Southend-On-Sea
Essex
SS2 5TE
Secretary Name | Mr Antony John Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2010(1 year, 12 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Secretary Name | Mrs Sharron Ann Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wood Avenue Hockley Essex SS5 5NU |
Director Name | Mrs Sharron Ann Dean |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Secretary Name | Steven Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2010) |
Role | Company Director |
Correspondence Address | 45 Horseshoe Crescent Shoeburyness Southend On Sea Essex SS3 9WL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | gatewaygp.com |
---|---|
Email address | [email protected] |
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 |
47.5k at £1 | Mr Antony John Dean 95.00% Ordinary |
---|---|
2.5k at £1 | Mrs Sharron Ann Dean 5.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
31 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
26 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
25 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
28 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
23 January 2019 | Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages) |
22 January 2019 | Change of details for Mr Antony John Dean as a person with significant control on 22 January 2019 (2 pages) |
29 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
29 March 2017 | Termination of appointment of Sharron Ann Dean as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Sharron Ann Dean as a director on 29 March 2017 (1 page) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 March 2015 | Company name changed gateway group LIMITED\certificate issued on 05/03/15
|
5 March 2015 | Company name changed gateway group LIMITED\certificate issued on 05/03/15
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 July 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
23 July 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 30 April 2012 (10 pages) |
4 July 2012 | Full accounts made up to 30 April 2012 (10 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
27 April 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
25 April 2012 | Re-registration from a public company to a private limited company (2 pages) |
25 April 2012 | Re-registration of Memorandum and Articles (36 pages) |
25 April 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 April 2012 | Re-registration of Memorandum and Articles (36 pages) |
25 April 2012 | Statement of company's objects (2 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 April 2012 | Statement of company's objects (2 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Re-registration from a public company to a private limited company (2 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Appointment of Antony John Dean as a secretary (1 page) |
2 June 2010 | Appointment of Antony John Dean as a secretary (1 page) |
1 June 2010 | Termination of appointment of Steven Morris as a secretary (1 page) |
1 June 2010 | Director's details changed for Mrs Sharron Ann Dean on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Sharron Ann Dean on 4 May 2010 (2 pages) |
1 June 2010 | Termination of appointment of Steven Morris as a secretary (1 page) |
1 June 2010 | Director's details changed for Mrs Sharron Ann Dean on 4 May 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Antony John Dean on 17 December 2009 (3 pages) |
17 February 2010 | Director's details changed for Mr Antony John Dean on 17 December 2009 (3 pages) |
9 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB Uk on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB Uk on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB Uk on 9 December 2009 (1 page) |
14 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Auditor's report (1 page) |
26 February 2009 | Auditor's statement (4 pages) |
26 February 2009 | Re-registration of Memorandum and Articles (6 pages) |
26 February 2009 | Re-registration of Memorandum and Articles (6 pages) |
26 February 2009 | Declaration rereg as PLC (1 page) |
26 February 2009 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 February 2009 | Application rereg as PLC (1 page) |
26 February 2009 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 February 2009 | Balance Sheet (4 pages) |
26 February 2009 | Application rereg as PLC (1 page) |
26 February 2009 | Auditor's statement (4 pages) |
26 February 2009 | Auditor's report (1 page) |
26 February 2009 | Declaration rereg as PLC (1 page) |
26 February 2009 | Balance Sheet (4 pages) |
26 February 2009 | Resolutions
|
13 February 2009 | Memorandum and Articles of Association (11 pages) |
13 February 2009 | Memorandum and Articles of Association (11 pages) |
11 February 2009 | Company name changed gateway group holdings LIMITED\certificate issued on 11/02/09 (2 pages) |
11 February 2009 | Company name changed gateway group holdings LIMITED\certificate issued on 11/02/09 (2 pages) |
27 January 2009 | Secretary appointed steven morris (1 page) |
27 January 2009 | Ad 06/01/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
27 January 2009 | Director appointed sharron ann dean (1 page) |
27 January 2009 | Appointment terminated secretary sharron dean (1 page) |
27 January 2009 | Ad 06/01/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
27 January 2009 | Secretary appointed steven morris (1 page) |
27 January 2009 | Director appointed sharron ann dean (1 page) |
27 January 2009 | Appointment terminated secretary sharron dean (1 page) |
25 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
25 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
28 May 2008 | Director appointed anthony john dean (2 pages) |
28 May 2008 | Secretary appointed sharron ann dean (1 page) |
28 May 2008 | Director appointed anthony john dean (2 pages) |
28 May 2008 | Secretary appointed sharron ann dean (1 page) |
27 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
27 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
8 May 2008 | Incorporation (17 pages) |
8 May 2008 | Incorporation (17 pages) |