Background WavePink WaveYellow Wave

GATE GOURMET LONDON LIMITED (03452689)

GATE GOURMET LONDON LIMITED (03452689) is an active UK company. incorporated on 20 October 1997. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. GATE GOURMET LONDON LIMITED has been registered for 28 years. Current directors include GUIDO VOGT, Adrian Wilhelm, NAIR, Sreekumar, THOMAS, Nicholas Alexander and 1 others.

Company Number
03452689
Status
active
Type
ltd
Incorporated
20 October 1997
Age
28 years
Address
Ash House, Ashford, TW15 1TZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
GUIDO VOGT, Adrian Wilhelm, NAIR, Sreekumar, THOMAS, Nicholas Alexander, VAN DEN BERG, Norbert (Adrianus Nicolaas)
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATE GOURMET LONDON LIMITED

GATE GOURMET LONDON LIMITED is an active company incorporated on 20 October 1997 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. GATE GOURMET LONDON LIMITED was registered 28 years ago.(SIC: 56210)

Status

active

Active since 28 years ago

Company No

03452689

LTD Company

Age

28 Years

Incorporated 20 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

BYTESTORM LIMITED
From: 20 October 1997To: 7 November 1997
Contact
Address

Ash House Littleton Road Ashford, TW15 1TZ,

Previous Addresses

Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ
From: 20 October 1997To: 20 February 2020
Timeline

22 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Nov 11
Director Left
Jul 13
Director Joined
Aug 13
Loan Cleared
Aug 14
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
Director Joined
Nov 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

THOMAS, Byron

Active
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 13 Nov 2020

GUIDO VOGT, Adrian Wilhelm

Active
Littleton Road, AshfordTW15 1TZ
Born September 1985
Director
Appointed 01 Jul 2022

NAIR, Sreekumar

Active
Littleton Road, AshfordTW15 1TZ
Born July 1970
Director
Appointed 13 Nov 2020

THOMAS, Nicholas Alexander

Active
Littleton Road, AshfordTW15 1TZ
Born September 1977
Director
Appointed 22 Nov 2023

VAN DEN BERG, Norbert (Adrianus Nicolaas)

Active
Littleton Road, AshfordTW15 1TZ
Born July 1966
Director
Appointed 01 May 2021

AZIZ, Owais

Resigned
Heathrow West, Heathrow Airport HounslowTW6 3AQ
Secretary
Appointed 27 Sept 2011
Resigned 26 Jun 2012

BRADLEY, Anne Teresa

Resigned
61 Lime Grove, HayesUB3 1JL
Secretary
Appointed 14 Feb 2002
Resigned 31 Jul 2003

BURTON, Mark Andrew

Resigned
Bushy Park Road, TeddingtonTW11 9DG
Secretary
Appointed 04 Mar 2009
Resigned 27 Sept 2011

DHILLON, Ravinder Singh

Resigned
72 Montrose Avenue, SidcupDA15 9DS
Secretary
Appointed 13 Dec 2004
Resigned 14 Feb 2005

ELLIS, Stephen

Resigned
Westacre House, WinkfieldSL4 4TE
Secretary
Appointed 31 Jul 2003
Resigned 12 Dec 2003

EVERED, Diane Patricia

Resigned
76 Evelyn Crescent, Sunbury On ThamesTW16 6LZ
Secretary
Appointed 12 Dec 2003
Resigned 13 Dec 2004

GLASGOW, John

Resigned
6 Poyle Gardens, BracknellRG12 2QZ
Secretary
Appointed 14 Nov 1997
Resigned 20 Jan 2000

JONES, Michael John

Resigned
9 Norman Avenue, TwickenhamTW1 2LY
Secretary
Appointed 28 Dec 2005
Resigned 04 Mar 2009

KARAM, Michel

Resigned
21 Burnthouse Gardens, WarfieldRG42 3XY
Secretary
Appointed 20 Jan 2000
Resigned 26 Mar 2001

NAIR, Sreekumar

Resigned
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 26 Jun 2012
Resigned 13 Nov 2020

WOOD, Stephen Wallace

Resigned
3 Whitney Lane, West Simsbury
Secretary
Appointed 14 Feb 2005
Resigned 28 Dec 2005

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 07 Nov 1997
Resigned 14 Nov 1997

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 20 Oct 1997
Resigned 07 Nov 1997

