Company NameThe Gate Partners Limited
Company StatusActive
Company Number07827629
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameColin Michael Farmer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressLong Lea Cryers Hill Road
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6JR
Director NameElisabeth Jane Farmer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Lea Cryers Hill Road
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6JR
Director NameMr Graham Roy Putnam
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RolePub Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate Inn Bryants Bottom Road
Bryants Bottom
Bucks
HP16 0JS
Director NameWendy Joan Putnam
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RolePub Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate Inn Bryants Bottom
Great Missenden
Buckinghamshire
HP16 0JS
Secretary NameWendy Joan Putnam
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gate Inn Bryants Bottom
Great Missenden
Buckinghamshire
HP16 0JS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£120,099
Cash£58,162
Current Liabilities£62,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

23 March 2012Delivered on: 28 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the gate inn public house bryants bottom road great missenden buckinghamshire t/no BM267375.
Outstanding
31 January 2012Delivered on: 4 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
5 December 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
11 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(8 pages)
4 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(8 pages)
7 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(8 pages)
6 November 2014Director's details changed for Wendy Joan Putnam on 1 January 2014 (2 pages)
6 November 2014Director's details changed for Mr Graham Roy Putnam on 1 October 2013 (2 pages)
6 November 2014Director's details changed (2 pages)
6 November 2014Director's details changed for Mr Graham Roy Putnam on 1 October 2013 (2 pages)
6 November 2014Secretary's details changed for Wendy Joan Putnam on 1 January 2014 (1 page)
6 November 2014Director's details changed for Wendy Joan Putnam on 1 January 2014 (2 pages)
6 November 2014Secretary's details changed for Wendy Joan Putnam on 1 January 2014 (1 page)
6 November 2014Secretary's details changed for Wendy Joan Putnam on 1 January 2014 (1 page)
6 November 2014Director's details changed for Wendy Joan Putnam on 1 January 2014 (2 pages)
6 November 2014Director's details changed (2 pages)
6 November 2014Director's details changed for Mr Graham Roy Putnam on 1 October 2013 (2 pages)
18 March 2014Director's details changed for Wendy Joan White on 21 September 2013 (3 pages)
18 March 2014Secretary's details changed for Wendy Joan White on 21 September 2013 (3 pages)
18 March 2014Director's details changed for Wendy Joan White on 21 September 2013 (3 pages)
18 March 2014Secretary's details changed for Wendy Joan White on 21 September 2013 (3 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(8 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(8 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
6 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
27 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
27 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
11 May 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(4 pages)
29 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
29 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
29 March 2012Memorandum and Articles of Association (15 pages)
29 March 2012Memorandum and Articles of Association (15 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 November 2011Appointment of Graham Roy Putnam as a director (3 pages)
7 November 2011Appointment of Graham Roy Putnam as a director (3 pages)
7 November 2011Appointment of Wendy Joan White as a director (3 pages)
7 November 2011Appointment of Colin Michael Farmer as a director (3 pages)
7 November 2011Appointment of Wendy Joan White as a secretary (3 pages)
7 November 2011Appointment of Elisabeth Jane Farmer as a director (3 pages)
7 November 2011Appointment of Wendy Joan White as a director (3 pages)
7 November 2011Appointment of Colin Michael Farmer as a director (3 pages)
7 November 2011Appointment of Elisabeth Jane Farmer as a director (3 pages)
7 November 2011Appointment of Wendy Joan White as a secretary (3 pages)
1 November 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
1 November 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
1 November 2011Termination of appointment of Dunstana Davies as a director (2 pages)
1 November 2011Termination of appointment of Dunstana Davies as a director (2 pages)
28 October 2011Incorporation (49 pages)
28 October 2011Incorporation (49 pages)