Southend On Sea
Essex
SS2 5TE
Director Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Director Name | Jamie Duncan Cawthorn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Chalkfield Letchworth Hertfordshire SG6 2BA |
Director Name | Mr John William Cawthorn |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Church End Gamlingay Sandy Bedfordshire SG19 3EP |
Secretary Name | Edward George Perrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Ridings Latimer Chesham Buckinghamshire HP5 1UF |
Director Name | Mr Andrew James Emmerson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 February 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Princess Royal Close Lymington Hants SO41 9NY |
Director Name | Sandra Kim Barton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2004) |
Role | Regional Sales Director |
Correspondence Address | Seaholme Lyon Avenue New Milton Hampshire BH25 6AP |
Director Name | Hannah Catherine Gentry |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 June 2009) |
Role | Area Sales Manager |
Correspondence Address | 47 Elizabeth Way Mangotsfield Bristol BS16 9LN |
Secretary Name | Mr Andrew James Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Princess Royal Close Lymington Hants SO41 9NY |
Director Name | Lisa Joan Sims |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2010) |
Role | Sales Co Ordinator |
Correspondence Address | Flat 5 150 Richmond Park Road Bournemouth Dorset BH8 8TW |
Director Name | Gateway Real Estate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2010(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2014) |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Secretary Name | Gateway Real Estate Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2010(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2014) |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Registered Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £25 | Alexandra Roger & Hilary Roger 5.87% Ordinary |
---|---|
1 at £25 | Charlotte Brunhilde Birch 5.87% Ordinary |
1 at £25 | Denise Brant & John Brant 5.87% Ordinary |
1 at £25 | Geoffrey Reginald Allton & Ann Pauline Allton 5.87% Ordinary |
1 at £25 | Harold Wilkes & Dena Wilkes 5.87% Ordinary |
1 at £25 | Hayley Rosemary Stephens 5.87% Ordinary |
1 at £25 | Kathleen Anthony 5.87% Ordinary |
1 at £25 | Marie Theresa Nixon 5.87% Ordinary |
1 at £25 | Maxwell Kelly 5.87% Ordinary |
1 at £25 | Michael Graham Upton 5.87% Ordinary |
1 at £25 | Noreen Mary Copleston 5.87% Ordinary |
1 at £25 | Paul Edward Rossiter 5.87% Ordinary |
1 at £25 | Rachel Watson & Terence Watson 5.87% Ordinary |
1 at £25 | Richard Clement O'brian 5.87% Ordinary |
1 at £25 | Scott Lucas 5.87% Ordinary |
1 at £25 | Stanley Bereton & Carol Bereton 5.87% Ordinary |
1 at £25 | Susan Beryl Phelps 5.87% Ordinary |
3 at £0.2 | John William Cawthorn 0.14% Founder |
2 at £0.2 | Jamie Duncan Cawthorn 0.09% Founder |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
1 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
6 March 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
22 January 2019 | Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
2 March 2018 | Notification of a person with significant control statement (2 pages) |
1 March 2018 | Withdrawal of a person with significant control statement on 1 March 2018 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
1 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
27 March 2017 | Accounts for a dormant company made up to 24 June 2016 (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 24 June 2016 (3 pages) |
22 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
21 October 2015 | Accounts for a dormant company made up to 24 June 2015 (7 pages) |
21 October 2015 | Accounts for a dormant company made up to 24 June 2015 (7 pages) |
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
29 August 2014 | Accounts for a dormant company made up to 24 June 2014 (8 pages) |
29 August 2014 | Accounts for a dormant company made up to 24 June 2014 (8 pages) |
1 May 2014 | Termination of appointment of Gateway Real Estate Services Limited as a director (1 page) |
1 May 2014 | Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Gateway Real Estate Service Limited as a secretary (1 page) |
1 May 2014 | Appointment of Gateway Coporate Solutions Limited as a director (2 pages) |
1 May 2014 | Termination of appointment of Gateway Real Estate Service Limited as a secretary (1 page) |
1 May 2014 | Termination of appointment of Gateway Real Estate Services Limited as a director (1 page) |
1 May 2014 | Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages) |
1 May 2014 | Appointment of Gateway Coporate Solutions Limited as a director (2 pages) |
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 October 2013 | Accounts for a dormant company made up to 24 June 2013 (6 pages) |
25 October 2013 | Accounts for a dormant company made up to 24 June 2013 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 24 June 2012 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 24 June 2012 (6 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
20 March 2012 | Accounts for a dormant company made up to 24 June 2011 (6 pages) |
