Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mrs Nyree Sima Tanielian |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Madrid Road Barnes London SW13 9PD |
Secretary Name | Raffi Tanielian |
---|---|
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Madrid Road Barnes London SW13 9PD |
Director Name | Ms Nadia Khalifeh |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Gavin Murdo Morrison |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2018) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Grant Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Ms Tracy Massey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2019) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate 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 40 other UK companies use this postal address |
1 at £1 | Gavin Morrison & Nadia Khalifeh 11.11% Ordinary |
---|---|
1 at £1 | Hana Asfor & Ali Mir 11.11% Ordinary |
1 at £1 | Luca Sulpice & Lureen Sulpice 11.11% Ordinary |
1 at £1 | Martin Severs 11.11% Ordinary |
1 at £1 | Michael Piddick & Lydia Piddick 11.11% Ordinary |
1 at £1 | Michelle Bourtolussi & Ana Luvisonni 11.11% Ordinary |
1 at £1 | Nick Nugent 11.11% Ordinary |
1 at £1 | Patrick Butler & Ivy Butler 11.11% Ordinary |
1 at £1 | Peter Cakebread 11.11% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
15 December 2023 | Confirmation statement made on 15 December 2023 with updates (4 pages) |
---|---|
12 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
20 October 2020 | Notification of a person with significant control statement (2 pages) |
15 October 2020 | Cessation of Nadia Khalifeh as a person with significant control on 15 October 2020 (1 page) |
5 October 2020 | Secretary's details changed for Gateway Corporate Solutions Limited on 5 October 2020 (1 page) |
5 October 2020 | Secretary's details changed for Gateway Corporate Solutions Limited on 5 October 2020 (1 page) |
30 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 August 2019 | Appointment of Mr Antony John Dean as a director on 2 August 2019 (2 pages) |
2 August 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 2 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Tracy Massey as a director on 2 August 2019 (1 page) |
2 August 2019 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2 August 2019 (1 page) |
14 May 2019 | Termination of appointment of Grant Cooper as a director on 14 May 2019 (1 page) |
14 May 2019 | Appointment of Ms Tracy Massey as a director on 14 May 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
27 June 2018 | Appointment of Mr Grant Cooper as a director on 27 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Nadia Khalifeh as a director on 26 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Gavin Murdo Morrison as a director on 26 June 2018 (1 page) |
2 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 1 April 2016 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Registered office address changed from Ground Floor 28-30 Worship Street London EC2A 2AH to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Ground Floor 28-30 Worship Street London EC2A 2AH to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 27 January 2016 (1 page) |
31 December 2015 | Termination of appointment of Nyree Sima Tanielian as a director on 1 May 2015 (1 page) |
31 December 2015 | Appointment of Ms Nadia Khalifeh as a director on 1 May 2015 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Morrison as a director on 1 May 2015 (2 pages) |
31 December 2015 | Appointment of Ms Nadia Khalifeh as a director on 1 May 2015 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Morrison as a director on 1 May 2015 (2 pages) |
31 December 2015 | Termination of appointment of Nyree Sima Tanielian as a director on 1 May 2015 (1 page) |
31 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
10 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
8 September 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 June 2014 | Termination of appointment of Raffi Tanielian as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Raffi Tanielian as a secretary (2 pages) |
23 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
23 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
6 December 2012 | Incorporation (19 pages) |
6 December 2012 | Incorporation (19 pages) |