GREENGATE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8AJ

Company number 04177972
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address GROUP ACCOUNTS OFFICE LOCK TAVERN, 35 CHALK FARM ROAD, LONDON, NW1 8AJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of GREENGATE LIMITED are www.greengate.co.uk, and www.greengate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Greengate Limited is a Private Limited Company. The company registration number is 04177972. Greengate Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Greengate Limited is Group Accounts Office Lock Tavern 35 Chalk Farm Road London Nw1 8aj. . NICHOLAS, Michael is a Secretary of the company. LEDLIN, Jeremy Peter Canisius is a Director of the company. MCDONALD, Ben Mitchell is a Director of the company. NICHOLAS, Michael John is a Director of the company. NICHOLAS, Paul Anthony is a Director of the company. Secretary KITCHING, Jacky has been resigned. Secretary P & L COMPANY SECRETARIES LIMITED has been resigned. Director KITCHING, Jacky has been resigned. Director LEECH, Christopher Edward has been resigned. Director TRIPLE CHECK LTD. has been resigned. Director P & L COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
NICHOLAS, Michael
Appointed Date: 06 February 2013

Director
LEDLIN, Jeremy Peter Canisius
Appointed Date: 06 February 2013
62 years old

Director
MCDONALD, Ben Mitchell
Appointed Date: 24 March 2014
45 years old

Director
NICHOLAS, Michael John
Appointed Date: 06 February 2013
56 years old

Director
NICHOLAS, Paul Anthony
Appointed Date: 06 February 2013
60 years old

Resigned Directors

Secretary
KITCHING, Jacky
Resigned: 06 February 2013
Appointed Date: 14 March 2001

Secretary
P & L COMPANY SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 13 March 2001

Director
KITCHING, Jacky
Resigned: 06 February 2013
Appointed Date: 01 March 2002
62 years old

Director
LEECH, Christopher Edward
Resigned: 06 February 2013
Appointed Date: 14 March 2001
58 years old

Director
TRIPLE CHECK LTD.
Resigned: 14 March 2001
Appointed Date: 13 March 2001
28 years old

Director
P & L COMPANY SECRETARIES LIMITED
Resigned: 01 March 2002
Appointed Date: 13 March 2001

Persons With Significant Control

Bruce Bar Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENGATE LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
06 Mar 2017
Full accounts made up to 31 May 2016
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

02 Mar 2016
Accounts for a small company made up to 31 May 2015
30 Jul 2015
Director's details changed for Mr Jeremy Peter Canisius Ledlin on 29 July 2015
...
... and 53 more events
04 Apr 2001
New secretary appointed
04 Apr 2001
New director appointed
04 Apr 2001
Resolutions
  • RES13 ‐ Allot of shares 22/03/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Apr 2001
Ad 22/03/01--------- £ si 100@1=100 £ ic 2/102
13 Mar 2001
Incorporation

GREENGATE LIMITED Charges

3 October 2002
Legal charge of licensed premises
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The junction, 101 fortress road, st pancras, london t/n…
18 August 2002
Debenture
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…