About

Registered Number: 04991370
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: C/O Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP,

 

Gate Delicatessen Ltd was established in 2003, it's status at Companies House is "Active". Gate Delicatessen Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Sanjay Ghanshyambhai 10 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Jaymini Jashbhai 10 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 December 2019
AD01 - Change of registered office address 29 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 24 June 2018
CS01 - N/A 14 December 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 01 November 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 02 February 2016
CH03 - Change of particulars for secretary 09 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 02 January 2014
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 14 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 12 October 2005
225 - Change of Accounting Reference Date 29 September 2005
225 - Change of Accounting Reference Date 29 September 2005
225 - Change of Accounting Reference Date 28 September 2005
363s - Annual Return 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
287 - Change in situation or address of Registered Office 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.