Company NameLondon Gateway Limited
DirectorsErnst Theodoor Alexander Schulze and Alan Shaoul
Company StatusActive
Company Number04191616
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Previous NameArmadaforce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Mohammad Alhashimy
StatusCurrent
Appointed15 June 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ernst Theodoor Alexander Schulze
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed23 September 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameAlan Shaoul
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameYomi Akiwumi Djokoto
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 2001)
RoleTraine Solicitor
Correspondence Address6 Liston Road
Clapham
London
SW4 0DF
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 More Riverside
London
SE1 2AQ
Secretary NameYomi Akiwumi Djokoto
NationalityBritish
StatusResigned
Appointed06 April 2001(4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 2001)
RoleTraine Solicitor
Correspondence Address6 Liston Road
Clapham
London
SW4 0DF
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameMr Stephen Oliver Francis Kerridge
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 December 2007)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressHigh Mead 50 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Secretary NameMr John Ernest Cox
NationalityBritish
StatusResigned
Appointed24 September 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address3 Drynham Park
Weybridge
Surrey
KT13 9RE
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed27 July 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Director NameSimon Nicholas Moore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrenwood Nayland Road
Great Horkesley
Colchester
Essex
CO6 4HA
Director NameMr Martyn Clive Allen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Inglis Road
Colchester
Essex
CO3 3HU
Director NameCameron Robert Thorpe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(15 years after company formation)
Appointment Duration8 months (resigned 30 November 2016)
RolePort General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFurness Farm House Ivy Barns Lane
Margaretting
Essex
CM0 4HB
Director NameIan Bruce Malcolm
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Francis Christopher Lewis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Mantraraj Dipak Budhdev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitedpworld.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Peninsular & Oriental Steam Navigation Co.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
7 August 2023Appointment of Ziad El Chami as a secretary on 19 July 2023 (2 pages)
7 August 2023Termination of appointment of Mohammad Alhashimy as a secretary on 19 July 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 May 2022Appointment of Alan Shaoul as a director on 25 May 2022 (2 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
17 December 2021Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page)
14 October 2021Director's details changed for Mr. Ernst Theodoor Alexander Schulze on 14 October 2021 (2 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
10 October 2019Appointment of Mr. Ernst Theodoor Alexander Schulze as a director on 23 September 2019 (2 pages)
2 October 2019Termination of appointment of Francis Christopher Lewis as a director on 30 September 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
21 December 2018Appointment of Mr Mantraraj Dipak Budhdev as a director on 6 December 2018 (2 pages)
21 December 2018Termination of appointment of Ian Bruce Malcolm as a director on 6 December 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
10 January 2017Appointment of Mr Francis Christopher Lewis as a director on 30 November 2016 (2 pages)
10 January 2017Termination of appointment of Cameron Robert Thorpe as a director on 30 November 2016 (1 page)
10 January 2017Appointment of Mr Francis Christopher Lewis as a director on 30 November 2016 (2 pages)
10 January 2017Termination of appointment of Cameron Robert Thorpe as a director on 30 November 2016 (1 page)
19 October 2016Termination of appointment of Martyn Clive Allen as a director on 26 May 2016 (1 page)
19 October 2016Termination of appointment of Martyn Clive Allen as a director on 26 May 2016 (1 page)
19 October 2016Appointment of Ian Bruce Malcolm as a director on 26 May 2016 (2 pages)
19 October 2016Appointment of Ian Bruce Malcolm as a director on 26 May 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
7 April 2016Appointment of Cameron Robert Thorpe as a director on 1 April 2016 (2 pages)
7 April 2016Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page)
7 April 2016Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page)
7 April 2016Appointment of Cameron Robert Thorpe as a director on 1 April 2016 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
24 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
24 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
10 December 2013Appointment of Martyn Clive Allen as a director (2 pages)
10 December 2013Appointment of Martyn Clive Allen as a director (2 pages)
