Company NameGateway (NWB) Limited
DirectorAntony John Dean
Company StatusActive
Company Number07106907
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend
Essex
SS2 5TE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone01702 600010
Telephone regionSouthend-on-Sea

Location

Registered AddressGateway House
10 Coopers Way
Southend On Sea
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gateway Holdings (Nwb) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£481
Cash£1
Current Liabilities£1,311,194

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

25 May 2021Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

5 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 May 2021Registration of charge 071069070006, created on 25 May 2021 (75 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 January 2019Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages)
8 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Registration of charge 071069070005, created on 25 June 2015 (63 pages)
30 June 2015Registration of charge 071069070005, created on 25 June 2015 (63 pages)
26 June 2015Satisfaction of charge 071069070004 in full (4 pages)
26 June 2015Satisfaction of charge 071069070003 in full (4 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 19/06/2015
(39 pages)
26 June 2015Satisfaction of charge 071069070004 in full (4 pages)
26 June 2015Satisfaction of charge 071069070003 in full (4 pages)
26 June 2015Resolutions
  • RES13 ‐ Facility agreement 19/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 19/06/2015
(39 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
9 January 2014Satisfaction of charge 1 in full (4 pages)
9 January 2014Satisfaction of charge 2 in full (4 pages)
9 January 2014Satisfaction of charge 2 in full (4 pages)
9 January 2014Satisfaction of charge 1 in full (4 pages)
4 January 2014Registration of charge 071069070004 (15 pages)
4 January 2014Registration of charge 071069070004 (15 pages)
10 December 2013Registration of charge 071069070003 (5 pages)
10 December 2013Registration of charge 071069070003 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
16 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
16 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
12 January 2010Termination of appointment of Andrew Davis as a director (2 pages)
12 January 2010Appointment of Mr Antony John Dean as a director (3 pages)
12 January 2010Appointment of Mr Antony John Dean as a director (3 pages)
12 January 2010Termination of appointment of Andrew Davis as a director (2 pages)
17 December 2009Incorporation (43 pages)
17 December 2009Incorporation (43 pages)