London
SW1Y 4LR
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Ms Joanne Milner |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Fifth Floor, Clareville House 26-27 Oxendon Street St. James'S London SW1Y 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gateley Incorporations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
25 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
25 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
27 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
14 February 2023 | Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 14 February 2023 (1 page) |
8 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
12 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
28 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 September 2019 | Termination of appointment of Joanne Milner as a director on 16 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Darryl Charles Eales as a director on 16 September 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 March 2014 | Registered office address changed from 16 Charles Street London W1J 5DS England on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 16 Charles Street London W1J 5DS England on 28 March 2014 (1 page) |
2 January 2014 | Appointment of Ms Joanne Milner as a director (2 pages) |
2 January 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
2 January 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
2 January 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
2 January 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
2 January 2014 | Termination of appointment of Michael Ward as a director (1 page) |
2 January 2014 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
2 January 2014 | Termination of appointment of Michael Ward as a director (1 page) |
2 January 2014 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
2 January 2014 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Appointment of Ms Joanne Milner as a director (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|