Southend
Essex
SS2 5TE
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 01702 600010 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Gateway House 10 Coopers Way 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 200 other UK companies use this postal address |
1 at £1 | Gateway Holdings (Nwb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £481 |
Cash | £1 |
Current Liabilities | £1,311,194 |
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 | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week 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 to 12 abbey place, minster, kent, ME2 3GJ, registered at hm land registry under title number TT11534 and those properties listed in schedule 2 (real property) of the instrument. For more details please refer to the instrument. 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) 30 and 31 valerian close, bristol (BS11 9UE) and garages 1, 3, 4 and 6, (title number BL131459) and ii) 3 dinton close, 21, 32 and 47 fontmell close and garages, swindon, (title number WT308135).. See the charge for more details. Outstanding |
24 December 2013 | Delivered on: 4 January 2014 Satisfied on: 26 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: BL131457 flats 1-10, 16 sevastopol road, bristol. BL131458, 4,9 and 24 dorian road, bristol. 22 and 28 sevastopol road, bristol. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Fully Satisfied |
9 December 2013 | Delivered on: 10 December 2013 Satisfied on: 26 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 December 2012 | Delivered on: 4 January 2013 Satisfied on: 9 January 2014 Persons entitled: Property Finance Nominees (No.3) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 December 2012 | Delivered on: 22 December 2012 Satisfied on: 9 January 2014 Persons entitled: Property Finance Nominees (No.3) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 May 2021 | Registration of charge 071069070006, created on 25 May 2021 (75 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 January 2019 | Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
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) |
30 June 2015 | Registration of charge 071069070005, created on 25 June 2015 (63 pages) |
30 June 2015 | Registration of charge 071069070005, created on 25 June 2015 (63 pages) |
26 June 2015 | Satisfaction of charge 071069070004 in full (4 pages) |
26 June 2015 | Satisfaction of charge 071069070003 in full (4 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Satisfaction of charge 071069070004 in full (4 pages) |
26 June 2015 | Satisfaction of charge 071069070003 in full (4 pages) |
26 June 2015 | Resolutions
|
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
9 January 2014 | Satisfaction of charge 1 in full (4 pages) |
9 January 2014 | Satisfaction of charge 2 in full (4 pages) |
9 January 2014 | Satisfaction of charge 2 in full (4 pages) |
9 January 2014 | Satisfaction of charge 1 in full (4 pages) |
4 January 2014 | Registration of charge 071069070004 (15 pages) |
4 January 2014 | Registration of charge 071069070004 (15 pages) |
10 December 2013 | Registration of charge 071069070003 (5 pages) |
10 December 2013 | Registration of charge 071069070003 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
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) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 17 December 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) |
20 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
16 February 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
16 February 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
12 January 2010 | Termination of appointment of Andrew Davis as a director (2 pages) |
12 January 2010 | Appointment of Mr Antony John Dean as a director (3 pages) |
12 January 2010 | Appointment of Mr Antony John Dean as a director (3 pages) |
12 January 2010 | Termination of appointment of Andrew Davis as a director (2 pages) |
17 December 2009 | Incorporation (43 pages) |
17 December 2009 | Incorporation (43 pages) |