Southend-On-Sea
Essex
SS2 5TE
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Telephone | 01702 600010 |
---|---|
Telephone region | Southend-on-Sea |
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 £1 | Gateway Reversions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264 |
Current Liabilities | £625,162 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
25 May 2021 | Delivered on: 28 May 2021 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The property known as 1-6, 2 bledisloe way, tuffley, gloucestershire, GL4 0WQ, registered at hm land registry under title number GR390747 and those properties listed in schedule 2 (real property) of the instrument. For more details please refer to the instrument. Outstanding |
---|---|
21 March 2016 | Delivered on: 23 March 2016 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The additional property as defined in the charge and including the property with title number GR390799 for 114, 140, 142-180 (evens) & garages 12, 14, 24, 25 oak leaze, patchway, bristol. For more details please refer to the charge. Outstanding |
25 June 2015 | Delivered on: 30 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The real property as defined in the charge and including I) 5-17 seymour way, magor, caldicot (NP26 3GF) (title number CYM623085) and ii) 31 trelowen drive, penryn (TR10 9WT) (title number CL308929).. See the charge for more details. Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Satisfied on: 26 June 2015 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: Plots 270-276, avocet meadow, cranbrook, plot 37 filton, bristol, plots 56-61 kernick gate, penryn, plot 5 and garages 6 and 7 priors lea, poulton, plots 608-613 tuffley, plots 627-632 tuffley, plots 89-94 brockwith, glos, plots 563-574 & 633 and garages at tuffley, plots 13, 26 and 46 and garages, filton, bristol, plots 38, 39, 104, 106, 107, 132, 133 & 135 harcourt place, lime road, oxford, plots 4, 5, 20, 21, 22, 124, 125, 126 & 134 harcourt place, lime road, oxford, plot 34 and garages, harcourt place, lime road, oxford, plot 136 and garages, harcourt place, lime road, oxford. Fully Satisfied |
27 November 2014 | Delivered on: 3 December 2014 Satisfied on: 26 June 2015 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: All those properties comprised in the following title numbers:. Title number ST314796 - plots 40, 50, 72 and 73 and garages at priors lea, paulton. Title number ON313889 - plot 5 knapp's meadow and garages, watchfield. Title number GR385598 - 55G yew tree road, brockworth. Title number CYM623085 - plots 84-89 kingfisher rise, magor. Title number CL308929 - 31 trelown drive, penryn. All those properties comprised in the transfers dated as specified below in favour of the chargor being part or parts of each of the following:. Title number GR226265 - plot 567 and garages 568 and 569 copeland park, tuffley (transfer date 30.06.14). title number EX788209 - plots 601-621 quadriga, colchester (transfer date 30.06.14). title number EX788209 - plots 701-718 quadriga, colchester (transfer date 30.06.14). title number WSX340859 - flats 1-11 meaden house, felpham (transfer date 26.09.14). Fully Satisfied |
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
28 May 2021 | Registration of charge 070181960005, created on 25 May 2021 (75 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
23 January 2019 | Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
23 March 2016 | Registration of charge 070181960004, created on 21 March 2016 (14 pages) |
23 March 2016 | Registration of charge 070181960004, created on 21 March 2016 (14 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 June 2015 | Registration of charge 070181960003, created on 25 June 2015 (63 pages) |
30 June 2015 | Registration of charge 070181960003, created on 25 June 2015 (63 pages) |
26 June 2015 | Satisfaction of charge 070181960001 in full (4 pages) |
26 June 2015 | Memorandum and Articles of Association (9 pages) |
26 June 2015 | Satisfaction of charge 070181960002 in full (4 pages) |
26 June 2015 | Memorandum and Articles of Association (9 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Satisfaction of charge 070181960001 in full (4 pages) |
26 June 2015 | Satisfaction of charge 070181960002 in full (4 pages) |
26 June 2015 | Resolutions
|
24 December 2014 | Registration of charge 070181960002, created on 22 December 2014 (32 pages) |
24 December 2014 | Registration of charge 070181960002, created on 22 December 2014 (32 pages) |
3 December 2014 | Registration of charge 070181960001, created on 27 November 2014 (32 pages) |
3 December 2014 | Registration of charge 070181960001, created on 27 November 2014 (32 pages) |
12 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
2 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 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) |
24 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB on 24 December 2009 (1 page) |
10 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
10 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
30 September 2009 | Director appointed antony john dean (3 pages) |
30 September 2009 | Director appointed antony john dean (3 pages) |
28 September 2009 | Appointment terminated director andrew davis (1 page) |
28 September 2009 | Appointment terminated director andrew davis (1 page) |
14 September 2009 | Incorporation (17 pages) |
14 September 2009 | Incorporation (17 pages) |