Company NameGateway Developments Limited
Company StatusDissolved
Company Number01144667
CategoryPrivate Limited Company
Incorporation Date9 November 1973(50 years, 5 months ago)
Dissolution Date20 February 2024 (1 month, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Maxwell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 9 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMrs Jennifer Lilian Maxwell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(34 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 20 February 2024)
RoleSrn Retired
Country of ResidenceEngland
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMrs Jacqueline Mary Newman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(34 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameMrs Jennifer Lilian Maxwell
StatusClosed
Appointed11 November 2013(40 years after company formation)
Appointment Duration10 years, 3 months (closed 20 February 2024)
RoleCompany Director
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Barry Alvin Newman
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 11 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Kings Road
Benfleet
Essex
SS7 1JP
Secretary NameMr Barry Alvin Newman
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kings Road
Benfleet
Essex
SS7 1JP

Contact

Telephone01268 792544
Telephone regionBasildon

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Jennifer Lillian Maxwell
50.00%
Ordinary
50 at £1Mrs Jacqueline Mary Newman
50.00%
Ordinary

Financials

Year2014
Net Worth£173,166
Cash£1,226
Current Liabilities£28,060

Accounts

Latest Accounts30 April 2023 (11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

9 July 1981Delivered on: 15 July 1981
Satisfied on: 24 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 & 13 knightswick road, canvey island, essex.
Fully Satisfied
9 July 1981Delivered on: 15 July 1981
Satisfied on: 24 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "mon metz" a knightswick road, canvey island, essex.
Fully Satisfied

