GATESPARE LIMITED

Hellopages » Greater London » Wandsworth » SW11 1QD

Company number 01994681
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address 4 COMYN ROAD, LONDON, SW11 1QD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Micro company accounts made up to 31 August 2015; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of GATESPARE LIMITED are www.gatespare.co.uk, and www.gatespare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gatespare Limited is a Private Limited Company. The company registration number is 01994681. Gatespare Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Gatespare Limited is 4 Comyn Road London Sw11 1qd. The company`s financial liabilities are £0.62k. It is £-0.09k against last year. And the total assets are £0.62k, which is £-0.09k against last year. SRINIVASAN, Narmatha, Dr is a Secretary of the company. BRENNAN, Arjuna is a Director of the company. JOHNS, Robert Andrew Oliver is a Director of the company. SRINIVASAN, Narmatha, Dr is a Director of the company. Secretary CHARLTON-JONES, Richard Graham has been resigned. Secretary GEORGE, Gavin has been resigned. Secretary POINTON, Alexander Bruce has been resigned. Director BEATY, Anne has been resigned. Director HOPWOOD, Julian has been resigned. Director KREEGER, Jonathan Simon has been resigned. Director LENNOX, Andrew Robert has been resigned. Director PERRY, Susan Jane has been resigned. Director SRINIVASAN, Narmatha, Dr has been resigned. Director WALLIS, Peter James Ransome has been resigned. Director WARWICK, Lucy has been resigned. The company operates in "Other accommodation".


gatespare Key Finiance

LIABILITIES £0.62k
-13%
CASH n/a
TOTAL ASSETS £0.62k
-13%
All Financial Figures

Current Directors

Secretary
SRINIVASAN, Narmatha, Dr
Appointed Date: 16 August 2002

Director
BRENNAN, Arjuna
Appointed Date: 16 August 2002
48 years old

Director
JOHNS, Robert Andrew Oliver
Appointed Date: 28 July 2013
36 years old

Director
SRINIVASAN, Narmatha, Dr
Appointed Date: 27 October 2010
53 years old

Resigned Directors

Secretary
CHARLTON-JONES, Richard Graham
Resigned: 10 May 1992

Secretary
GEORGE, Gavin
Resigned: 01 September 1994
Appointed Date: 11 May 1992

Secretary
POINTON, Alexander Bruce
Resigned: 16 August 2002
Appointed Date: 01 September 1994

Director
BEATY, Anne
Resigned: 01 January 2013
Appointed Date: 01 June 2005
52 years old

Director
HOPWOOD, Julian
Resigned: 05 September 1994
68 years old

Director
KREEGER, Jonathan Simon
Resigned: 04 June 1992
67 years old

Director
LENNOX, Andrew Robert
Resigned: 31 March 2000
Appointed Date: 13 December 1994
59 years old

Director
PERRY, Susan Jane
Resigned: 16 August 2004
Appointed Date: 12 May 1993
66 years old

Director
SRINIVASAN, Narmatha, Dr
Resigned: 16 August 2004
Appointed Date: 01 February 2003
53 years old

Director
WALLIS, Peter James Ransome
Resigned: 01 June 2005
Appointed Date: 16 August 2002
53 years old

Director
WARWICK, Lucy
Resigned: 01 June 2005
Appointed Date: 16 August 2002
52 years old

Persons With Significant Control

Mr Robert Andrew Oliver Johns
Notified on: 10 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GATESPARE LIMITED Events

20 Aug 2016
Compulsory strike-off action has been discontinued
17 Aug 2016
Micro company accounts made up to 31 August 2015
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
09 Aug 2016
First Gazette notice for compulsory strike-off
03 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3

...
... and 89 more events
29 Jun 1988
Wd 19/05/88 pd 25/03/86--------- £ si 2@1

23 May 1988
Accounts made up to 31 August 1987

23 May 1988
Registered office changed on 23/05/88 from: 4 comyn road london SW11 1QD

23 May 1988
Return made up to 31/12/87; full list of members

03 Jun 1986
Incorporation