Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director Name | Mr Ivan Veskov Guentchev |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Cherry Tree Rise Buckhurst Hill Essex IG9 6EX |
Director Name | Abdul Kadir |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(11 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway Property Management 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mr Shajjad Miah |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(11 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Gateway Property Management 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | Gateway Property Management 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mrs Christine Angela Gray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Director Name | Mr Hugh Robert Maccorgarry |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Secretary Name | Mrs Christine Angela Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Director Name | Ms Roisin Moria Dunne |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 July 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road London E18 2QS |
Secretary Name | Ms Roisin Moria Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 July 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road London E18 2QS |
Director Name | David Burt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 2022) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 21 Park Street Westcliff On Sea Essex SS0 7PA |
Registered Address | Gateway Property Management 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 |
Year | 2014 |
---|---|
Net Worth | £2,309 |
Cash | £2,175 |
Current Liabilities | £160 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
19 October 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
---|---|
25 September 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
22 November 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
19 August 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
19 August 2022 | Termination of appointment of David Burt as a director on 19 August 2022 (1 page) |
19 August 2022 | Director's details changed for Mr Ivan Veskov Guentchev on 17 August 2022 (2 pages) |
25 November 2021 | Appointment of Gateway Corporate Solutions Limited as a secretary on 25 November 2021 (2 pages) |
25 November 2021 | Director's details changed for Mr Shajjad Miah on 25 November 2021 (2 pages) |
25 November 2021 | Director's details changed for Abdul Kadir on 25 November 2021 (2 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
2 November 2021 | Director's details changed for Mr Ivan Veskov Guentchev on 1 November 2021 (2 pages) |
20 September 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
24 February 2021 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
13 March 2019 | Appointment of David Burt as a director on 6 March 2019 (2 pages) |
13 March 2019 | Appointment of Mr Shajjad Miah as a director on 6 March 2019 (2 pages) |
13 March 2019 | Appointment of Abdul Kadir as a director on 6 March 2019 (2 pages) |
10 October 2018 | Appointment of Mr Ivan Veskov Guentchev as a director on 10 October 2018 (2 pages) |
10 May 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
23 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
19 May 2016 | Annual return made up to 2 April 2016 no member list (2 pages) |
19 May 2016 | Annual return made up to 2 April 2016 no member list (2 pages) |
6 August 2015 | Registered office address changed from Suite 2 Elmhurst 98-106 High Road London E18 2QS to Gateway Property Management 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Suite 2 Elmhurst 98-106 High Road London E18 2QS to Gateway Property Management 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Suite 2 Elmhurst 98-106 High Road London E18 2QS to Gateway Property Management 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 6 August 2015 (1 page) |
3 August 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
3 August 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
24 July 2015 | Termination of appointment of Roisin Moria Dunne as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Roisin Moria Dunne as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Roisin Moria Dunne as a secretary on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Roisin Moria Dunne as a secretary on 24 July 2015 (1 page) |
13 May 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
13 May 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
13 May 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
9 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
9 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
23 December 2013 | Previous accounting period shortened from 1 April 2013 to 24 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 1 April 2013 to 24 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 1 April 2013 to 24 March 2013 (1 page) |
24 May 2013 | Appointment of Mr Shepard Muganyura as a director (2 pages) |
24 May 2013 | Appointment of Mr Shepard Muganyura as a director (2 pages) |
10 April 2013 | Annual return made up to 2 April 2013 no member list (3 pages) |
10 April 2013 | Annual return made up to 2 April 2013 no member list (3 pages) |
10 April 2013 | Annual return made up to 2 April 2013 no member list (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 1 April 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 1 April 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 1 April 2012 (4 pages) |
16 April 2012 | Annual return made up to 2 April 2012 no member list (3 pages) |
16 April 2012 | Annual return made up to 2 April 2012 no member list (3 pages) |
16 April 2012 | Annual return made up to 2 April 2012 no member list (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 1 April 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 1 April 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 1 April 2011 (4 pages) |
6 April 2011 | Annual return made up to 2 April 2011 no member list (3 pages) |
6 April 2011 | Annual return made up to 2 April 2011 no member list (3 pages) |
6 April 2011 | Annual return made up to 2 April 2011 no member list (3 pages) |
5 April 2011 | Registered office address changed from Elmhurst Suite 2 High Road London E18 2QS United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Ms Roisin Moria Dunne on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Ms Roisin Moria Dunne on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Ms Roisin Moria Dunne on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Ms Roisin Moria Dunne on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from Elmhurst Suite 2 High Road London E18 2QS United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Secretary's details changed for Ms Roisin Moria Dunne on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from Elmhurst Suite 2 High Road London E18 2QS United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Secretary's details changed for Ms Roisin Moria Dunne on 5 April 2011 (2 pages) |
6 January 2011 | Total exemption full accounts made up to 1 April 2010 (5 pages) |
6 January 2011 | Total exemption full accounts made up to 1 April 2010 (5 pages) |
6 January 2011 | Total exemption full accounts made up to 1 April 2010 (5 pages) |
7 April 2010 | Annual return made up to 2 April 2010 no member list (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 no member list (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 no member list (2 pages) |
6 April 2010 | Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Ms Roisin Moria Dunne on 3 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Ms Roisin Moria Dunne on 3 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ms Roisin Moria Dunne on 3 April 2010 (2 pages) |
22 February 2010 | Amended accounts made up to 1 April 2009 (5 pages) |
22 February 2010 | Amended accounts made up to 1 April 2009 (5 pages) |
22 February 2010 | Amended accounts made up to 1 April 2009 (5 pages) |
10 February 2010 | Total exemption full accounts made up to 1 April 2009 (5 pages) |
10 February 2010 | Total exemption full accounts made up to 1 April 2009 (5 pages) |
10 February 2010 | Total exemption full accounts made up to 1 April 2009 (5 pages) |
27 April 2009 | Annual return made up to 02/04/09 (2 pages) |
27 April 2009 | Annual return made up to 02/04/09 (2 pages) |
10 September 2008 | Secretary appointed miss roisin dunne (1 page) |
10 September 2008 | Secretary appointed miss roisin dunne (1 page) |
18 August 2008 | Total exemption small company accounts made up to 1 April 2008 (5 pages) |
18 August 2008 | Accounting reference date shortened from 30/04/2008 to 01/04/2008 (1 page) |
18 August 2008 | Total exemption small company accounts made up to 1 April 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 1 April 2008 (5 pages) |
18 August 2008 | Accounting reference date shortened from 30/04/2008 to 01/04/2008 (1 page) |
15 April 2008 | Director appointed miss roisin moria dunne (1 page) |
15 April 2008 | Annual return made up to 02/04/08 (2 pages) |
15 April 2008 | Annual return made up to 02/04/08 (2 pages) |
15 April 2008 | Director appointed miss roisin moria dunne (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 51 swaffield road wandsworth london SW18 3AQ (1 page) |
1 October 2007 | Secretary resigned;director resigned (1 page) |
1 October 2007 | Secretary resigned;director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 51 swaffield road wandsworth london SW18 3AQ (1 page) |
1 October 2007 | Director resigned (1 page) |
2 April 2007 | Incorporation (38 pages) |
2 April 2007 | Incorporation (38 pages) |