About

Registered Number: 06636821
Date of Incorporation: 03/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX,

 

Gateway School Ltd was setup in 2008, it has a status of "Active". We do not know the number of employees at this business. Naja, Marwan, Wade, Joan, Wade, Michael, Wade, Robert, Wade, Steven John York are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAJA, Marwan 04 January 2012 30 November 2014 1
WADE, Joan 03 July 2008 03 January 2012 1
WADE, Michael 03 July 2008 03 July 2008 1
WADE, Robert 03 July 2008 03 July 2008 1
WADE, Steven John York 03 July 2008 03 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
MR04 - N/A 01 February 2020
CS01 - N/A 06 September 2019
CH01 - Change of particulars for director 13 August 2019
AD01 - Change of registered office address 13 August 2019
AA - Annual Accounts 07 June 2019
CH01 - Change of particulars for director 02 April 2019
CS01 - N/A 11 September 2018
RESOLUTIONS - N/A 15 August 2018
MA - Memorandum and Articles 15 August 2018
MR04 - N/A 08 August 2018
MR04 - N/A 08 August 2018
MR01 - N/A 07 August 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 07 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 09 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2016
CH04 - Change of particulars for corporate secretary 05 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 02 April 2015
MR01 - N/A 21 January 2015
AP01 - Appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 05 June 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 10 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2012
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AD01 - Change of registered office address 06 June 2012
AP04 - Appointment of corporate secretary 06 June 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 26 April 2012
AA - Annual Accounts 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
AR01 - Annual Return 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
225 - Change of Accounting Reference Date 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
395 - Particulars of a mortgage or charge 28 November 2008
NEWINC - New incorporation documents 03 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Fully Satisfied

N/A

A registered charge 05 January 2015 Fully Satisfied

N/A

Deed of accession and charge 30 May 2012 Fully Satisfied

N/A

Debenture 25 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.