RESTGATE LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1UA

Company number 03223430
Status Active
Incorporation Date 11 July 1996
Company Type Private Limited Company
Address 55 AZALEA CLOSE, NAPSBURY PARK, ST ALBANS, HERTS, AL2 1UA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RESTGATE LIMITED are www.restgate.co.uk, and www.restgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Restgate Limited is a Private Limited Company. The company registration number is 03223430. Restgate Limited has been working since 11 July 1996. The present status of the company is Active. The registered address of Restgate Limited is 55 Azalea Close Napsbury Park St Albans Herts Al2 1ua. . DESAI, Daksha is a Secretary of the company. PATEL, Vipin Chandra is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
DESAI, Daksha
Appointed Date: 11 July 1996

Director
PATEL, Vipin Chandra
Appointed Date: 11 July 1996
74 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 11 July 1996
Appointed Date: 11 July 1996

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 11 July 1996
Appointed Date: 11 July 1996

Persons With Significant Control

Mr Vipinchandra Ramanbhai Patel
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESTGATE LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 11 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
25 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
18 Jul 1996
Secretary resigned
18 Jul 1996
New secretary appointed
18 Jul 1996
New director appointed
18 Jul 1996
Registered office changed on 18/07/96 from: 47/49 green lane northwood middlesex HA6 3AE
11 Jul 1996
Incorporation

RESTGATE LIMITED Charges

6 March 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 peveril road duston northampton. By way of fixed charge…
3 October 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Oak lodge peveril road northampton title number NN5339. By…
3 October 2001
Debenture
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1996
Legal charge
Delivered: 2 November 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h l/h property k/a oak lodge rest home 2 peveril road…