BACHMANN, Rudolf

Resigned
3c Laleham Road, StainesTW18 2DS
Born January 1957
Director
Appointed 19 Dec 2001
Resigned 31 Jul 2004

BANDMANN, Ralph Jurgen

Resigned
Windyridge, Little ChalfontHP7 9NX
Born March 1963
Director
Appointed 19 Mar 2001
Resigned 19 Dec 2001

BORN, Eric Martin

Resigned
Chestnut Barn, Henley On ThamesRG9 4JL
Born August 1970
Director
Appointed 28 Dec 2005
Resigned 04 Mar 2009

BORN, Eric Martin

Resigned
Chestnut Barn, Henley On ThamesRG9 4JL
Born August 1970
Director
Appointed 31 Jul 2004
Resigned 14 Feb 2005

BOYSEN, Henning

Resigned
Blinderstrasse 46, Zollikon
Born May 1946
Director
Appointed 14 Nov 1997
Resigned 26 Mar 2001

BURTON, Mark Andrew, Mr.

Resigned
Heathrow West, Heathrow Airport HounslowTW6 3AQ
Born January 1971
Director
Appointed 27 Sept 2011
Resigned 23 Nov 2015

CORR, Stephen Philip

Resigned
London Heathrow Airport, HounslowTW6 3AQ
Born April 1960
Director
Appointed 28 Aug 2015
Resigned 31 Aug 2020

DE LA TORRE, David

Resigned
Heathrow West, Heathrow Airport HounslowTW6 3AQ
Born May 1970
Director
Appointed 02 Aug 2013
Resigned 28 Aug 2015

DHILLON, Ravinder Singh

Resigned
72 Montrose Avenue, SidcupDA15 9DS
Born February 1961
Director
Appointed 09 Sept 2004
Resigned 14 Feb 2005

ELLIS, Stephen

Resigned
Westacre House, WinkfieldSL4 4TE
Born March 1966
Director
Appointed 10 Mar 2003
Resigned 09 Sept 2004

FOUNTAIN, Thomas William

Resigned
Littleton Road, AshfordTW15 1TZ
Born June 1969
Director
Appointed 04 Mar 2009
Resigned 31 Dec 2020

GREVENER, Hartvig

Resigned
Zumikerstrasse 20, Zollikon
Born October 1966
Director
Appointed 19 Mar 2001
Resigned 14 Feb 2005

GREY, Jonathan Guthrie

Resigned
Orchard Cottage, South WarnboroughRG29 1RH
Born October 1951
Director
Appointed 07 Aug 2006
Resigned 21 Apr 2007

HERASIMTSCHUK, Walter

Resigned
Sylvan House, CamberleyGU15 3TU
Born September 1953
Director
Appointed 20 Jan 2000
Resigned 26 Mar 2001

HUMAN, Willem Hendrik

Resigned
Littleton Road, AshfordTW15 1TZ
Born May 1982
Director
Appointed 23 Nov 2015
Resigned 31 Dec 2020

JONES, Michael John

Resigned
9 Norman Avenue, TwickenhamTW1 2LY
Born August 1951
Director
Appointed 28 Dec 2005
Resigned 04 Mar 2009

KARAM, Michel

Resigned
21 Burnthouse Gardens, WarfieldRG42 3XY
Born October 1960
Director
Appointed 22 Oct 2001
Resigned 17 Feb 2003

Persons with significant control

1

Balz-Zimmermannstrasse 7, Zurich

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Memorandum Articles
13 December 2018
MAMA
Resolution
13 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Resolution
22 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Legacy
2 February 2010
MG01MG01
Legacy
7 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
403aParticulars of Charge Subject to s859A
Legacy
12 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
4 June 2007
403aParticulars of Charge Subject to s859A
Legacy
4 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
287Change of Registered Office
Legacy
27 August 2004
403b403b
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
1 November 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
244244
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
24 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
2 March 2003
AUDAUD
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Resolution
27 January 2003
RESOLUTIONSResolutions
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Resolution
5 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
18 February 2002
287Change of Registered Office
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
244244
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
88(2)R88(2)R
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
123Notice of Increase in Nominal Capital
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
20 November 1997
287Change of Registered Office
Legacy
19 November 1997
225Change of Accounting Reference Date
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
287Change of Registered Office
Certificate Change Of Name Company
7 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1997
NEWINCIncorporation