UKBizDB.co.uk

GATE GOURMET LONDON LIMITED

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

This company is commonly known as Gate Gourmet London Limited. The company was founded 26 years ago and was given the registration number 03452689. 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 LONDON LIMITED
Company Number:03452689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1997
End of financial year:31 December 2022
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

Director01 July 2022Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

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

Director22 November 2023Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director01 May 2021Active
Heathrow West, Building 1071 Southampton Road, Heathrow Airport Hounslow, TW6 3AQ

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

Secretary14 February 2002Active
40, Bushy Park Road, Teddington, TW11 9DG

Secretary04 March 2009Active
72 Montrose Avenue, Sidcup, DA15 9DS

Secretary13 December 2004Active
Westacre House, North Street, Winkfield, SL4 4TE

Secretary31 July 2003Active
76 Evelyn Crescent, Sunbury On Thames, TW16 6LZ

Secretary12 December 2003Active
6 Poyle Gardens, Bracknell, RG12 2QZ

Secretary14 November 1997Active
9 Norman Avenue, Twickenham, TW1 2LY

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

Secretary20 January 2000Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Secretary26 June 2012Active
3 Whitney Lane, West Simsbury, Usa,

Secretary14 February 2005Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary07 November 1997Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary20 October 1997Active
3c Laleham Road, Staines, TW18 2DS

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

Director19 March 2001Active
Chestnut Barn, Crowsley, Henley On Thames, RG9 4JL

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

Director31 July 2004Active
Blinderstrasse 46, Zollikon, Switzerland,

Director14 November 1997Active
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,

Director19 March 2001Active
Orchard Cottage, Gaston Lane, South Warnborough, RG29 1RH

Director07 August 2006Active
Sylvan House, Middleton Road, Camberley, GU15 3TU

Director20 January 2000Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director23 November 2015Active
9 Norman Avenue, Twickenham, TW1 2LY

Director28 December 2005Active
21 Burnthouse Gardens, Warfield, RG42 3XY

Director22 October 2001Active

People with Significant Control

Gategroup Holding Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Balsberg, Balz-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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

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
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-02-20Address

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

Download

Copyright © 2024. All rights reserved.