10 December 2013Termination of appointment of Peter Walker as a director (1 page)
10 December 2013Termination of appointment of Peter Walker as a director (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
25 September 2010Accounts for a dormant company made up to 24 December 2009 (7 pages)
25 September 2010Accounts for a dormant company made up to 24 December 2009 (7 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
3 September 2009Accounts for a dormant company made up to 24 December 2008 (7 pages)
3 September 2009Accounts for a dormant company made up to 24 December 2008 (7 pages)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 April 2009Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
23 April 2009Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
16 February 2009Director appointed simon nicholas moore (3 pages)
16 February 2009Director appointed simon nicholas moore (3 pages)
12 January 2009Director appointed peter arthur walker (7 pages)
12 January 2009Director appointed peter arthur walker (7 pages)
22 December 2008Appointment terminated director william edgerley (1 page)
22 December 2008Appointment terminated director anthony preiskel (1 page)
22 December 2008Appointment terminated director william edgerley (1 page)
22 December 2008Appointment terminated director anthony preiskel (1 page)
12 September 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
12 September 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
29 April 2008Return made up to 02/04/08; full list of members (3 pages)
29 April 2008Return made up to 02/04/08; full list of members (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
27 September 2007Accounts made up to 24 December 2006 (8 pages)
27 September 2007Accounts made up to 24 December 2006 (8 pages)
17 April 2007Return made up to 02/04/07; full list of members (2 pages)
17 April 2007Return made up to 02/04/07; full list of members (2 pages)
22 November 2006New director appointed (6 pages)
22 November 2006New director appointed (6 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
15 August 2006Accounts for a dormant company made up to 24 December 2005 (6 pages)
15 August 2006Accounts for a dormant company made up to 24 December 2005 (6 pages)
4 April 2006Location of register of members (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
4 April 2006Location of register of members (1 page)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 247 tottenham court road, london, W1T 7HH (1 page)
9 January 2006Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
19 September 2005Accounts for a dormant company made up to 24 December 2004 (6 pages)
19 September 2005Accounts for a dormant company made up to 24 December 2004 (6 pages)
20 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 October 2004Accounts for a dormant company made up to 24 December 2003 (6 pages)
26 October 2004Accounts for a dormant company made up to 24 December 2003 (6 pages)
5 August 2004New secretary appointed (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (1 page)
5 August 2004Secretary resigned (1 page)
5 April 2004Return made up to 02/04/04; full list of members (7 pages)
5 April 2004Return made up to 02/04/04; full list of members (7 pages)
29 December 2003New director appointed (1 page)
29 December 2003New director appointed (1 page)
28 October 2003Full accounts made up to 24 December 2002 (7 pages)
28 October 2003Full accounts made up to 24 December 2002 (7 pages)
14 April 2003Return made up to 02/04/03; full list of members (7 pages)
14 April 2003Return made up to 02/04/03; full list of members (7 pages)
2 August 2002Full accounts made up to 24 December 2001 (8 pages)
2 August 2002Full accounts made up to 24 December 2001 (8 pages)
18 April 2002Return made up to 02/04/02; full list of members (6 pages)
18 April 2002Return made up to 02/04/02; full list of members (6 pages)
7 January 2002Registered office changed on 07/01/02 from: 4 carlton gardens, pall mall london, SW1Y 5AB (1 page)
7 January 2002Registered office changed on 07/01/02 from: 4 carlton gardens pall mall london SW1Y 5AB (1 page)
26 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
26 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
25 September 2001Registered office changed on 25/09/01 from: kempson house camomile street london EC3A 7AN (1 page)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: kempson house, camomile street, london, EC3A 7AN (1 page)
25 September 2001Secretary resigned;director resigned (1 page)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned;director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: 83 leonard street london EC2A 4QS (1 page)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Registered office changed on 14/04/01 from: 83 leonard street london EC2A 4QS (1 page)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
12 April 2001Company name changed armadaforce LIMITED\certificate issued on 12/04/01 (2 pages)
12 April 2001Company name changed armadaforce LIMITED\certificate issued on 12/04/01 (2 pages)
2 April 2001Incorporation (10 pages)
2 April 2001Incorporation (10 pages)