GATH & CHAVES LIMITED

Register to unlock more data on OkredoRegister

GATH & CHAVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00122129

Incorporation date

21/05/1912

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1912)
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon07/11/2025
Notification of Atilio Gibertoni as a person with significant control on 2024-12-06
dot icon12/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/01/2023
Total exemption full accounts made up to 2021-08-31
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon11/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon29/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/05/2021
Total exemption full accounts made up to 2019-08-31
dot icon03/03/2021
Confirmation statement made on 2020-11-14 with updates
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2020-11-13
dot icon18/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon28/10/2020
Director's details changed for Nelida Beatriz Bengochea on 2019-11-15
dot icon28/10/2020
Director's details changed for Nelida Beatriz Bengochea on 2019-11-15
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon30/11/2017
Notification of South Atlantis Investments Limited as a person with significant control on 2016-04-06
dot icon11/09/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2017
Total exemption full accounts made up to 2015-08-31
dot icon27/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon14/01/2016
Total exemption full accounts made up to 2014-08-31
dot icon17/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon31/10/2014
Total exemption full accounts made up to 2013-08-31
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon02/07/2013
Total exemption full accounts made up to 2012-08-31
dot icon16/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon07/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-08-31
dot icon24/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon24/11/2010
Director's details changed for Leticia Emilia Rosa Martinez De Da Costa on 2010-11-14
dot icon30/06/2010
Full accounts made up to 2009-08-31
dot icon01/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon01/12/2009
Director's details changed for Leticia Emilia Rosa Martinez De Da Costa on 2009-11-14
dot icon01/12/2009
Secretary's details changed for Leticia Emilia Rosa Martiniz De Da Costa on 2009-11-14
dot icon12/11/2009
Full accounts made up to 2008-08-31
dot icon11/02/2009
Secretary appointed leticia emilia rosa martiniz de da costa
dot icon11/02/2009
Director appointed nelida beatriz bengochea
dot icon09/02/2009
Return made up to 14/11/08; full list of members
dot icon06/02/2009
Location of debenture register
dot icon06/02/2009
Location of register of members
dot icon06/02/2009
Registered office changed on 06/02/2009 from, sterling house, 27 hatchlands, road, redhill, surrey, RH1 6RW
dot icon06/02/2009
Appointment terminated director juan taboada
dot icon06/02/2009
Appointment terminated secretary juan taboada
dot icon06/01/2009
Full accounts made up to 2007-08-31
dot icon19/02/2008
Full accounts made up to 2006-08-31
dot icon31/12/2007
Return made up to 14/11/07; full list of members
dot icon16/03/2007
Full accounts made up to 2005-08-31
dot icon05/12/2006
Return made up to 14/11/06; full list of members
dot icon05/12/2006
Location of debenture register
dot icon05/12/2006
Location of register of members
dot icon05/12/2006
Registered office changed on 05/12/06 from: 2ND floor 7-11 woodcote road, wallington, surrey, SM6 0LH
dot icon06/07/2006
Full accounts made up to 2004-08-31
dot icon23/12/2005
Return made up to 14/11/05; full list of members
dot icon22/12/2005
Secretary's particulars changed;director's particulars changed
dot icon22/12/2005
Location of debenture register
dot icon22/12/2005
Location of register of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: c/o simon ling & company, 7-11 woodcote road, wallington, surrey SM6 0LH
dot icon14/12/2004
Return made up to 14/11/04; full list of members
dot icon04/10/2004
Full accounts made up to 2003-08-31
dot icon15/03/2004
Full accounts made up to 2002-08-31
dot icon20/11/2003
Return made up to 14/11/03; full list of members
dot icon12/12/2002
Full accounts made up to 2001-08-31
dot icon27/11/2002
Return made up to 14/11/02; full list of members
dot icon14/12/2001
Return made up to 14/11/01; full list of members
