Company NameM/Gateway Developments Ltd
DirectorsChristopher Edward Munt and Robert Lewis Tweed
Company StatusLiquidation
Company Number03220901
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Edward Munt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1996(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameDr Robert Lewis Tweed
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1996(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameDr Robert Lewis Tweed
NationalityBritish
StatusCurrent
Appointed05 July 1996(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitemgateway.com

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3 at £1Dr Robert Lewis Tweed
60.00%
Ordinary
2 at £1Christopher Edward Munt
40.00%
Ordinary

Financials

Year2014
Net Worth£50,056
Cash£50,179
Current Liabilities£34,114

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 July 2022 (1 year, 9 months ago)
Next Return Due19 July 2023 (overdue)

Filing History

18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 February 2017Director's details changed for Dr Robert Lewis Tweed on 30 January 2017 (2 pages)
6 February 2017Secretary's details changed for Dr Robert Lewis Tweed on 30 January 2017 (1 page)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 December 2015Registered office address changed from 58 Francis Road Ashford Kent TN23 7UR to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 58 Francis Road Ashford Kent TN23 7UR to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 7 December 2015 (1 page)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(5 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(5 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(5 pages)
6 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
6 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 August 2009Return made up to 05/07/09; full list of members (4 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
22 July 2008Return made up to 05/07/08; full list of members (4 pages)
28 August 2007Return made up to 05/07/07; full list of members (2 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
18 September 2006Return made up to 05/07/06; full list of members (2 pages)
4 August 2006Secretary's particulars changed;director's particulars changed (2 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
7 June 2006Registered office changed on 07/06/06 from: 11 church road kingston upon thames surrey KT1 3DJ (1 page)
1 August 2005Return made up to 05/07/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 February 2005Registered office changed on 25/02/05 from: 32 gorringe park avenue mitcham surrey CR4 2DG (1 page)
25 February 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
7 October 2004Return made up to 05/07/04; full list of members (7 pages)
21 October 2003Registered office changed on 21/10/03 from: c/o castles charterd accountants 10 claremont road surbiton surrey KT6 4QU (1 page)
13 August 2003Return made up to 05/07/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 July 2002Return made up to 05/07/02; full list of members (7 pages)
25 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
18 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Secretary's particulars changed;director's particulars changed (1 page)
11 April 2001Full accounts made up to 30 September 2000 (8 pages)
17 July 2000Registered office changed on 17/07/00 from: beaumont house lambton road raunes park london SW20 0LW (1 page)
17 July 2000Return made up to 05/07/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 September 1999 (9 pages)
8 November 1999Full accounts made up to 30 September 1998 (8 pages)
28 October 1999Secretary's particulars changed;director's particulars changed (1 page)
6 October 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1998Return made up to 05/07/98; no change of members (4 pages)
10 May 1998Full accounts made up to 30 September 1997 (10 pages)
10 March 1998Registered office changed on 10/03/98 from: hma house 78 durham road west wimbledon london SW20 0TL (1 page)
27 August 1997Return made up to 05/07/97; full list of members (6 pages)
10 December 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
31 October 1996Ad 30/09/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Director resigned (2 pages)
5 July 1996Incorporation (15 pages)