London
NW7 3SA
Secretary Name | Mwika Nyangibo |
---|---|
Nationality | Tanzanian |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Lakeside Lodge Bridge Lane London NW11 9LA |
Secretary Name | Wing Guy Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 2003) |
Role | Businessman |
Correspondence Address | 55 Brookdale New Southgate London N11 1BS |
Secretary Name | Jeremy Flax |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 May 2003(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2003) |
Role | Computer Consultant |
Correspondence Address | Flat 6 1 Minster Road London NW2 3SD |
Secretary Name | Keith Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 August 2013) |
Role | Accountant |
Correspondence Address | 333 Trafalgar House Grenville Place London NW7 3SA |
Website | www.purplegateway.com |
---|---|
Telephone | 020 71002222 |
Telephone region | London |
Registered Address | Thinking Fish 4.01 The Tea Building 56 Shoreditch High Street London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £130 |
Cash | £119 |
Current Liabilities | £89 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
1 March 2005 | Delivered 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 2005 | Delivered 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 |
25 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
5 January 2022 | Director's details changed for Mr Andrew Lobel on 4 January 2022 (2 pages) |
5 January 2022 | Change of details for Mr Andrew Lobel as a person with significant control on 4 January 2022 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
5 June 2020 | Director's details changed for Lord Andrew Lobel on 5 June 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 July 2015 | Director's details changed for Lord Andrew Lobel on 1 July 2015 (3 pages) |
27 July 2015 | Director's details changed for Lord Andrew Lobel on 1 July 2015 (3 pages) |
27 July 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Lord Andrew Lobel on 1 July 2015 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 March 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 24 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 September 2013 | Termination of appointment of Keith Johnson as a secretary (1 page) |
13 September 2013 | Termination of appointment of Keith Johnson as a secretary (1 page) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Lord Andrew Lobel on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Lord Andrew Lobel on 14 May 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
2 June 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 June 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Return made up to 31/03/04; full list of members
|
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Return made up to 31/03/04; full list of members
|
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
6 July 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
6 July 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
6 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (1 page) |
14 May 2002 | Incorporation (14 pages) |
14 May 2002 | Incorporation (14 pages) |