfaction of charge 1 in full (1 page) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (6 pages) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (6 pages) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Director's details changed for Mr Simon Anthony Wright on 2 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Simon Anthony Wright on 2 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Simon Anthony Wright on 2 October 2012 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
11 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
11 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
11 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 January 2009 | Return made up to 09/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 09/10/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
9 January 2008 | Ad 29/11/07--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
9 January 2008 | Ad 29/11/07--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Ad 29/11/07--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Ad 29/11/07--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
18 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
18 October 2007 | New secretary appointed (1 page) |
9 October 2006 | Incorporation (14 pages) |
9 October 2006 | Incorporation (14 pages) |