Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GATE HAMMERSMITH LIMITED
Company Information for

GATE HAMMERSMITH LIMITED

C/O LEIGH ADAMS LIMITED, MAPLE HOUSE, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
Company Registration Number
04443871
Private Limited Company
Liquidation

Company Overview

About Gate Hammersmith Ltd
GATE HAMMERSMITH LIMITED was founded on 2002-05-21 and has its registered office in Potters Bar. The organisation's status is listed as "Liquidation". Gate Hammersmith Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GATE HAMMERSMITH LIMITED
 
Legal Registered Office
C/O LEIGH ADAMS LIMITED
MAPLE HOUSE
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
Other companies in HA8
 
Filing Information
Company Number 04443871
Company ID Number 04443871
Date formed 2002-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB809925204  
Last Datalog update: 2023-06-05 15:45:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATE HAMMERSMITH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABG BUSINESS SUPPORT SERVICES LIMITED   3A CARE (STOURPORT) LTD   MAUREEN GORDON LIMITED   COOPER HATHAWAY LIMITED   CTM PARTNERSHIP LTD   LESSTAX2PAY (ACCOUNTANTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GATE HAMMERSMITH LIMITED

Current Directors
Officer Role Date Appointed
ALICE DANIEL
Company Secretary 2008-08-01
MICHAEL SIMON DANIEL
Director 2002-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SIMON DANIEL
Company Secretary 2002-05-21 2008-08-01
ADRIAN DANIEL
Director 2002-05-21 2008-08-01
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2002-05-21 2002-05-21
AR NOMINEES LIMITED
Nominated Director 2002-05-21 2002-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SIMON DANIEL YELLOW SUBMARINE PROPERTIES LTD Director 2017-02-17 CURRENT 2017-02-17 Active
MICHAEL SIMON DANIEL CHIK CHAK LONDON LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2017-03-14
MICHAEL SIMON DANIEL GATE RESTAURANTS LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-07-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01Notice to Registrar of Companies of Notice of disclaimer
2023-05-23Notice of completion of voluntary arrangement
2023-04-17Voluntary liquidation Statement of affairs
2023-04-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-17Appointment of a voluntary liquidator
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Temple Lodge 51 Queen Caroline Street London W6 9QL England
2022-01-17Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-16
2022-01-17Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-16
2022-01-17CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-16
2021-12-17Unaudited abridged accounts made up to 2020-12-31
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-03-04CH03SECRETARY'S DETAILS CHNAGED FOR ALICE DANIEL on 2021-03-04
2020-12-03CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 62 Camden Road London NW1 9DR England
2020-03-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-21PSC04Change of details for Mr Michael Simon Daniel as a person with significant control on 2019-05-01
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 3rd Floor Lawford House Albert Place London N3 1QA England
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM 51 Queen Caroline Street London W6 9QL United Kingdom
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-04-20SH10Particulars of variation of rights attached to shares
2018-04-20SH08Change of share class name or designation
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-20SH0118/03/18 STATEMENT OF CAPITAL GBP 100
2018-04-19SH0118/03/18 STATEMENT OF CAPITAL GBP 76
2018-04-13MEM/ARTSARTICLES OF ASSOCIATION
2018-04-13RES12VARYING SHARE RIGHTS AND NAMES
2018-04-13RES0120/03/2018
2018-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SIMON DANIEL
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM Handel House 95 High Street Edgware Middlesex HA8 7DB
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0121/05/16 ANNUAL RETURN FULL LIST
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0121/05/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0121/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-07AR0121/05/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-22AR0121/05/12 FULL LIST
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL / 14/05/2012
2012-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / ALICE DANIEL / 14/05/2012
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-25AR0121/05/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-02AR0121/05/10 FULL LIST
2009-07-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN DANIEL
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY MICHAEL DANIEL
2008-09-29288aSECRETARY APPOINTED ALICE DANIEL
2008-06-02363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-07363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-18225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2004-07-12363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-19363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288bSECRETARY RESIGNED
2002-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to GATE HAMMERSMITH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-04-12
Resolution2023-04-12
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-03-31
Fines / Sanctions
No fines or sanctions have been issued against GATE HAMMERSMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 135,000
Creditors Due Within One Year 2012-01-01 £ 123,067

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATE HAMMERSMITH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 20,309
Current Assets 2012-01-01 £ 43,929
Debtors 2012-01-01 £ 14,280
Fixed Assets 2012-01-01 £ 248,078
Shareholder Funds 2012-01-01 £ 33,940
Stocks Inventory 2012-01-01 £ 9,340
Tangible Fixed Assets 2012-01-01 £ 157,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GATE HAMMERSMITH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATE HAMMERSMITH LIMITED
Trademarks
We have not found any records of GATE HAMMERSMITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATE HAMMERSMITH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GATE HAMMERSMITH LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where GATE HAMMERSMITH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyGATE HAMMERSMITH LIMITEDEvent Date2023-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATE HAMMERSMITH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATE HAMMERSMITH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.