Company NameGateway District Housing Limited
DirectorsChaya Ruth Mapper and Miriam Stobiecki
Company StatusActive
Company Number07354948
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Chaya Ruth Mapper
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMrs Miriam Stobiecki
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(1 year after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJs & Co Accountants 26 Theydon Road
London
E5 9NA
Director NameMr David Stobiecki
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(3 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spring Hill
London
E5 9BE

Location

Registered AddressJs & Co Accountants
26 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Chaya Ruth Mapper
50.00%
Ordinary
25 at £1Israel David Meir Stobiecki
25.00%
Ordinary
25 at £1Miriam Stobiecki
25.00%
Ordinary

Financials

Year2014
Net Worth£43,239
Current Liabilities£810,077

Accounts

Latest Accounts29 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 August

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

28 July 2014Delivered on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 July 2014Delivered on: 29 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property at 102 green street, enfield, middlesex EN3 7HP and land to the north side of 102 green street, enfield EN3 7HP registered under title nos EGL310182 and AGL299581.
Outstanding
18 February 2014Delivered on: 20 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The l/h property k/a 139 edgecot grove london t/no. AGL121410. Notification of addition to or amendment of charge.
Outstanding
21 January 2014Delivered on: 23 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat b sussex house 7 ravensbourne park london t/no TGL16167. Notification of addition to or amendment of charge.
Outstanding
21 January 2014Delivered on: 23 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 74 copperfield mews london t/no EGL282476. Notification of addition to or amendment of charge.
Outstanding
15 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 29 August 2022 (3 pages)
8 December 2022Compulsory strike-off action has been discontinued (1 page)
7 December 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
13 June 2022Micro company accounts made up to 29 August 2021 (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 29 August 2020 (3 pages)
9 December 2020Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 9 December 2020 (1 page)
12 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 29 August 2019 (3 pages)
28 May 2020Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page)
6 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
23 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
4 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 June 2017Satisfaction of charge 073549480002 in full (4 pages)
7 June 2017Satisfaction of charge 073549480002 in full (4 pages)
28 May 2017Total exemption small company accounts made up to 30 August 2016 (3 pages)
28 May 2017Total exemption small company accounts made up to 30 August 2016 (3 pages)
28 April 2017Satisfaction of charge 073549480001 in full (4 pages)
28 April 2017Satisfaction of charge 073549480001 in full (4 pages)
20 April 2017Satisfaction of charge 073549480003 in full (1 page)
20 April 2017Satisfaction of charge 073549480003 in full (1 page)
1 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
17 May 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
17 May 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
31 July 2014Registration of charge 073549480006, created on 28 July 2014 (44 pages)
31 July 2014Registration of charge 073549480006, created on 28 July 2014 (44 pages)
29 July 2014Registration of charge 073549480005, created on 28 July 2014 (37 pages)
29 July 2014Registration of charge 073549480005, created on 28 July 2014 (37 pages)
10 July 2014Total exemption small company accounts made up to 30 August 2013 (4 pages)
10 July 2014Total exemption small company accounts made up to 30 August 2013 (4 pages)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
20 February 2014Registration of charge 073549480004 (33 pages)
20 February 2014Registration of charge 073549480004 (33 pages)
23 January 2014Registration of charge 073549480003 (33 pages)
23 January 2014Registration of charge 073549480002 (33 pages)
23 January 2014Registration of charge 073549480003 (33 pages)
23 January 2014Registration of charge 073549480002 (33 pages)
23 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(4 pages)
23 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(4 pages)
21 November 2013Registration of charge 073549480001 (37 pages)
21 November 2013Registration of charge 073549480001 (37 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 January 2012Appointment of Mrs Miriam Stobiecki as a director (2 pages)
12 January 2012Appointment of Mrs Miriam Stobiecki as a director (2 pages)
12 January 2012Termination of appointment of David Stobiecki as a director (1 page)
12 January 2012Termination of appointment of David Stobiecki as a director (1 page)
25 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
25 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
20 September 2011Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 20 September 2011 (2 pages)
8 April 2011Director's details changed for Mrs Chaya Ruth Mapper on 21 February 2011 (2 pages)
8 April 2011Director's details changed for Mrs Chaya Ruth Mapper on 21 February 2011 (2 pages)
12 November 2010Appointment of David Stobiecki as a director (2 pages)
12 November 2010Appointment of David Stobiecki as a director (2 pages)
24 August 2010Incorporation (22 pages)
24 August 2010Incorporation (22 pages)