Hayes Gate House Limited LONDON


Hayes Gate House started in year 2002 as Private Limited Company with registration number 04434673. The Hayes Gate House company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 1 Kings Avenue. Postal code: N21 3NA.

The company has 2 directors, namely Kishore S., Balram C.. Of them, Kishore S., Balram C. have been with the company the longest, being appointed on 21 April 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hayes Gate House Limited Address / Contact

Office Address 1 Kings Avenue
Town London
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04434673
Date of Incorporation Thu, 9th May 2002
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Kishore S.

Position: Director

Appointed: 21 April 2018

Balram C.

Position: Director

Appointed: 21 April 2018

Harry M.

Position: Director

Appointed: 11 November 2014

Resigned: 21 April 2018

Fadi G.

Position: Director

Appointed: 06 December 2012

Resigned: 21 April 2018

Christos C.

Position: Secretary

Appointed: 06 December 2012

Resigned: 21 April 2018

Sonia D.

Position: Secretary

Appointed: 04 July 2005

Resigned: 06 December 2012

Shammy B.

Position: Secretary

Appointed: 30 May 2003

Resigned: 04 July 2005

Parmjit L.

Position: Director

Appointed: 23 December 2002

Resigned: 05 July 2004

Shammy B.

Position: Director

Appointed: 23 December 2002

Resigned: 04 July 2005

Surinderpal L.

Position: Director

Appointed: 23 December 2002

Resigned: 05 July 2004

Sonia D.

Position: Director

Appointed: 06 November 2002

Resigned: 11 April 2003

Paul D.

Position: Secretary

Appointed: 18 June 2002

Resigned: 08 July 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2002

Resigned: 09 May 2002

Sonia D.

Position: Secretary

Appointed: 09 May 2002

Resigned: 11 April 2003

Avtar L.

Position: Director

Appointed: 09 May 2002

Resigned: 06 December 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 May 2002

Resigned: 09 May 2002

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Trantania Investments Limited from 2409, Cyprus. The abovementioned PSC is categorised as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Trantania Investments Limited

33 Neas Egkomis, Egkomi, 2409, Nicosia, Cyprus

Legal authority Companies Law Cap113
Legal form Limited
Country registered Cyprus
Place registered Cyprus
Registration number He288525
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 206 2999 202 7838 926 116     
Balance Sheet
Cash Bank On Hand   437 472249 93930 821533 056220 430
Current Assets9 209 7999 205 0869 171 9147 222 9436 812 2935 845 6067 213 7486 330 265
Debtors9 209 7999 205 0869 120 5196 777 0706 557 5695 810 1626 673 2776 109 835
Net Assets Liabilities   6 894 2826 447 4835 634 8696 220 2386 140 263
Property Plant Equipment   92 73193 057113 52785 145 
Total Inventories   8 4014 7854 6237 415 
Cash Bank In Hand  51 395     
Net Assets Liabilities Including Pension Asset Liability9 206 2999 202 7838 926 116     
Reserves/Capital
Called Up Share Capital10 208 75710 208 75710 208 757     
Profit Loss Account Reserve-1 002 458-1 005 974-1 282 641     
Shareholder Funds9 206 2999 202 7838 926 116     
Other
Accumulated Depreciation Impairment Property Plant Equipment   60 12191 140128 983157 365 
Average Number Employees During Period   4545262625
Creditors   421 392457 867324 264828 65565 002
Depreciation Rate Used For Property Plant Equipment    25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       157 365
Disposals Property Plant Equipment       242 510
Fixed Assets   92 73193 057113 52785 145 
Increase From Depreciation Charge For Year Property Plant Equipment    31 01937 84328 382 
Net Current Assets Liabilities9 206 2999 202 7838 926 1166 801 5516 354 4265 521 3426 385 0936 265 263
Property Plant Equipment Gross Cost   152 852184 197242 510242 510 
Total Additions Including From Business Combinations Property Plant Equipment    31 34558 313  
Total Assets Less Current Liabilities9 206 2999 202 7838 926 1166 894 2826 447 4835 634 8696 470 2386 265 263
Creditors Due Within One Year3 5007 703245 798     
Number Shares Allotted 10 208 75710 208 757     
Par Value Share 11     
Share Capital Allotted Called Up Paid10 208 75710 208 75710 208 757     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, August 2016
Free Download (7 pages)

Company search

Advertisements