GATEVALLEY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 04814246
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 30 May 2016; Auditor's resignation; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 . The most likely internet sites of GATEVALLEY LIMITED are www.gatevalley.co.uk, and www.gatevalley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Gatevalley Limited is a Private Limited Company. The company registration number is 04814246. Gatevalley Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Gatevalley Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . SMALLEY, Timothy John is a Director of the company. KLOSTERS LIMITED is a Director of the company. Secretary INGHAM, Micheal Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GRUNNELL, Mark has been resigned. Director HOLY, Julian Robert has been resigned. Director TCHENGUIZ, Robert has been resigned. Director TCHENGUIZ, Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SMALLEY, Timothy John
Appointed Date: 11 October 2005
59 years old

Director
KLOSTERS LIMITED
Appointed Date: 29 May 2014

Resigned Directors

Secretary
INGHAM, Micheal Harry Peter
Resigned: 30 April 2012
Appointed Date: 27 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Director
GRUNNELL, Mark
Resigned: 03 October 2011
Appointed Date: 23 December 2003
58 years old

Director
HOLY, Julian Robert
Resigned: 02 July 2004
Appointed Date: 13 October 2003
75 years old

Director
TCHENGUIZ, Robert
Resigned: 11 October 2005
Appointed Date: 02 July 2004
65 years old

Director
TCHENGUIZ, Robert
Resigned: 23 January 2004
Appointed Date: 27 June 2003
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

GATEVALLEY LIMITED Events

06 Mar 2017
Full accounts made up to 30 May 2016
03 Mar 2017
Auditor's resignation
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

03 Mar 2016
Full accounts made up to 30 May 2015
22 Dec 2015
Satisfaction of charge 2 in full
...
... and 61 more events
10 Jul 2003
Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET
10 Jul 2003
Director resigned
10 Jul 2003
New director appointed
10 Jul 2003
New secretary appointed
27 Jun 2003
Incorporation

GATEVALLEY LIMITED Charges

12 October 2005
A loan agreement
Delivered: 20 October 2005
Status: Satisfied on 22 December 2015
Persons entitled: Lehman Brothers International (Europe)
Description: A first priority lien on and security interest in and to…
12 October 2005
Mortgage over shares
Delivered: 20 October 2005
Status: Satisfied on 22 December 2015
Persons entitled: Lehman Brothers International (Europe)
Description: All shares and all the related rights. See the mortgage…
12 October 2005
Debenture
Delivered: 2 November 2005
Status: Satisfied on 22 December 2015
Persons entitled: Lehman Brothers International (Europe)
Description: Fixed and floating charge over all property and assets…
14 October 2003
Mortgage shares
Delivered: 28 October 2003
Status: Satisfied on 25 February 2010
Persons entitled: Dana Lease Finance Corporation
Description: All shares held now or in the future by it and/or any…