UKBizDB.co.uk

GATE GOURMET HEATHROW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gate Gourmet Heathrow Limited. The company was founded 63 years ago and was given the registration number 00681306. The firm's registered office is in ASHFORD. You can find them at Ash House, Littleton Road, Ashford, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:GATE GOURMET HEATHROW LIMITED
Company Number:00681306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1961
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Ash House, Littleton Road, Ashford, England, TW15 1TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Secretary13 November 2020Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director13 November 2020Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director01 May 2021Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director01 July 2022Active
Heathrow West, Building 1071, Southampton Road Heathrow Airport, Hounslow, TW6 3AQ

Secretary27 September 2011Active
61 Lime Grove, Hayes, UB3 1JL

Secretary28 August 2001Active
40, Bushy Park Road, Teddington, TW11 9DG

Secretary04 March 2009Active
2 Chaworth Road, Ottershaw, Chertsey, KT16 0PE

Secretary19 January 1996Active
16 The Maples, Ottershaw, Chertsey, KT16 0NU

Secretary-Active
106 St Margarets Grove, St Margarets, Twickenham, TW1 1JG

Secretary14 November 1994Active
6 Kennedy Avenue, East Grinstead, RH19 2DE

Secretary26 June 1998Active
Westacre House, North Street, Winkfield, SL4 4TE

Secretary31 July 2003Active
6 Poyle Gardens, Bracknell, RG12 2QZ

Secretary29 February 1996Active
9 Norman Avenue, Twickenham, TW1 2LY

Secretary28 December 2005Active
21 Burnthouse Gardens, Warfield, RG42 3XY

Secretary29 December 1999Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Secretary26 June 2012Active
76 Evelyn Crescent, Sunbury On Thames, TW16 6LZ

Secretary12 December 2003Active
3 Whitney Lane, West Simsbury, Usa,

Secretary14 February 2005Active
10 Westwood Gardens, London, SW13 0LB

Director-Active
3c Laleham Road, Staines, TW18 2DS

Director19 December 2001Active
Windyridge, 34 Loudhams Road, Little Chalfont, HP7 9NX

Director23 March 2001Active
618 Chelsea Cloisters, Sloane Avenue, London, SW3 3EL

Director29 February 1996Active
Chestnut Barn, Crowsley, Henley On Thames, RG9 4JL

Director28 December 2005Active
Chestnut Barn, Crowsley, Henley On Thames, RG9 4JL

Director31 July 2004Active
Heathrow West, Building 1071, Southampton Road Heathrow Airport, Hounslow, TW6 3AQ

Director27 September 2011Active
Heathrow West Building 1071, London Heathrow Airport, Hounslow, England, TW6 3AQ

Director28 August 2015Active
Heathrow West, Building 1071, Southampton Road Heathrow Airport, Hounslow, TW6 3AQ

Director02 August 2013Active
72 Montrose Avenue, Sidcup, DA15 9DS

Director09 September 2004Active
Westacre House, North Street, Winkfield, SL4 4TE

Director10 March 2003Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director04 March 2009Active
Zumikerstrasse 20, Zollikon, Switzerland,

Director23 March 2001Active
Orchard Cottage, Gaston Lane, South Warnborough, RG29 1RH

Director07 August 2006Active
Hollvitsstrand Vagen Ie, Hollviken, Sweden, FOREIGN

Director-Active
Sylvan House, Middleton Road, Camberley, GU15 3TU

Director29 December 1999Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director23 November 2015Active

People with Significant Control

Gategroup Holding Ag
Notified on:16 April 2016
Status:Active
Country of residence:Switzerland
Address:Balsberg, Zimmermannstrasse 7, Zurich, Switzerland,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-03-30Officers

Change person director company with change date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person secretary company with name date.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2020-02-20Address

Change registered office address company with date old address new address.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.