Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Steven James Whitehead |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Development Director |
Correspondence Address | 4b Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG |
Director Name | Denis Frederick Lomas |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Denewood 25 Carlton Road Caversham Heights Reading Berkshire RG4 7NT |
Director Name | Robert William Gregory |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Park Road St Ives Cambridgeshire PE27 5JR |
Secretary Name | Robert William Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Park Road St Ives Cambridgeshire PE27 5JR |
Secretary Name | Gillian Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 32 Laureate Way Hemel Hempstead Hertfordshire HP1 3RT |
Director Name | Michael Lewis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 July 2003) |
Role | Engineer |
Correspondence Address | Flat 19 Parr Close Chafford Hundred Essex RM16 6RU |
Director Name | Louise Tunnicliffe |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2004) |
Role | Trainee Accountant |
Correspondence Address | Flat17 Parr Close Chafford Hundred Essex RM16 6RU |
Secretary Name | Raymond Charles Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 13 Parr Close Chafford Hundred Grays Essex RM16 6RU |
Secretary Name | Mr Jeffrey Terence Gadsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 June 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lattices High Street Stock Essex CM4 9BD |
Director Name | Robert Charles Jones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 2008) |
Role | Businessman |
Correspondence Address | 9 Parr Close Grays Essex RM16 6RU |
Director Name | Raymond Charles Clayton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 13 Parr Close Chafford Hundred Grays Essex RM16 6RU |
Director Name | Stephen Michael Eccles |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 January 2013) |
Role | Housing Development |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parr Close Chafford Hundred Grays Essex RM16 6RU |
Director Name | Mr Jeffrey Terence Gadsden |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Grant Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(12 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Russell Nicholas O'Connor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Grant Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2013(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2015) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2019) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea 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 40 other UK companies use this postal address |
1 at £10 | C. Lindsay 12.50% Ordinary |
---|---|
1 at £10 | Green & Hodkinson 12.50% Ordinary |
1 at £10 | J. Anis & J. Annis 12.50% Ordinary |
1 at £10 | J. Simpson 12.50% Ordinary |
1 at £10 | Mrs T.v. Gallimor 12.50% Ordinary |
1 at £10 | S. Costigan & Ms Kevin Brown 12.50% Ordinary |
1 at £10 | S. Thorogood 12.50% Ordinary |
1 at £10 | Y. Ming Chu 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
15 June 2020 | Secretary's details changed for Gateway Corporate Solutions Limited on 15 June 2020 (1 page) |
15 June 2020 | Secretary's details changed for Gateway Corporate Solutions Limited on 15 June 2020 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
2 August 2019 | Appointment of Mr Antony John Dean as a director on 2 August 2019 (2 pages) |
2 August 2019 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Grant Cooper as a director on 2 August 2019 (1 page) |
2 August 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 2 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 August 2019 (1 page) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
19 June 2018 | Notification of a person with significant control statement (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Appointment of Mr Grant Cooper as a director on 1 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Grant Cooper as a director on 1 September 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
7 March 2017 | Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
18 March 2014 | Appointment of Mr Russell Nicholas O'connor as a director (2 pages) |
18 March 2014 | Termination of appointment of Grant Cooper as a director (1 page) |
18 March 2014 | Appointment of Mr Russell Nicholas O'connor as a director (2 pages) |
18 March 2014 | Termination of appointment of Grant Cooper as a director (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Termination of appointment of a director (1 page) |
31 July 2013 | Termination of appointment of a director (1 page) |
31 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 July 2013 | Termination of appointment of Jeffrey Gadsden as a secretary (1 page) |
30 July 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
30 July 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
30 July 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
30 July 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
30 July 2013 | Appointment of Mr Grant Cooper as a director (2 pages) |
30 July 2013 | Termination of appointment of Jeffrey Gadsden as a secretary (1 page) |
30 July 2013 | Termination of appointment of Stephen Eccles as a director (1 page) |
30 July 2013 | Appointment of Mr Grant Cooper as a director (2 pages) |
30 July 2013 | Termination of appointment of Jeffrey Gadsden as a secretary (1 page) |
30 July 2013 | Registered office address changed from Walkers Pps Ltd 26 St Thomas Road Brentwood Essex CM14 4DB on 30 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Stephen Eccles as a director (1 page) |
30 July 2013 | Registered office address changed from Walkers Pps Ltd 26 St Thomas Road Brentwood Essex CM14 4DB on 30 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Jeffrey Gadsden as a secretary (1 page) |
30 July 2013 | Termination of appointment of Jeffrey Gadsden as a director (1 page) |
30 July 2013 | Termination of appointment of Jeffrey Gadsden as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2011 | Appointment of Mr Jeffrey Terence Gadsden as a director (2 pages) |
20 September 2011 | Appointment of Mr Jeffrey Terence Gadsden as a director (2 pages) |
27 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Stephen Michael Eccles on 22 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Stephen Michael Eccles on 22 June 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (6 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 July 2008 | Appointment terminated director robert jones (1 page) |
29 July 2008 | Appointment terminated director robert jones (1 page) |
23 July 2008 | Director appointed stephen michael eccles (1 page) |
23 July 2008 | Director appointed stephen michael eccles (1 page) |
21 July 2008 | Return made up to 22/06/08; change of members (6 pages) |
21 July 2008 | Return made up to 22/06/08; change of members (6 pages) |
23 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
23 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
21 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
21 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 26 st thomas road brentwood essex CM14 4DB (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 26 st thomas road brentwood essex CM14 4DB (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 22/06/06; full list of members
|
12 July 2006 | Return made up to 22/06/06; full list of members
|
6 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 September 2005 | Return made up to 22/06/05; full list of members (10 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
21 September 2005 | Return made up to 22/06/05; full list of members (10 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 44 essex street strand london WC2R 3JF (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 44 essex street strand london WC2R 3JF (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
30 March 2005 | Return made up to 22/06/03; no change of members (9 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 22/06/03; no change of members (9 pages) |
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
30 March 2005 | Return made up to 22/06/04; no change of members (7 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
5 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
14 December 2001 | Secretary resigned;director resigned (1 page) |
14 December 2001 | Secretary resigned;director resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 August 2001 | Ad 17/08/01--------- £ si 6@10=60 £ ic 2/62 (3 pages) |
28 August 2001 | Ad 17/08/01--------- £ si 6@10=60 £ ic 2/62 (3 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (3 pages) |
9 July 2001 | New secretary appointed;new director appointed (3 pages) |
9 July 2001 | Director resigned (1 page) |
22 June 2001 | Incorporation (18 pages) |
22 June 2001 | Incorporation (18 pages) |