Company NameCorby Southern Gateway Ltd
DirectorMark Patrick Best
Company StatusActive
Company Number06047334
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Previous NameNewdaze Limited

Business Activity

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

Directors

Director NameMr Mark Patrick Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Director NameJames Craig Best
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(1 week, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AB
Northern Ireland
Director NameMr Alfred William Buller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(1 week, 2 days after company formation)
Appointment Duration7 years, 12 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressScarva House
Scarva
County Down
BT63 6NL
Northern Ireland
Secretary NameJames Craig Best
NationalityBritish
StatusResigned
Appointed19 January 2007(1 week, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AB
Northern Ireland
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

499 at £1Bee Bee Developments LTD
49.95%
Ordinary
250 at £1Mourne Properties LTD
25.03%
Ordinary
139 at £1Fiji (Ni) LTD
13.91%
Ordinary
111 at £1Pareto LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£999

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

11 September 2019Delivered on: 12 September 2019
Persons entitled: Mcdonald's Restaurants Limited

Classification: A registered charge
Outstanding
13 December 2007Delivered on: 20 December 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property contained in a transfer dated 13 december 2007 t/n's NN233423 and NN255954,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 December 2007Delivered on: 20 December 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
12 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
24 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
9 June 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 September 2019Registration of charge 060473340003, created on 11 September 2019 (8 pages)
23 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
12 June 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
14 November 2016Satisfaction of charge 1 in full (1 page)
14 November 2016Satisfaction of charge 2 in full (2 pages)
14 November 2016Satisfaction of charge 2 in full (2 pages)
14 November 2016Satisfaction of charge 1 in full (1 page)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 999
(4 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 999
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 February 2015Termination of appointment of a director (1 page)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 999
(5 pages)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 999
(5 pages)
23 February 2015Termination of appointment of a director (1 page)
11 February 2015Termination of appointment of Alfred William Buller as a director on 16 January 2015 (2 pages)
11 February 2015Termination of appointment of Alfred William Buller as a director on 16 January 2015 (2 pages)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 September 2014Termination of appointment of James Craig Best as a secretary on 31 July 2014 (1 page)
4 September 2014Termination of appointment of James Craig Best as a secretary on 31 July 2014 (1 page)
20 August 2014Appointment of Mr Mark Patrick Best as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Mark Patrick Best as a director on 20 August 2014 (2 pages)
13 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
13 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 999
(6 pages)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 999
(6 pages)
13 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
26 February 2013Full accounts made up to 31 January 2013 (9 pages)
26 February 2013Full accounts made up to 31 January 2013 (9 pages)
18 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
23 February 2012Full accounts made up to 31 January 2012 (9 pages)
23 February 2012Full accounts made up to 31 January 2012 (9 pages)
13 February 2012Registered office address changed from 45 Bedford Row London WC1R 4LN on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 45 Bedford Row London WC1R 4LN on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
14 February 2011Full accounts made up to 31 January 2011 (9 pages)
14 February 2011Full accounts made up to 31 January 2011 (9 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
11 February 2010Full accounts made up to 31 January 2010 (9 pages)
11 February 2010Full accounts made up to 31 January 2010 (9 pages)
18 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for James Craig Best on 10 January 2010 (2 pages)
18 January 2010Director's details changed for James Craig Best on 10 January 2010 (2 pages)
5 March 2009Full accounts made up to 31 January 2009 (9 pages)
5 March 2009Full accounts made up to 31 January 2009 (9 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
28 July 2008Full accounts made up to 31 January 2008 (9 pages)
28 July 2008Full accounts made up to 31 January 2008 (9 pages)
14 January 2008Return made up to 10/01/08; full list of members (3 pages)
14 January 2008Return made up to 10/01/08; full list of members (3 pages)
10 January 2008Memorandum and Articles of Association (10 pages)
10 January 2008Memorandum and Articles of Association (10 pages)
8 January 2008Company name changed newdaze LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed newdaze LIMITED\certificate issued on 08/01/08 (2 pages)
20 December 2007Particulars of mortgage/charge (11 pages)
20 December 2007Particulars of mortgage/charge (7 pages)
20 December 2007Particulars of mortgage/charge (7 pages)
20 December 2007Particulars of mortgage/charge (11 pages)
28 November 2007Ad 30/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 2007£ nc 100/1000 30/10/07 (1 page)
28 November 2007£ nc 100/1000 30/10/07 (1 page)
28 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2007Ad 30/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2007Registered office changed on 16/02/07 from: 41 chalton street london NW1 1JD (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: 41 chalton street london NW1 1JD (1 page)
16 February 2007New director appointed (5 pages)
16 February 2007New secretary appointed;new director appointed (4 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New director appointed (5 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New secretary appointed;new director appointed (4 pages)
10 January 2007Incorporation (13 pages)
10 January 2007Incorporation (13 pages)