Company NameGatefold Hayes Gp Limited
Company StatusActive
Company Number08981283
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 December 2023(9 years, 8 months after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers House 44 Gutter Lane
London
EC2V 6BR
Director NameMr Matthew Stephen McDonald
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(9 years, 8 months after company formation)
Appointment Duration4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers House 44 Gutter Lane
London
EC2V 6BR
Director NameMr Ian Alexander Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(9 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 107 Cheapside
London
EC2V 6DN
Secretary NameSaltgate (UK) Limited (Corporation)
StatusCurrent
Appointed31 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address2nd Floor 107 Cheapside
London
EC2V 6DN
Director NameMr John Francis German
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleResidential Investment
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMrs Jane Victoria Worfolk-Smith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2017)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameCiaran Thomas Butler
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address2nd Floor 107
Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Invesco Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£625
Net Worth-£9,314
Current Liabilities£12,307

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

5 April 2019Delivered on: 9 April 2019
Persons entitled: Prs Operations Limited

Classification: A registered charge
Particulars: Freehold property at the gatefold blyth road hayes title number AGL300474.
Outstanding
5 April 2019Delivered on: 9 April 2019
Persons entitled: Prs Operations Limited

Classification: A registered charge
Outstanding

Filing History

8 August 2023Full accounts made up to 31 March 2023 (35 pages)
6 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 March 2022 (34 pages)
15 November 2022Secretary's details changed for Saltgate (Uk) Limited on 14 November 2022 (1 page)
14 November 2022Registered office address changed from 27-28 Clements Lane London EC4N 7AE England to 2nd Floor 107 Cheapside London EC2V 6DN on 14 November 2022 (1 page)
6 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
13 October 2021Full accounts made up to 31 March 2021 (14 pages)
4 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 March 2020 (13 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 January 2020Appointment of Saltgate (Uk) Limited as a secretary on 31 January 2020 (2 pages)
31 January 2020Registered office address changed from 7 Albemarle Street London W1S 4HQ to 27-28 Clements Lane London EC4N 7AE on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Citco Management (Uk) Limited as a secretary on 31 January 2020 (1 page)
15 October 2019Amended full accounts made up to 31 March 2019 (30 pages)
14 October 2019Full accounts made up to 31 March 2019 (16 pages)
8 June 2019Memorandum and Articles of Association (23 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
9 April 2019Registration of charge 089812830001, created on 5 April 2019 (49 pages)
9 April 2019Registration of charge 089812830002, created on 5 April 2019 (49 pages)
21 December 2018Full accounts made up to 31 March 2018 (31 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (33 pages)
19 December 2017Full accounts made up to 31 March 2017 (14 pages)
25 May 2017Termination of appointment of Jane Victoria Worfolk-Smith as a director on 12 May 2017 (1 page)
25 May 2017Termination of appointment of Jane Victoria Worfolk-Smith as a director on 12 May 2017 (1 page)
25 May 2017Appointment of Ciaran Thomas Butler as a director on 12 May 2017 (2 pages)
25 May 2017Appointment of Ciaran Thomas Butler as a director on 12 May 2017 (2 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 March 2016 (32 pages)
7 July 2016Full accounts made up to 31 March 2016 (32 pages)
12 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
4 January 2016Full accounts made up to 31 March 2015 (32 pages)
4 January 2016Full accounts made up to 31 March 2015 (32 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
19 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
19 May 2014Appointment of Jane Victoria Worfolk-Smith as a director (2 pages)
19 May 2014Appointment of Jane Victoria Worfolk-Smith as a director (2 pages)
19 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)