UKBizDB.co.uk

GATHER LONDON LTD

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

This company is commonly known as Gather London Ltd. The company was founded 28 years ago and was given the registration number 03144698. The firm's registered office is in LONDON. You can find them at 8-14 Vine Hill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GATHER LONDON LTD
Company Number:03144698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8-14 Vine Hill, London, England, EC1R 5DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Milton Road, Milton Road, London, England, W3 6QA

Director20 December 2021Active
Hollingden, Hollingden, Church Road, Woldingham, United Kingdom, CR3 7JH

Director26 January 1996Active
Tittlesfold Barn, Tittlesfold Barn, The Haven, Billingshurst, United Kingdom, RH14 9BG

Secretary26 January 1996Active
8-14, Vine Hill, London, England, EC1R 5DX

Secretary01 February 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 1996Active
Tittlesfold Barn, Tittlesfold Barn, The Haven, Billingshurst, United Kingdom, RH14 9BG

Director26 January 1996Active
8-14, Vine Hill, London, England, EC1R 5DX

Director05 October 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 January 1996Active

People with Significant Control

Mr Simon Lake
Notified on:05 October 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:8-14, Vine Hill, London, England, EC1R 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Carnegie-Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Clerkenwell Workshops, 31 Clerkenwell Close, London, United Kingdom, EC1R 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Orr
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:8-14, Vine Hill, London, England, EC1R 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-03-28Capital

Capital cancellation shares.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-26Incorporation

Memorandum articles.

Download
2022-02-11Capital

Capital return purchase own shares.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Address

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

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.