Southend On Sea
Essex
SS2 5TE
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2021(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Gateway House 10 Coopers Way Southend-On-Sea Essex SS2 5TE |
Director Name | Mr Niklas Lanik |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shovelstrode Farm Ashurst Wood East Grinstead West Sussex RH19 3YN |
Director Name | Mr Antony John Dean |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coopers Way Southend-On-Sea Essex SS2 5TE |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
7 August 2023 | Confirmation statement made on 7 August 2023 with updates (4 pages) |
---|---|
26 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with updates (5 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
3 March 2021 | Appointment of Gateway Corporate Solutions Limited as a secretary on 3 March 2021 (2 pages) |
29 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
3 May 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
31 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 January 2019 | Director's details changed for Anthony John Dean on 22 January 2019 (2 pages) |
23 January 2019 | Change of details for Mr Antony John Dean as a person with significant control on 22 January 2019 (2 pages) |
16 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 7 April 2017 with updates (9 pages) |
2 May 2017 | Confirmation statement made on 7 April 2017 with updates (9 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 February 2017 | Termination of appointment of Antony John Dean as a director on 20 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Antony John Dean as a director on 20 January 2017 (2 pages) |
17 January 2017 | Appointment of Antony John Dean as a director on 13 December 2016 (3 pages) |
17 January 2017 | Appointment of Antony John Dean as a director on 13 December 2016 (3 pages) |
11 January 2017 | Registered office address changed from 2nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF United Kingdom to C/O Gateway Property Management Limited Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 11 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from 2nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF United Kingdom to C/O Gateway Property Management Limited Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 11 January 2017 (2 pages) |
11 January 2017 | Appointment of Antony John Dean as a director on 14 December 2016 (3 pages) |
11 January 2017 | Appointment of Antony John Dean as a director on 14 December 2016 (3 pages) |
5 January 2017 | Termination of appointment of Niklas Lanik as a director on 13 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Niklas Lanik as a director on 13 December 2016 (2 pages) |
25 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|