GATEWAY HOLDINGS (NWB) LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 5TE

Company number 07106156
Status Active
Incorporation Date 16 December 2009
Company Type Private Limited Company
Address GATEWAY HOUSE, 10 COOPERS WAY, SOUTHEND ON SEA, SS2 5TE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1 . The most likely internet sites of GATEWAY HOLDINGS (NWB) LIMITED are www.gatewayholdingsnwb.co.uk, and www.gateway-holdings-nwb.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Gateway Holdings Nwb Limited is a Private Limited Company. The company registration number is 07106156. Gateway Holdings Nwb Limited has been working since 16 December 2009. The present status of the company is Active. The registered address of Gateway Holdings Nwb Limited is Gateway House 10 Coopers Way Southend On Sea Ss2 5te. . DEAN, Antony John is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DEAN, Antony John
Appointed Date: 16 December 2009
60 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 16 December 2009
Appointed Date: 16 December 2009
62 years old

Persons With Significant Control

Gateway Reversions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GATEWAY HOLDINGS (NWB) LIMITED Events

12 Jan 2017
Confirmation statement made on 16 December 2016 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Registration of charge 071061560049, created on 25 June 2015
...
... and 107 more events
16 Feb 2010
Particulars of a mortgage or charge / charge no: 2
11 Feb 2010
Particulars of a mortgage or charge / charge no: 1
12 Jan 2010
Appointment of Mr Antony John Dean as a director
12 Jan 2010
Termination of appointment of Andrew Davis as a director
16 Dec 2009
Incorporation

GATEWAY HOLDINGS (NWB) LIMITED Charges

25 June 2015
Charge code 0710 6156 0049
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: The real property as defined in the charge and including I)…
18 November 2014
Charge code 0710 6156 0048
Delivered: 19 November 2014
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the…
28 June 2013
Charge code 0710 6156 0047
Delivered: 11 July 2013
Status: Satisfied on 15 May 2015
Persons entitled: Gilmore Jacobs Limited
Description: Plots 44-49 and 5055 snowberry gardens, bristol part t/no…
3 May 2013
Charge code 0710 6156 0046
Delivered: 17 May 2013
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Audley court forge way southend on sea essex t/no.EX680548…
3 May 2013
Charge code 0710 6156 0045
Delivered: 17 May 2013
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Audley court forge way southend on sea essex t/no.EX740229…
29 June 2012
Legal charge
Delivered: 10 July 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Plots 72 88 89 95 and 96 and garages 90 91 and 93 charlton…
29 June 2012
Legal charge
Delivered: 3 July 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 1-6 rochester house 1 eyre close swindon t/no WT243476 by…
29 June 2012
Legal charge
Delivered: 3 July 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 1-6 jane house 3 eyre close swindon t/no WT243476 by way of…
29 June 2012
Legal charge
Delivered: 30 June 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 13 dorian road including garages 39 &40 horfield bristol…
29 June 2012
Legal charge
Delivered: 30 June 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Flats 1-6 8 dorian road horfield bristol t/no BL81785 by…
29 June 2012
Legal charge
Delivered: 30 June 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Land at copeland park development (PHASE2) tuffley…
29 June 2012
Legal charge
Delivered: 30 June 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Plots 98 - 105 charlton hayes development, filton, bristol…
2 April 2012
Legal charge
Delivered: 17 April 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 91-95 st margarets road twickenham middlesex t/no's…
14 March 2012
Legal charge
Delivered: 16 March 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 65, 67, 69 middle village and 80 and 82 updown hill…
14 March 2012
Legal charge
Delivered: 16 March 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 10 greystones, chestnut place, hythe road, ashford, kent…
14 March 2012
Legal charge
Delivered: 16 March 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 1, 3, 5, 7, 9 and 11 whites way, west end, southampton t/no…
13 March 2012
Legal charge
Delivered: 23 March 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 1-10, 2 dorian road, horfield, bristol, being part of…
10 February 2012
Legal charge
Delivered: 25 February 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Brackenbury manor, histon, cambridge t/no CB311680; by way…
23 December 2011
Legal charge
Delivered: 11 January 2012
Status: Satisfied on 14 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of flats 1-10 2 dorian road horfield bristol…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of 63-66 appleyard close uckington cheltenham…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of 43-50 appleyard close uckington cheltenham…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of 17-20 appleyard close uckington cheltenham…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of 1-6 appleyard close uckington cheltenham…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Plots 85-90 snowberry gardens st george bristol part of…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Plots 73-83 snowberry gardens st geoarge bristol part of…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of 178-184 ffordd james mcghan grangetown…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of 86-104 ffordd james mcghan grangetown…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of 65-85 ffordd james mcghan grangetown…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of 47 latimer close & 138/140 birchwood road…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of 22-27 mallard close, st. George bristol…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of 7-12 kenfig house powis close newport…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of 1-6 kenfig house powis close newport gwent…
23 December 2011
Legal charge
Delivered: 4 January 2012
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion of powder house 3-6 st tecia close…
21 December 2011
Legal charge
Delivered: 23 December 2011
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 150 cavendish road london t/n LN245755 by way of fixed…
16 August 2011
Legal charge
Delivered: 24 August 2011
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Cresendo 103 overhill road east dulwich london t/n 197181…
29 July 2011
Legal charge
Delivered: 3 August 2011
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 13, 15 and 17 east dulwich road (28 solway road), london…
29 July 2011
Legal charge
Delivered: 3 August 2011
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 41 london lane bromley t/no SGL624625 by way of fixed…
29 July 2011
Legal charge
Delivered: 3 August 2011
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 74 bensham lane croydon t/no SY93066 by way of fixed charge…
29 July 2011
Legal charge
Delivered: 3 August 2011
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: The gables 42 brighton road purley surrey t/no SGL162252 by…
29 July 2011
Legal charge
Delivered: 2 August 2011
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 41 wickham road, london t/no TGL232691. By way of fixed…
29 July 2011
Legal charge
Delivered: 2 August 2011
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 56 coleman road, london t/no SGL25619. By way of fixed…
29 July 2011
Legal charge
Delivered: 2 August 2011
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: 138 gordon road, london t/no 211512. by way of fixed charge…
29 July 2011
Legal charge
Delivered: 2 August 2011
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Verdene, 32A southend road, beckenham, kent t/no SGL564891…
30 September 2010
Legal charge
Delivered: 2 October 2010
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: The common 449 london road boxmoor hemel hempstead…
12 July 2010
Legal charge
Delivered: 13 July 2010
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: All legal interest in mortimer court, culver street west…
10 June 2010
Legal charge
Delivered: 12 June 2010
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Little tarports london road south benfleet essex t/n…
30 April 2010
Legal charge
Delivered: 7 May 2010
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Charles wills court coleshill road atherstone warwickshire…
12 February 2010
Legal charge
Delivered: 16 February 2010
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Castle heights 1 catsle road dagenham essex t/no. EGL387958…
8 February 2010
Debenture
Delivered: 11 February 2010
Status: Satisfied on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…