London
SW1E 5JQ
Director Name | Mr Alan Shaoul |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Ernst Theodoor Alexander Schulze |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 September 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Thomas Kirkby Halhead |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Operationa Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Charles Ragnar Walter Meaby |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Simon Nicholas Moore |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Bernadette Allinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Martyn Clive Allen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Inglis Road Colchester Essex CO3 3HU |
Director Name | Cameron Robert Thorpe |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2016) |
Role | Port General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Furness Farm House Ivy Barns Lane Margaretting Essex CM0 4HB |
Director Name | Ian Bruce Malcolm |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Francis Christopher Lewis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Mantraraj Dipak Budhdev |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | londongateway.com |
---|---|
Email address | [email protected] |
Telephone | 01375 648300 |
Telephone region | Grays Thurrock |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | London Gateway Port LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 March 2016 | Delivered on: 15 March 2016 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Particulars: Supplemental mortgage relating to a debenture dated 9 march 2016 over the land known as the new port branch line at stanford le hope, essex, more particularly described in a 250 year lease dated 15 july 2013 made between london gateway port limited and london gateway port railway limited. For more details please refer to the instrument. Outstanding |
---|---|
9 March 2016 | Delivered on: 15 March 2016 Persons entitled: Deutsche Bank Luxembourg, S.A. Classification: A registered charge Outstanding |
7 November 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
7 August 2023 | Appointment of Ziad El Chami as a secretary on 19 July 2023 (2 pages) |
7 August 2023 | Termination of appointment of Mohammad Alhashimy as a secretary on 19 July 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
17 December 2021 | Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page) |
14 October 2021 | Director's details changed for Mr. Ernst Theodoor Alexander Schulze on 14 October 2021 (2 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
10 October 2019 | Appointment of Mr. Ernst Theodoor Alexander Schulze as a director on 23 September 2019 (2 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 October 2019 | Termination of appointment of Francis Christopher Lewis as a director on 30 September 2019 (1 page) |
31 May 2019 | Appointment of Mr Alan Shaoul as a director on 5 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
21 December 2018 | Termination of appointment of Ian Bruce Malcolm as a director on 6 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Mantraraj Dipak Budhdev as a director on 6 December 2018 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 February 2017 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
16 February 2017 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
10 January 2017 | Termination of appointment of Cameron Robert Thorpe as a director on 30 November 2016 (1 page) |
10 January 2017 | Termination of appointment of Cameron Robert Thorpe as a director on 30 November 2016 (1 page) |
10 January 2017 | Appointment of Mr Francis Christopher Lewis as a director on 30 November 2016 (2 pages) |
10 January 2017 | Appointment of Mr Francis Christopher Lewis as a director on 30 November 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
19 October 2016 | Appointment of Ian Bruce Malcolm as a director on 26 May 2016 (2 pages) |
19 October 2016 | Appointment of Ian Bruce Malcolm as a director on 26 May 2016 (2 pages) |
19 October 2016 | Termination of appointment of Martyn Clive Allen as a director on 26 May 2016 (1 page) |
19 October 2016 | Termination of appointment of Martyn Clive Allen as a director on 26 May 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 April 2016 | Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page) |
7 April 2016 | Appointment of Martyn Clive Allen as a director on 1 April 2016 (2 pages) |
7 April 2016 | Appointment of Martyn Clive Allen as a director on 1 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Charles Ragnar Walter Meaby as a director on 1 April 2016 (1 page) |
7 April 2016 | Appointment of Cameron Robert Thorpe as a director on 1 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page) |
7 April 2016 | Appointment of Cameron Robert Thorpe as a director on 1 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Charles Ragnar Walter Meaby as a director on 1 April 2016 (1 page) |
15 March 2016 | Registration of charge 083269560001, created on 9 March 2016 (67 pages) |
15 March 2016 | Registration of charge 083269560002, created on 9 March 2016 (12 pages) |
15 March 2016 | Registration of charge 083269560002, created on 9 March 2016 (12 pages) |
15 March 2016 | Registration of charge 083269560001, created on 9 March 2016 (67 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 September 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 3 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 3 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 3 September 2015 (2 pages) |
2 July 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (2 pages) |
16 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Termination of appointment of Thomas Kirkby Halhead as a director on 8 January 2014 (2 pages) |
16 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Termination of appointment of Thomas Kirkby Halhead as a director on 8 January 2014 (2 pages) |
16 January 2015 | Termination of appointment of Thomas Kirkby Halhead as a director on 8 January 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
4 April 2013 | Appointment of Charles Ragnar Walter Meaby as a director (3 pages) |
4 April 2013 | Appointment of Charles Ragnar Walter Meaby as a director (3 pages) |
4 April 2013 | Termination of appointment of Clive Weston as a director (2 pages) |
4 April 2013 | Appointment of Bernadette Allinson as a secretary (3 pages) |
4 April 2013 | Termination of appointment of Clive Weston as a director (2 pages) |
4 April 2013 | Appointment of Simon Nicholas Moore as a director (3 pages) |
4 April 2013 | Appointment of Simon Nicholas Moore as a director (3 pages) |
4 April 2013 | Appointment of Thomas Kirkby Halhead as a director (3 pages) |
4 April 2013 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
4 April 2013 | Appointment of Thomas Kirkby Halhead as a director (3 pages) |
4 April 2013 | Appointment of Bernadette Allinson as a secretary (3 pages) |
4 April 2013 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
17 December 2012 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 17 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 17 December 2012 (2 pages) |
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|