Southend On Sea
Essex
SS4 1DB
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | gatewayplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 443555 |
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 |
1 at £1 | Antony John Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,139 |
Cash | £486 |
Current Liabilities | £61,924 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
5 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
22 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 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Antony John Dean as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Antony John Dean as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 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) |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
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) |
29 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex Ss4 Db United Kingdom on 27 July 2012 (2 pages) |
27 July 2012 | Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex Ss4 Db United Kingdom on 27 July 2012 (2 pages) |
22 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
22 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
23 August 2011 | Appointment of Mr Antony John Dean as a director (2 pages) |
23 August 2011 | Appointment of Mr Antony John Dean as a director (2 pages) |
22 August 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
22 August 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
19 August 2011 | Incorporation (43 pages) |
19 August 2011 | Incorporation (43 pages) |