20 March 2012 | Accounts for a dormant company made up to 24 June 2011 (6 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 24 June 2010 (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 24 June 2010 (3 pages) |
4 March 2010 | Register(s) moved to registered office address (2 pages) |
4 March 2010 | Register(s) moved to registered office address (2 pages) |
2 March 2010 | Termination of appointment of Andrew Emmerson as a director (2 pages) |
2 March 2010 | Appointment of Mr Antony John Dean as a director (3 pages) |
2 March 2010 | Appointment of Gateway Real Estate Service Limited as a secretary (3 pages) |
2 March 2010 | Termination of appointment of Andrew Emmerson as a secretary (2 pages) |
2 March 2010 | Registered office address changed from Bellway House Embankment Way Castleman Business Centre Ringwood Hampshire BH24 1EU on 2 March 2010 (2 pages) |
2 March 2010 | Appointment of Gateway Real Estate Services Limited as a director (3 pages) |
2 March 2010 | Termination of appointment of Lisa Sims as a director (2 pages) |
2 March 2010 | Termination of appointment of Lisa Sims as a director (2 pages) |
2 March 2010 | Termination of appointment of Andrew Emmerson as a secretary (2 pages) |
2 March 2010 | Appointment of Mr Antony John Dean as a director (3 pages) |
2 March 2010 | Registered office address changed from Bellway House Embankment Way Castleman Business Centre Ringwood Hampshire BH24 1EU on 2 March 2010 (2 pages) |
2 March 2010 | Appointment of Gateway Real Estate Services Limited as a director (3 pages) |
2 March 2010 | Appointment of Gateway Real Estate Service Limited as a secretary (3 pages) |
2 March 2010 | Registered office address changed from Bellway House Embankment Way Castleman Business Centre Ringwood Hampshire BH24 1EU on 2 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of Andrew Emmerson as a director (2 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (15 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Register inspection address has been changed (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (2 pages) |
15 February 2010 | Register inspection address has been changed (2 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (15 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (15 pages) |
15 February 2010 | Resolutions
|
18 January 2010 | Accounts for a dormant company made up to 24 June 2009 (3 pages) |
18 January 2010 | Accounts for a dormant company made up to 24 June 2009 (3 pages) |
22 June 2009 | Appointment terminated director hannah gentry (1 page) |
22 June 2009 | Appointment terminated director hannah gentry (1 page) |
23 April 2009 | Return made up to 07/02/09; full list of members (8 pages) |
23 April 2009 | Return made up to 07/02/09; full list of members (8 pages) |
23 April 2009 | Accounts for a dormant company made up to 24 June 2008 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 24 June 2008 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 24 June 2007 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 24 June 2007 (2 pages) |
13 March 2008 | Return made up to 07/02/08; full list of members
|
13 March 2008 | Return made up to 07/02/08; full list of members
|
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 24 June 2006 (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 24 June 2006 (2 pages) |
20 April 2007 | Return made up to 07/02/07; full list of members (11 pages) |
20 April 2007 | Return made up to 07/02/07; full list of members (11 pages) |
6 April 2006 | Return made up to 07/02/06; change of members (7 pages) |
6 April 2006 | Return made up to 07/02/06; change of members (7 pages) |
29 March 2006 | Accounts for a dormant company made up to 24 June 2005 (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 24 June 2005 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 24 June 2004 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 24 June 2004 (2 pages) |
22 February 2005 | Return made up to 07/02/05; change of members (7 pages) |
22 February 2005 | Return made up to 07/02/05; change of members (7 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
27 April 2004 | Accounts for a dormant company made up to 24 June 2003 (2 pages) |
27 April 2004 | Accounts for a dormant company made up to 24 June 2003 (2 pages) |
26 February 2004 | Return made up to 07/02/04; full list of members
|
26 February 2004 | Return made up to 07/02/04; full list of members
|
10 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
12 March 2003 | Return made up to 07/02/03; change of members
|
12 March 2003 | Return made up to 07/02/03; change of members
|
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 24 June 2002 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 24 June 2002 (2 pages) |
28 May 2002 | Ad 20/03/01-31/01/02 £ si 17@25 (3 pages) |
28 May 2002 | Ad 20/03/01-31/01/02 £ si 17@25 (3 pages) |
25 April 2002 | Return made up to 07/02/02; full list of members (8 pages) |
25 April 2002 | Return made up to 07/02/02; full list of members (8 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
5 April 2001 | Accounting reference date extended from 28/02/02 to 24/06/02 (1 page) |
5 April 2001 | Accounting reference date extended from 28/02/02 to 24/06/02 (1 page) |
7 February 2001 | Incorporation (13 pages) |
7 February 2001 | Incorporation (13 pages) |