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

GATEPALM LTD

162 Osbaldeston Road, London, N16 6NJ,
Company Registration Number
04624270
Private Limited Company
Active

Company Overview

About Gatepalm Ltd
GATEPALM LTD was founded on 2002-12-23 and has its registered office in London. The organisation's status is listed as "Active". Gatepalm Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GATEPALM LTD
 
Legal Registered Office
162 Osbaldeston Road
London
N16 6NJ
Other companies in N16
 
Filing Information
Company Number 04624270
Company ID Number 04624270
Date formed 2002-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-12-23
Return next due 2025-01-06
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-21 07:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATEPALM LTD
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 GATEPALM LTD

Current Directors
Officer Role Date Appointed
ABRAHAM OESTREICHER
Director 2013-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB MEIR DREYFUSS
Director 2003-02-05 2018-02-18
JACK SILVER
Company Secretary 2003-02-05 2015-03-29
RIVKAH DREYFUSS
Company Secretary 2003-04-11 2010-12-23
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2002-12-23 2003-01-20
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2002-12-23 2003-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM OESTREICHER FAIRCHARM LIMITED Director 2014-05-29 CURRENT 2013-02-14 Active
ABRAHAM OESTREICHER PETLEY (UK) LTD Director 2014-05-01 CURRENT 2014-04-25 Active
ABRAHAM OESTREICHER OVERPRIME LTD Director 2013-08-27 CURRENT 2013-07-01 Active
ABRAHAM OESTREICHER CLEARWELL ESTATES LTD Director 2013-01-03 CURRENT 2012-11-01 Active
ABRAHAM OESTREICHER LUXOR MANSIONS LTD Director 2011-12-05 CURRENT 2011-07-28 Active
ABRAHAM OESTREICHER STAXTON LTD Director 2011-05-13 CURRENT 2011-05-13 Active
ABRAHAM OESTREICHER BALACHARM HOLDINGS LIMITED Director 2010-03-14 CURRENT 2007-06-26 Dissolved 2014-06-24
ABRAHAM OESTREICHER BERRYTON LIMITED Director 2010-01-10 CURRENT 1973-01-30 Active - Proposal to Strike off
ABRAHAM OESTREICHER BALRYN LIMITED Director 2010-01-10 CURRENT 1978-03-07 Active - Proposal to Strike off
ABRAHAM OESTREICHER SOLEMATIC LIMITED Director 2010-01-10 CURRENT 1989-12-19 Active
ABRAHAM OESTREICHER PILLARO PROPERTIES LIMITED Director 2010-01-10 CURRENT 1974-03-25 Active
ABRAHAM OESTREICHER URBANHILL LIMITED Director 2010-01-10 CURRENT 1986-12-04 Active - Proposal to Strike off
ABRAHAM OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2010-01-10 CURRENT 1959-11-02 Active - Proposal to Strike off
ABRAHAM OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2010-01-10 CURRENT 1959-11-02 Active - Proposal to Strike off
ABRAHAM OESTREICHER FINESSE PROPERTIES LIMITED Director 2009-12-22 CURRENT 2001-12-03 Active
ABRAHAM OESTREICHER RAVENSDOWN ESTATES LIMITED Director 2009-03-31 CURRENT 1998-05-13 Active - Proposal to Strike off
ABRAHAM OESTREICHER ABBEYSTEAD ESTATES LIMITED Director 2009-03-31 CURRENT 1974-03-22 Active
ABRAHAM OESTREICHER RAVENSDOWN LIMITED Director 2009-03-31 CURRENT 1998-02-25 Active
ABRAHAM OESTREICHER FAIRCHARM INVESTMENTS LIMITED Director 2009-03-25 CURRENT 1971-01-21 Active
ABRAHAM OESTREICHER GATERULE LIMITED Director 2009-03-25 CURRENT 1989-12-19 Active - Proposal to Strike off
ABRAHAM OESTREICHER STANGRANGE LIMITED Director 2009-03-25 CURRENT 1967-10-30 Active
ABRAHAM OESTREICHER PENWAY LIMITED Director 2009-03-25 CURRENT 1970-05-29 Active
ABRAHAM OESTREICHER HURDALE CHARITY LIMITED Director 2009-03-25 CURRENT 1978-10-25 Active

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
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-02-16CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-02-16CESSATION OF PETLEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLOMON OESTREICHER
2022-04-11AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM C/O 32 Castlewood Road London N16 6DW England
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-04-21AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM C/O 30 Castlewood Road London N16 6DW England
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046242700014
2018-04-28AA01Previous accounting period shortened from 31/07/17 TO 30/07/17
2018-03-13PSC07CESSATION OF JACOB MEIR DREYFUSS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM 30 Castlewood Road London N16 6DW England
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JACOB MEIR DREYFUSS
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 214 Stamford Hill London N16 6RA
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-04-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0123/12/15 FULL LIST
2015-04-29AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY JACK SILVER
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23AR0123/12/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-23AA31/07/12 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23AR0123/12/13 FULL LIST
2013-12-23AP01DIRECTOR APPOINTED MR ABRAHAM OESTREICHER
2013-09-30AA01CURRSHO FROM 31/12/2012 TO 31/07/2012
2012-12-24AR0123/12/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-29AR0123/12/11 FULL LIST
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB MEIR DREYFUSS / 29/12/2011
2011-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / JACK SILVER / 29/12/2011
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0123/12/10 FULL LIST
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY RIVKAH DREYFUSS
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-30AR0123/12/09 FULL LIST
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-11363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-05363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09288aNEW SECRETARY APPOINTED
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW SECRETARY APPOINTED
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08288bDIRECTOR RESIGNED
2003-02-08287REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2003-02-08288bSECRETARY RESIGNED
2002-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GATEPALM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATEPALM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-05-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-01-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2003-09-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-09-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT IN A BANK OR BUILDING SOCIETY 2003-09-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-07-31 £ 405,313
Creditors Due After One Year 2012-07-31 £ 581,250
Creditors Due After One Year 2012-07-31 £ 581,250
Creditors Due After One Year 2011-12-31 £ 581,250
Creditors Due Within One Year 2013-07-31 £ 7,210
Creditors Due Within One Year 2012-07-31 £ 1,020
Creditors Due Within One Year 2012-07-31 £ 1,020

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 GATEPALM LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 118,948
Current Assets 2012-07-31 £ 38,003
Current Assets 2012-07-31 £ 38,003
Current Assets 2011-12-31 £ 25,147
Debtors 2013-07-31 £ 118,948
Debtors 2012-07-31 £ 37,622
Debtors 2012-07-31 £ 37,622
Debtors 2011-12-31 £ 25,137
Secured Debts 2013-07-31 £ 405,313
Secured Debts 2012-07-31 £ 581,250
Secured Debts 2012-07-31 £ 581,250
Secured Debts 2011-12-31 £ 581,250
Shareholder Funds 2013-07-31 £ 97,258
Tangible Fixed Assets 2013-07-31 £ 390,833
Tangible Fixed Assets 2012-07-31 £ 519,017
Tangible Fixed Assets 2012-07-31 £ 519,017
Tangible Fixed Assets 2011-12-31 £ 521,312

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GATEPALM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GATEPALM LTD
Trademarks
We have not found any records of GATEPALM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEPALM LTD. 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 (68209 - Other letting and operating of own or leased real estate) as GATEPALM LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GATEPALM LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATEPALM LTD 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 GATEPALM LTD 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.