Gateway
Crewe
Cheshire
CW1 6JT
Secretary Name | Mrs Charlotte Anne Downs |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Crewe Trade Park Gateway Crewe Cheshire CW1 6JT |
Director Name | Charlotte Downs |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a Crewe Trade Park Gateway Crewe Cheshire CW1 6JT |
Director Name | John Edward Wakefield Downs |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Firbeck Gardens Crewe Cheshire CW2 8UP |
Secretary Name | John Edward Wakefield Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Firbeck Gardens Crewe Cheshire CW2 8UP |
Director Name | Mrs Charlotte Anne Downs |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2005) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 93 Millstone Lane Nantwich Cheshire CW5 5PH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.fastco.co.uk/ |
---|---|
Telephone | 01270 252326 |
Telephone region | Crewe |
Registered Address | Unit 3a Crewe Trade Park Gateway Crewe Cheshire CW1 6JT |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | Andrew Edward Sam Downs 50.00% Ordinary |
---|---|
1 at £1 | Charlotte Anne Downs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,010 |
Cash | £15,377 |
Current Liabilities | £181,716 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
29 September 2010 | Delivered on: 2 October 2010 Persons entitled: Michael Charles Ostrowski and Julie Bernice Carrington T/a Charles Associates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account, the deposit balance and all money from time to time withdrawn from the deposit account. Outstanding |
---|---|
8 January 2008 | Delivered on: 9 January 2008 Persons entitled: Andrew Edward Sam Downs Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 September 1999 | Delivered on: 1 October 1999 Satisfied on: 15 April 2008 Persons entitled: Regency House Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 18 august 1999. Particulars: Fixed charge over all book and other debts with the benefit of all guarantees and indemnities and a floating charge over all undertaking property and assets including goodwill and uncalled capital. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
---|---|
14 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
15 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
24 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
6 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
17 January 2017 | Director's details changed for Mr. Andrew Edward Sam Downs on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr. Andrew Edward Sam Downs on 17 January 2017 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
14 June 2016 | Secretary's details changed for Mrs. Charlotte Anne Downs on 14 June 2016 (1 page) |
14 June 2016 | Secretary's details changed for Mrs. Charlotte Anne Downs on 14 June 2016 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 November 2015 | Appointment of Charlotte Downs as a director on 29 October 2015 (3 pages) |
13 November 2015 | Appointment of Charlotte Downs as a director on 29 October 2015 (3 pages) |
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Secretary's details changed for Mrs. Charlotte Anne Downs on 3 August 2014 (1 page) |
17 August 2015 | Secretary's details changed for Mrs. Charlotte Anne Downs on 3 August 2014 (1 page) |
17 August 2015 | Director's details changed for Mr. Andrew Edward Sam Downs on 3 August 2014 (2 pages) |
17 August 2015 | Director's details changed for Mr. Andrew Edward Sam Downs on 3 August 2014 (2 pages) |
17 August 2015 | Secretary's details changed for Mrs. Charlotte Anne Downs on 3 August 2014 (1 page) |
17 August 2015 | Director's details changed for Mr. Andrew Edward Sam Downs on 3 August 2014 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 August 2013 | Director's details changed for Mr. Andrew Edward Sam Downs on 9 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Mrs. Charlotte Anne Downs on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr. Andrew Edward Sam Downs on 9 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Mrs. Charlotte Anne Downs on 9 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Mr. Andrew Edward Sam Downs on 9 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
9 August 2013 | Secretary's details changed for Mrs. Charlotte Anne Downs on 9 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 February 2011 | Registered office address changed from Unit 4 First Avenue Weston Road Crewe Cheshire CW1 6BG United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Unit 4 First Avenue Weston Road Crewe Cheshire CW1 6BG United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Unit 4 First Avenue Weston Road Crewe Cheshire CW1 6BG United Kingdom on 9 February 2011 (1 page) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2010 | Director's details changed for Andrew Edward Sam Downs on 2 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Andrew Edward Sam Downs on 2 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Andrew Edward Sam Downs on 2 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 April 2010 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England on 22 April 2010 (1 page) |
4 February 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 February 2010 (1 page) |
7 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 September 2005 | Return made up to 02/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 02/08/05; full list of members (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 August 2004 | Return made up to 02/08/04; full list of members
|
16 August 2004 | Return made up to 02/08/04; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
31 March 2003 | Secretary resigned;director resigned (1 page) |
31 March 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
20 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 August 2000 | Return made up to 02/08/00; full list of members
|
30 August 2000 | Return made up to 02/08/00; full list of members
|
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 229 nether street london N3 1NT (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 229 nether street london N3 1NT (1 page) |
2 August 1999 | Incorporation (12 pages) |
2 August 1999 | Incorporation (12 pages) |