GATEBROOK LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 03973499
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Previous accounting period shortened from 4 May 2016 to 3 May 2016; Accounts for a small company made up to 30 April 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1 . The most likely internet sites of GATEBROOK LIMITED are www.gatebrook.co.uk, and www.gatebrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gatebrook Limited is a Private Limited Company. The company registration number is 03973499. Gatebrook Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Gatebrook Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . FELDMAN, Dwora is a Secretary of the company. FELDMAN, Judah is a Secretary of the company. FELDMAN, Dwora is a Director of the company. FELDMAN, Heinrich is a Director of the company. FELDMAN, Judah is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FELDMAN, Dwora
Appointed Date: 14 April 2000

Secretary
FELDMAN, Judah
Appointed Date: 14 December 2000

Director
FELDMAN, Dwora
Appointed Date: 01 September 2003
88 years old

Director
FELDMAN, Heinrich
Appointed Date: 14 April 2000
89 years old

Director
FELDMAN, Judah
Appointed Date: 14 December 2000
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 May 2000
Appointed Date: 14 April 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 May 2000
Appointed Date: 14 April 2000

GATEBROOK LIMITED Events

02 Feb 2017
Previous accounting period shortened from 4 May 2016 to 3 May 2016
28 Jul 2016
Accounts for a small company made up to 30 April 2015
11 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

01 May 2016
Previous accounting period shortened from 5 May 2015 to 4 May 2015
03 Feb 2016
Previous accounting period shortened from 6 May 2015 to 5 May 2015
...
... and 56 more events
19 Jun 2000
New director appointed
06 Jun 2000
Registered office changed on 06/06/00 from: 788-790 finchley road london NW11 7TJ
06 Jun 2000
Secretary resigned
06 Jun 2000
Director resigned
14 Apr 2000
Incorporation

GATEBROOK LIMITED Charges

7 December 2005
Subordination deed
Delivered: 13 December 2005
Status: Satisfied on 22 May 2014
Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties(The Security Trustee)
Description: The rights of the subordinated creditors in respect of the…
7 December 2005
Deed of charge over shares
Delivered: 13 December 2005
Status: Satisfied on 22 May 2014
Persons entitled: Munchener Hypothekenbank Eg as Security Trustee for Itself and the Other Finance Parties(The Security Trustee)
Description: All present and future rights title and interest in and to…
19 December 2000
Deed of subordination between the company and bayerische hypo-und vereinsbank aktiengesellschaft, london branch as agent for the finance parties (as defined)
Delivered: 28 December 2000
Status: Satisfied on 22 May 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
Description: All present and future sums liabilities and obligations…
19 December 2000
Deed of charge over shares
Delivered: 22 December 2000
Status: Satisfied on 22 May 2014
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft London Branch
Description: 1 share of £1 each constituting 100% of the issued share…