dot icon28/06/2001
Full accounts made up to 2000-08-31
dot icon29/11/2000
Return made up to 14/11/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-08-31
dot icon13/03/2000
Full accounts made up to 1998-08-31
dot icon13/03/2000
Full accounts made up to 1997-08-31
dot icon15/02/2000
Auditor's resignation
dot icon06/01/2000
Registered office changed on 06/01/00 from: 2 bloomsbury street, london, WC1B 3ST
dot icon02/12/1999
Return made up to 14/11/99; full list of members
dot icon09/02/1999
Return made up to 14/11/98; full list of members
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Secretary resigned;director resigned
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New secretary appointed;new director appointed
dot icon03/08/1998
Location of register of members
dot icon03/08/1998
Registered office changed on 03/08/98 from: 35 st thomas street, london, SE1 9SN
dot icon02/07/1998
Full accounts made up to 1996-08-31
dot icon25/06/1998
Delivery ext'd 3 mth 31/08/97
dot icon09/01/1998
Auditor's resignation
dot icon08/01/1998
Auditor's resignation
dot icon05/12/1997
Return made up to 14/11/97; full list of members
dot icon12/09/1997
Full accounts made up to 1995-08-31
dot icon26/08/1997
Full accounts made up to 1994-08-31
dot icon21/04/1997
Return made up to 14/11/96; full list of members
dot icon08/12/1995
Return made up to 14/11/95; no change of members
dot icon06/10/1995
Full accounts made up to 1993-08-31
dot icon03/01/1995
Return made up to 14/11/94; full list of members
dot icon11/07/1994
Full accounts made up to 1992-08-31
dot icon06/06/1994
Registered office changed on 06/06/94 from: 200 aldersgate street, london, EC1A 4JJ
dot icon29/04/1994
Director resigned
dot icon29/04/1994
Director resigned
dot icon29/04/1994
Return made up to 14/11/93; full list of members
dot icon26/04/1994
New secretary appointed;new director appointed
dot icon01/07/1993
Delivery ext'd 3 mth 31/08/92
dot icon09/06/1993
Secretary resigned
dot icon19/11/1992
Return made up to 14/11/92; full list of members
dot icon28/10/1992
Full accounts made up to 1991-08-31
dot icon24/09/1992
Registered office changed on 24/09/92 from: blackfriars house, 19 new bridge street, london EC4V 6BY
dot icon07/04/1992
Delivery ext'd 3 mth 31/08/91
dot icon03/01/1992
Return made up to 14/11/91; full list of members
dot icon01/10/1991
Full accounts made up to 1990-08-31
dot icon13/06/1991
Delivery of annual acc. Ext. By 3 mths to 31/08/90
dot icon06/12/1990
Return made up to 14/11/90; full list of members
dot icon30/11/1990
Secretary resigned
dot icon26/09/1990
Full accounts made up to 1989-08-31
dot icon12/06/1990
Delivery of annual acc. Ext. By 3 mths to 31/08/89
dot icon09/01/1990
Return made up to 14/11/89; full list of members
dot icon03/10/1989
Full accounts made up to 1988-08-31
dot icon21/06/1989
Delivery of annual acc. Ext. By 3 mths to 31/08/88
dot icon02/02/1989
Return made up to 14/11/88; full list of members
dot icon10/10/1988
Full accounts made up to 1987-08-31
dot icon11/05/1988
Delivery of annual acc. Ext. By 3 mths to 31/08/87
dot icon11/01/1988
Location of register of members
dot icon09/11/1987
Return made up to 02/09/87; full list of members
dot icon24/07/1987
Full accounts made up to 1986-08-31
dot icon11/09/1986
Return made up to 27/08/86; full list of members
dot icon30/06/1986
Full accounts made up to 1985-08-31
dot icon27/08/1912
Particulars of mortgage/charge
dot icon21/05/1912
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.46K
-
0.00
-
-
2022
0
9.02K
-
0.00
-
-
2022
0
9.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.02K £Descended-13.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinez De Da Costa, Leticia Emilia Rosa
Director
18/09/1998 - Present
4
Bengochea, Nelida Beatriz
Director
29/12/2008 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATH & CHAVES LIMITED

GATH & CHAVES LIMITED is an(a) Active company incorporated on 21/05/1912 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GATH & CHAVES LIMITED?

toggle

GATH & CHAVES LIMITED is currently Active. It was registered on 21/05/1912 .

Where is GATH & CHAVES LIMITED located?

toggle

GATH & CHAVES LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does GATH & CHAVES LIMITED do?

toggle

GATH & CHAVES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GATH & CHAVES LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-14 with no updates.