Company NameLondon Gateway Port Railway Limited
DirectorsAlan Shaoul and Ernst Theodoor Alexander Schulze
Company StatusActive
Company Number08326956
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 52211Operation of rail freight terminals

Directors

Secretary NameMr Mohammad Alhashimy
StatusCurrent
Appointed03 September 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Alan Shaoul
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
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(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameThomas Kirkby Halhead
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleOperationa Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameCharles Ragnar Walter Meaby
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameSimon Nicholas Moore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameBernadette Allinson
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Martyn Clive Allen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (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(3 years, 3 months 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(3 years, 5 months 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(3 years, 11 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(5 years, 12 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
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2012(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitelondongateway.com
Email address[email protected]
Telephone01375 648300
Telephone regionGrays Thurrock

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 £1London Gateway Port LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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)

Charges

9 March 2016Delivered 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 2016Delivered on: 15 March 2016
Persons entitled: Deutsche Bank Luxembourg, S.A.

Classification: A registered charge
Outstanding

Filing History

7 November 2023Accounts for a dormant company made up to 31 December 2022 (8 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 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)
8 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 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2019Termination of appointment of Francis Christopher Lewis as a director on 30 September 2019 (1 page)
31 May 2019Appointment of Mr Alan Shaoul as a director on 5 March 2019 (2 pages)
14 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
21 December 2018Termination of appointment of Ian Bruce Malcolm as a director on 6 December 2018 (1 page)
21 December 2018Appointment of Mr Mantraraj Dipak Budhdev as a director on 6 December 2018 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (8 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 2017Termination of appointment of Cameron Robert Thorpe as a director on 30 November 2016 (1 page)
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 2017Appointment of Mr Francis Christopher Lewis as a director on 30 November 2016 (2 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
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)
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)
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)
7 April 2016Termination of appointment of Simon Nicholas Moore as a director on 1 April 2016 (1 page)
7 April 2016Appointment of Martyn Clive Allen as a director on 1 April 2016 (2 pages)
7 April 2016Appointment of Martyn Clive Allen as a director on 1 April 2016 (2 pages)
7 April 2016Termination of appointment of Charles Ragnar Walter Meaby 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)
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)
7 April 2016Termination of appointment of Charles Ragnar Walter Meaby as a director on 1 April 2016 (1 page)
15 March 2016Registration of charge 083269560001, created on 9 March 2016 (67 pages)
15 March 2016Registration of charge 083269560002, created on 9 March 2016 (12 pages)
15 March 2016Registration of charge 083269560002, created on 9 March 2016 (12 pages)
15 March 2016Registration of charge 083269560001, created on 9 March 2016 (67 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 September 2015Appointment of Mr Mohammad Alhashimy as a secretary on 3 September 2015 (2 pages)
7 September 2015Appointment of Mr Mohammad Alhashimy as a secretary on 3 September 2015 (2 pages)
7 September 2015Appointment of Mr Mohammad Alhashimy as a secretary on 3 September 2015 (2 pages)
2 July 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (2 pages)
2 July 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (2 pages)
16 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(14 pages)
16 January 2015Termination of appointment of Thomas Kirkby Halhead as a director on 8 January 2014 (2 pages)
16 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(14 pages)
16 January 2015Termination of appointment of Thomas Kirkby Halhead as a director on 8 January 2014 (2 pages)
16 January 2015Termination of appointment of Thomas Kirkby Halhead as a director on 8 January 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(15 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(15 pages)
4 April 2013Appointment of Charles Ragnar Walter Meaby as a director (3 pages)
4 April 2013Appointment of Charles Ragnar Walter Meaby as a director (3 pages)
4 April 2013Termination of appointment of Clive Weston as a director (2 pages)
4 April 2013Appointment of Bernadette Allinson as a secretary (3 pages)
4 April 2013Termination of appointment of Clive Weston as a director (2 pages)
4 April 2013Appointment of Simon Nicholas Moore as a director (3 pages)
4 April 2013Appointment of Simon Nicholas Moore as a director (3 pages)
4 April 2013Appointment of Thomas Kirkby Halhead as a director (3 pages)
4 April 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
4 April 2013Appointment of Thomas Kirkby Halhead as a director (3 pages)
4 April 2013Appointment of Bernadette Allinson as a secretary (3 pages)
4 April 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
17 December 2012Registered office address changed from 3 More London Riverside London SE1 2AQ on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from 3 More London Riverside London SE1 2AQ on 17 December 2012 (2 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(60 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(60 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(60 pages)