About

Registered Number: 04443871
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Temple Lodge, 51 Queen Caroline Street, London, W6 9QL,

 

Having been setup in 2002, Gate Hammersmith Ltd have registered office in London. The current directors of this company are Daniel, Alice, Daniel, Adrian. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Adrian 21 May 2002 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
DANIEL, Alice 01 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AD01 - Change of registered office address 02 June 2020
AA - Annual Accounts 11 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 23 May 2019
CS01 - N/A 22 May 2019
PSC04 - N/A 21 May 2019
AD01 - Change of registered office address 09 May 2019
AD01 - Change of registered office address 10 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 24 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 April 2018
SH08 - Notice of name or other designation of class of shares 20 April 2018
SH01 - Return of Allotment of shares 20 April 2018
SH01 - Return of Allotment of shares 19 April 2018
RESOLUTIONS - N/A 13 April 2018
MA - Memorandum and Articles 13 April 2018
AD01 - Change of registered office address 16 October 2017
AA - Annual Accounts 05 October 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 18 August 2016
MR04 - N/A 18 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
CH01 - Change of particulars for director 14 May 2012
CH03 - Change of particulars for secretary 14 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 07 April 2005
225 - Change of Accounting Reference Date 18 August 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
287 - Change in situation or address of Registered Office 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2012 Fully Satisfied

N/A

Debenture 10 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.