GATE GOURMET HEATHROW LIMITED

GATE GOURMET HEATHROW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGATE GOURMET HEATHROW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00681306
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GATE GOURMET HEATHROW LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is GATE GOURMET HEATHROW LIMITED located?

    Registered Office Address
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GATE GOURMET HEATHROW LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAS SERVICE PARTNER LIMITEDDec 10, 1984Dec 10, 1984
    S.A.S. CATERING LIMITEDDec 31, 1976Dec 31, 1976
    HANWORTH INVESTMENTS LIMITEDJan 23, 1961Jan 23, 1961

    What are the latest accounts for GATE GOURMET HEATHROW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 29, 2025
    Next Accounts Due OnMar 29, 2026
    Last Accounts
    Last Accounts Made Up ToJun 29, 2024

    What is the status of the latest confirmation statement for GATE GOURMET HEATHROW LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2025
    Next Confirmation Statement DueSep 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2024
    OverdueNo

    What are the latest filings for GATE GOURMET HEATHROW LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 29, 2024

    18 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 29, 2023

    17 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Turner as a director on Jul 12, 2023

    1 pagesTM01

    Full accounts made up to Jun 29, 2022

    16 pagesAA

    Director's details changed for Mr Mark Turner on Mar 14, 2023

    2 pagesCH01

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Appointment of Adrian Wilhelm Guido Vogt as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Tim Nederhand as a director on Jun 30, 2022

    1 pagesTM01

    Full accounts made up to Jun 29, 2021

    19 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 29, 2020

    14 pagesAA

    Appointment of Mr Norbert (Adrianus Nicolaas) Van Den Berg as a director on May 01, 2021

    2 pagesAP01

    Appointment of Mr Tim Nederhand as a director on May 01, 2021

    2 pagesAP01

    Termination of appointment of Willem Hendrik Human as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Thomas William Fountain as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Mark Turner as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Mr Sreekumar Nair as a director on Nov 13, 2020

    2 pagesAP01

    Appointment of Mr Byron Thomas as a secretary on Nov 13, 2020

    2 pagesAP03

    Termination of appointment of Sreekumar Nair as a secretary on Nov 13, 2020

    1 pagesTM02

    Confirmation statement made on Sep 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Philip Corr as a director on Aug 31, 2020

    1 pagesTM01

    Full accounts made up to Jun 29, 2019

    15 pagesAA

    Registered office address changed from Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ to Ash House Littleton Road Ashford TW15 1TZ on Feb 20, 2020

