About

Registered Number: 04437836
Date of Incorporation: 14/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Concorde House, Grenville Place, London, NW7 3SA

 

Having been setup in 2002, Purple Gateway Ltd have registered office in London, it has a status of "Active". Lobel, Andrew, Flax, Jeremy, Johnson, Keith, Nyangibo, Mwika, Tang, Wing Guy are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOBEL, Andrew 14 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FLAX, Jeremy 15 May 2003 31 October 2003 1
JOHNSON, Keith 31 October 2003 23 August 2013 1
NYANGIBO, Mwika 14 May 2002 18 July 2002 1
TANG, Wing Guy 18 July 2002 01 January 2003 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
CH01 - Change of particulars for director 05 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 27 July 2015
AD01 - Change of registered office address 27 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 June 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 31 December 2013
TM02 - Termination of appointment of secretary 13 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 17 June 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
363s - Annual Return 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
225 - Change of Accounting Reference Date 06 July 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2005 Outstanding

N/A

Legal charge 01 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.