Filing History

12 September 2023Micro company accounts made up to 30 April 2023 (4 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
25 April 2022Current accounting period extended from 31 December 2022 to 30 April 2023 (1 page)
25 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
10 June 2015Director's details changed for Mr John William Maxwell on 1 May 2015 (2 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Director's details changed for Mrs Jacqueline Mary Newman on 1 May 2015 (2 pages)
10 June 2015Director's details changed for Mrs Jennifer Lilian Maxwell on 1 May 2015 (2 pages)
10 June 2015Director's details changed for Mr John William Maxwell on 1 May 2015 (2 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Director's details changed for Mr John William Maxwell on 1 May 2015 (2 pages)
10 June 2015Director's details changed for Mrs Jennifer Lilian Maxwell on 1 May 2015 (2 pages)
10 June 2015Director's details changed for Mrs Jacqueline Mary Newman on 1 May 2015 (2 pages)
10 June 2015Director's details changed for Mrs Jacqueline Mary Newman on 1 May 2015 (2 pages)
10 June 2015Director's details changed for Mrs Jennifer Lilian Maxwell on 1 May 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Director's details changed for Mrs Jennifer Lilian Maxwell on 1 June 2013 (2 pages)
12 June 2014Director's details changed for Mrs Jennifer Lilian Maxwell on 1 June 2013 (2 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Director's details changed for Mrs Jennifer Lilian Maxwell on 1 June 2013 (2 pages)
12 June 2014Director's details changed for Mr John William Maxwell on 1 June 2013 (2 pages)
12 June 2014Director's details changed for Mr John William Maxwell on 1 June 2013 (2 pages)
12 June 2014Director's details changed for Mr John William Maxwell on 1 June 2013 (2 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 November 2013Termination of appointment of Barry Newman as a director (1 page)
11 November 2013Appointment of Mrs Jennifer Lilian Maxwell as a secretary (1 page)
11 November 2013Termination of appointment of Barry Newman as a director (1 page)
11 November 2013Termination of appointment of Barry Newman as a secretary (1 page)
11 November 2013Appointment of Mrs Jennifer Lilian Maxwell as a secretary (1 page)
11 November 2013Termination of appointment of Barry Newman as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2013Director's details changed for Mrs Jacqueline Mary Newman on 1 May 2013 (2 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
31 May 2013Director's details changed for Mrs Jacqueline Mary Newman on 1 May 2013 (2 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
31 May 2013Director's details changed for Mrs Jacqueline Mary Newman on 1 May 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 August 2010Secretary's details changed for Mr Barry Alvin Newman on 30 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Barry Alvin Newman on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Barry Alvin Newman on 30 July 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Barry Alvin Newman on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Barry Alvin Newman on 30 July 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Barry Alvin Newman on 29 July 2010 (2 pages)
14 June 2010Director's details changed for John William Maxwell on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Jennifer Lilian Maxwell on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Jennifer Lilian Maxwell on 30 May 2010 (2 pages)
14 June 2010Director's details changed for John William Maxwell on 30 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mrs Jacqueline Mary Newman on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Jacqueline Mary Newman on 30 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2009Return made up to 31/05/09; full list of members (4 pages)
10 July 2009Return made up to 31/05/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 August 2008Director appointed jacqueline mary newman logged form (2 pages)
6 August 2008Director appointed jacqueline mary newman logged form (2 pages)
24 June 2008Director appointed mrs jacqueline mary newman (1 page)
24 June 2008Return made up to 31/05/08; full list of members (5 pages)
24 June 2008Director's change of particulars / john maxwell / 01/01/2008 (1 page)
24 June 2008Return made up to 31/05/08; full list of members (5 pages)
24 June 2008Director's change of particulars / john maxwell / 01/01/2008 (1 page)
24 June 2008Director appointed mrs jacqueline mary newman (1 page)
20 June 2008Director appointed jennifer lilian maxwell (2 pages)
20 June 2008Director appointed jennifer lilian maxwell (2 pages)
22 December 2007Registered office changed on 22/12/07 from: 118 essex way benfleet essex SS7 1LP (1 page)
22 December 2007Registered office changed on 22/12/07 from: 118 essex way benfleet essex SS7 1LP (1 page)
18 December 2007Return made up to 31/05/07; full list of members (2 pages)
18 December 2007Return made up to 31/05/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 July 2006Return made up to 31/05/06; full list of members (7 pages)
24 July 2006Return made up to 31/05/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 July 2005Return made up to 31/05/05; full list of members (7 pages)
26 July 2005Return made up to 31/05/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 September 2004Return made up to 31/05/04; full list of members (7 pages)
21 September 2004Return made up to 31/05/04; full list of members (7 pages)
7 November 2003Return made up to 31/05/03; full list of members (7 pages)
7 November 2003Return made up to 31/05/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 June 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
6 June 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 May 2002Return made up to 31/05/02; full list of members (7 pages)
29 May 2002Return made up to 31/05/02; full list of members (7 pages)
23 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
23 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
16 June 2001Return made up to 31/05/01; full list of members (6 pages)
16 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 October 2000Full accounts made up to 30 April 2000 (9 pages)
4 October 2000Full accounts made up to 30 April 2000 (9 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 30 April 1999 (9 pages)
1 November 1999Full accounts made up to 30 April 1999 (9 pages)
16 August 1999Return made up to 31/05/99; full list of members (6 pages)
16 August 1999Return made up to 31/05/99; full list of members (6 pages)
13 October 1998Full accounts made up to 30 April 1998 (10 pages)
13 October 1998Full accounts made up to 30 April 1998 (10 pages)
16 July 1998Return made up to 31/05/98; no change of members (4 pages)
16 July 1998Return made up to 31/05/98; no change of members (4 pages)
4 August 1997Full accounts made up to 30 April 1997 (10 pages)
4 August 1997Full accounts made up to 30 April 1997 (10 pages)
18 July 1997Return made up to 31/05/97; no change of members (4 pages)
18 July 1997Return made up to 31/05/97; no change of members (4 pages)
19 January 1997Full accounts made up to 30 April 1996 (12 pages)
19 January 1997Full accounts made up to 30 April 1996 (12 pages)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 October 1995Full accounts made up to 30 April 1995 (12 pages)
16 October 1995Full accounts made up to 30 April 1995 (12 pages)
26 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1994Accounts for a small company made up to 30 April 1994 (12 pages)
26 May 1994Return made up to 31/05/94; no change of members (4 pages)
4 October 1993Full accounts made up to 30 April 1993 (10 pages)
22 June 1993Return made up to 31/05/93; full list of members (6 pages)
26 November 1992Full accounts made up to 30 April 1992 (10 pages)
24 June 1992Declaration of satisfaction of mortgage/charge (1 page)
10 June 1992Return made up to 31/05/92; no change of members (4 pages)
16 June 1991Full accounts made up to 30 April 1991 (10 pages)
16 June 1991Return made up to 31/05/91; no change of members (6 pages)
21 September 1990Full accounts made up to 30 April 1990 (10 pages)
21 September 1990Return made up to 24/08/90; full list of members (4 pages)
13 October 1989Return made up to 04/09/89; full list of members (4 pages)
13 October 1989Full accounts made up to 30 April 1989 (9 pages)
28 November 1988Return made up to 02/11/88; full list of members (5 pages)
28 November 1988Full accounts made up to 30 April 1988 (9 pages)
26 April 1988Return made up to 31/12/87; full list of members (4 pages)
26 April 1988Full accounts made up to 30 April 1986 (8 pages)
29 October 1984Accounts made up to 30 April 1984 (4 pages)
22 June 1984Accounts made up to 30 April 1982 (12 pages)