Company NameGate Hall Limited
DirectorPeter Marton
Company StatusActive
Company Number06793268
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Marton
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityHungarian
StatusCurrent
Appointed17 January 2009(1 day after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Marton
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,774
Current Liabilities£24,257

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

1 May 2009Delivered on: 19 May 2009
Persons entitled: Michael Paul Sorsky

Classification: Rent deposit deed
Secured details: £10,000 and all other monies due or to become due from the company to the chargee.
Particulars: The interest earning deposit account see image for full details.
Outstanding

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
25 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
3 January 2023Director's details changed for Mr Peter Marton on 3 January 2023 (2 pages)
3 January 2023Change of details for Mr Peter Marton as a person with significant control on 3 January 2023 (2 pages)
21 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
19 July 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
19 December 2019Change of details for Mr Peter Marton as a person with significant control on 30 September 2019 (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
30 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 30 September 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
11 June 2018Director's details changed for Mr Peter Marton on 11 June 2018 (2 pages)
11 June 2018Change of details for Mr Peter Marton as a person with significant control on 11 June 2018 (2 pages)
30 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(3 pages)
30 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(3 pages)
25 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(3 pages)
25 January 2015Director's details changed for Peter Marton on 25 January 2015 (2 pages)
25 January 2015Director's details changed for Peter Marton on 25 January 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 24 February 2010 (1 page)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 24 February 2010 (1 page)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 January 2010Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 11 January 2010 (1 page)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2009Director appointed peter marton (2 pages)
9 April 2009Appointment terminated director lee galloway (1 page)
9 April 2009Appointment terminated secretary david vallance (1 page)
9 April 2009Appointment terminated director lee galloway (1 page)
9 April 2009Appointment terminated secretary david vallance (1 page)
9 April 2009Director appointed peter marton (2 pages)
16 January 2009Incorporation (17 pages)
16 January 2009Incorporation (17 pages)