Company NamePurple Gateway Limited
DirectorAndrew Lobel
Company StatusActive
Company Number04437836
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Lobel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressConcorde House Grenville Place
London
NW7 3SA
Secretary NameMwika Nyangibo
NationalityTanzanian
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Lakeside Lodge
Bridge Lane
London
NW11 9LA
Secretary NameWing Guy Tang
NationalityBritish
StatusResigned
Appointed18 July 2002(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 2003)
RoleBusinessman
Correspondence Address55 Brookdale
New Southgate
London
N11 1BS
Secretary NameJeremy Flax
NationalitySouth African
StatusResigned
Appointed15 May 2003(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2003)
RoleComputer Consultant
Correspondence AddressFlat 6 1 Minster Road
London
NW2 3SD
Secretary NameKeith Johnson
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 August 2013)
RoleAccountant
Correspondence Address333 Trafalgar House
Grenville Place
London
NW7 3SA

Contact

Websitewww.purplegateway.com
Telephone020 71002222
Telephone regionLondon

Location

Registered AddressThinking Fish 4.01 The Tea Building
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£130
Cash£119
Current Liabilities£89

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Charges

1 March 2005Delivered on: 4 March 2005
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £95,000.00 due or to become due from the company to the chargee.
Particulars: A fixed and floating charge over all property and assets both present and future including uncalled capital for the time being of the company.
Outstanding
1 March 2005Delivered on: 4 March 2005
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower and/or andrew lobel to the chargee on any account whatsoever.
Particulars: F/H property 35 narsh lane mill hill london t/no MX3318 and by way of floating charge over all moveable plant machinery,implements utensils,furniture and equipment.
Outstanding

Filing History

25 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
5 January 2022Director's details changed for Mr Andrew Lobel on 4 January 2022 (2 pages)
5 January 2022Change of details for Mr Andrew Lobel as a person with significant control on 4 January 2022 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
5 June 2020Director's details changed for Lord Andrew Lobel on 5 June 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
27 July 2015Director's details changed for Lord Andrew Lobel on 1 July 2015 (3 pages)
27 July 2015Director's details changed for Lord Andrew Lobel on 1 July 2015 (3 pages)
27 July 2015Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA to Concorde House Grenville Place London NW7 3SA on 27 July 2015 (1 page)
27 July 2015Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA to Concorde House Grenville Place London NW7 3SA on 27 July 2015 (1 page)
27 July 2015Director's details changed for Lord Andrew Lobel on 1 July 2015 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
24 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 24 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Termination of appointment of Keith Johnson as a secretary (1 page)
13 September 2013Termination of appointment of Keith Johnson as a secretary (1 page)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Lord Andrew Lobel on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Lord Andrew Lobel on 14 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 May 2009Return made up to 14/05/09; full list of members (3 pages)
29 May 2009Return made up to 14/05/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 14/05/08; full list of members (3 pages)
30 May 2008Return made up to 14/05/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2006Return made up to 14/05/06; full list of members (2 pages)
25 May 2006Return made up to 14/05/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Return made up to 14/05/05; full list of members (6 pages)
17 June 2005Return made up to 14/05/05; full list of members (6 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
2 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
6 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 July 2003Return made up to 14/05/03; full list of members (7 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Return made up to 14/05/03; full list of members (7 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (1 page)
14 May 2002Incorporation (14 pages)
14 May 2002Incorporation (14 pages)