    1 pagesAD01

    Who are the officers of GATE GOURMET HEATHROW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Byron
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    276500030001
    NAIR, Sreekumar
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    EnglandBritishFinancial Controller276501850001
    VAN DEN BERG, Norbert (Adrianus Nicolaas)
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    SwitzerlandDutchPresident And Md Nwe Region280485860001
    VOGT, Adrian Wilhelm Guido
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    GermanyGermanCfo North-West Europe300736310001
    AZIZ, Owais
    Building 1071
    Southampton Road Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West
    Middlesex
    Secretary
    Building 1071
    Southampton Road Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West
    Middlesex
    164529540001
    BRADLEY, Anne Teresa
    61 Lime Grove
    UB3 1JL Hayes
    Middlesex
    Secretary
    61 Lime Grove
    UB3 1JL Hayes
    Middlesex
    BritishCorporate Finance Officer77833020001
    BURTON, Mark Andrew
    Bushy Park Road
    TW11 9DG Teddington
    40
    Middlesex
    Secretary
    Bushy Park Road
    TW11 9DG Teddington
    40
    Middlesex
    BritishChartered Accountant136879670001
    CASWELL, Stephen John
    2 Chaworth Road
    Ottershaw
    KT16 0PE Chertsey
    Surrey
    Secretary
    2 Chaworth Road
    Ottershaw
    KT16 0PE Chertsey
    Surrey
    BritishUnit Manager46200550002
    CASWELL, Stephen John
    16 The Maples
    Ottershaw
    KT16 0NU Chertsey
    Surrey
    Secretary
    16 The Maples
    Ottershaw
    KT16 0NU Chertsey
    Surrey
    English46200550001
    COLLEARY, Michael Martin
    106 St Margarets Grove
    St Margarets
    TW1 1JG Twickenham
    Middlesex
    Secretary
    106 St Margarets Grove
    St Margarets
    TW1 1JG Twickenham
    Middlesex
    BritishFinance Manager40996820001
    COX, Graeme
    6 Kennedy Avenue
    RH19 2DE East Grinstead
    West Sussex
    Secretary
    6 Kennedy Avenue
    RH19 2DE East Grinstead
    West Sussex
    BritishAccountant59162650001
    ELLIS, Stephen
    Westacre House
    North Street
    SL4 4TE Winkfield
    Berkshire
    Secretary
    Westacre House
    North Street
    SL4 4TE Winkfield
    Berkshire
    AmericanFinance Director88353120001
    GLASGOW, John
    6 Poyle Gardens
    RG12 2QZ Bracknell
    Berkshire
    Secretary
    6 Poyle Gardens
    RG12 2QZ Bracknell
    Berkshire
    British85479550001
    JONES, Michael John
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Secretary
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    United KingdomChartered Accountant1131560001
    KARAM, Michel
    21 Burnthouse Gardens
    RG42 3XY Warfield
    Berkshire
    Secretary
    21 Burnthouse Gardens
    RG42 3XY Warfield
    Berkshire
    IrishFinance Director75385180001
    NAIR, Sreekumar
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    172792540001
    VENTURINI, Diane Patricia
    76 Evelyn Crescent
    TW16 6LZ Sunbury On Thames
    Middlesex
    Secretary
    76 Evelyn Crescent
    TW16 6LZ Sunbury On Thames
    Middlesex
    British94640370002
    WOOD, Stephen Wallace
    3 Whitney Lane
    West Simsbury
    Connecticut 06092-2411
    Usa
    Secretary
    3 Whitney Lane
    West Simsbury
    Connecticut 06092-2411
    Usa
    AmericanGeneral Counsel103615180001
    ANDREASSON, Carl Henric
    10 Westwood Gardens
    SW13 0LB London
    Director
    10 Westwood Gardens
    SW13 0LB London
    BritishManaging Director38255940002
    BACHMANN, Rudolf
    3c Laleham Road
    TW18 2DS Staines
    Middlesex
    Director
    3c Laleham Road
    TW18 2DS Staines
    Middlesex
    SwissVice President Md79733150001
    BANDMANN, Ralph Jurgen
    Windyridge
    34 Loudhams Road
    HP7 9NX Little Chalfont
    Buckinghamshire
    Director
    Windyridge
    34 Loudhams Road
    HP7 9NX Little Chalfont
    Buckinghamshire
    BritishVice President Managing Direct75206880001
    BAUMANN, Daniel
    618 Chelsea Cloisters
    Sloane Avenue
    SW3 3EL London
    Director
    618 Chelsea Cloisters
    Sloane Avenue
    SW3 3EL London
    SwissDirector Finance47029090001
    BORN, Eric Martin
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    Director
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    United KingdomSwissManaging Director159179730001
    BORN, Eric Martin
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    Director
    Chestnut Barn
    Crowsley
    RG9 4JL Henley On Thames
    Oxfordshire
    United KingdomSwissManaging Director159179730001
    BURTON, Mark Andrew, Mr.
    Building 1071
    Southampton Road Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West
    Middlesex
    Director
    Building 1071
    Southampton Road Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West
    Middlesex
    EnglandBritishChartered Accountant163432930001
    CORR, Stephen Philip
    London Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West Building 1071
    England
    Director
    London Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West Building 1071
    England
    United KingdomBritishManaging Director200781440001
    DE LA TORRE, David
    Building 1071
    Southampton Road Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West
    Middlesex
    Director
    Building 1071
    Southampton Road Heathrow Airport
    TW6 3AQ Hounslow
    Heathrow West
    Middlesex
    EnglandSpanishManaging Director180915690001
    DHILLON, Ravinder Singh
    72 Montrose Avenue
    DA15 9DS Sidcup
    Kent
    Director
    72 Montrose Avenue
    DA15 9DS Sidcup
    Kent
    BritishFinance Director100315580001
    ELLIS, Stephen
    Westacre House
    North Street
    SL4 4TE Winkfield
    Berkshire
    Director
    Westacre House
    North Street
    SL4 4TE Winkfield
    Berkshire
    AmericanFinance Director88353120001
    FOUNTAIN, Thomas William
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    United KingdomBritishChartered Accountant136880590001
    GREVENER, Hartvig
    Zumikerstrasse 20
    Zollikon
    Ch 8702
    Switzerland
    Director
    Zumikerstrasse 20
    Zollikon
    Ch 8702
    Switzerland
    GermanVice President Gate Gourmet &75206560001
    GREY, Jonathan Guthrie
    Orchard Cottage
    Gaston Lane
    RG29 1RH South Warnborough
    Hampshire
    Director
    Orchard Cottage
    Gaston Lane
    RG29 1RH South Warnborough
    Hampshire
    United KingdomBritishAccountant91238330001
    GUSTAFSSON, Lennart
    Hollvitsstrand Vagen Ie
    FOREIGN Hollviken
    Sweden
    Director
    Hollvitsstrand Vagen Ie
    FOREIGN Hollviken
    Sweden
    SwedishVice President30563690001
    HERASIMTSCHUK, Walter
    Sylvan House
    Middleton Road
    GU15 3TU Camberley
    Surrey
    Director
    Sylvan House
    Middleton Road
    GU15 3TU Camberley
    Surrey
    UsManaging Director36718470002
    HUMAN, Willem Hendrik
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Ash House
    England
    EnglandBritishFinance Director202998990001

    Who are the persons with significant control of GATE GOURMET HEATHROW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gategroup Holding Ag
    Zimmermannstrasse 7
    Zurich Airport
    Zurich
    Balsberg
    Switzerland
    Apr 16, 2016
    Zimmermannstrasse 7
    Zurich Airport
    Zurich
    Balsberg
    Switzerland
    No
    Legal FormPublic Limited Company
    Country RegisteredSwitzerland
    Legal AuthoritySix Swiss Exchange
    Place RegisteredSix Swiss Exchange
    Registration NumberCh-020.3.032.175-1
    Search in Swiss Registry (Zefix)Gategroup Holding Ag
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0