Company NameCheesman & Newington Limited
Company StatusDissolved
Company Number00157604
CategoryPrivate Limited Company
Incorporation Date1 August 1919(104 years, 9 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSarah Jane Williams
NationalityBritish
StatusClosed
Appointed11 March 2003(83 years, 8 months after company formation)
Appointment Duration20 years, 8 months (closed 21 November 2023)
RoleCompany Director
Correspondence AddressOld Printers House
Stone Street
Cranbrook
Kent
TN17 3HF
Director NameMrs Sarah Jane Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(90 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 21 November 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOld Printers House
Stone Street
Cranbrook
Kent
TN17 3HF
Director NameMrs Belinda Louise Boschma
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(90 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOld Printers House
Stone Street
Cranbrook
Kent
TN17 3HF
Director NameMrs Claire Lois McKeough
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(90 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Printers House
Stone Street
Cranbrook
Kent
TN17 3HF
Director NameMr Richard Griffin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 06 October 2009)
RoleCompany Director
Correspondence Address2 Serel Drive
Wells
Somerset
BA5 2DQ
Secretary NameMrs Irene Lois Griftin
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressThe Barn Blacksmiths Lane
Wadhurst
East Sussex
TN5 6DN

Location

Registered Address4th Floor, 9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.3k at £1Mrs Sarah Jane Williams
44.64%
Ordinary
3.9k at £1Belinda Boschma
27.68%
Ordinary
3.9k at £1Claire Lois Mckeough
27.68%
Ordinary

Financials

Year2014
Turnover£24,810
Net Worth£408,933
Cash£113,953
Current Liabilities£5,339

Accounts

Latest Accounts16 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End16 December

Filing History

16 February 2021Micro company accounts made up to 16 December 2020 (2 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
25 February 2020Secretary's details changed for Sarah Jane Williams on 24 February 2020 (1 page)
24 February 2020Director's details changed for Mrs Claire Lois Mckeough on 24 February 2020 (2 pages)
24 February 2020Change of details for Mrs Sarah Jane Williams as a person with significant control on 20 February 2020 (2 pages)
24 February 2020Director's details changed for Mrs Belinda Louise Boschma on 24 February 2020 (2 pages)
24 February 2020Director's details changed for Mrs Sarah Jane Williams on 24 February 2020 (2 pages)
19 February 2020Micro company accounts made up to 16 December 2019 (2 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 16 December 2018 (2 pages)
30 April 2018Micro company accounts made up to 16 December 2017 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (8 pages)
3 April 2017Total exemption full accounts made up to 16 December 2016 (8 pages)
3 April 2017Total exemption full accounts made up to 16 December 2016 (8 pages)
6 May 2016Total exemption full accounts made up to 16 December 2015 (8 pages)
6 May 2016Total exemption full accounts made up to 16 December 2015 (8 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 14,002
(6 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 14,002
(6 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 14,002
(6 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 14,002
(6 pages)
20 March 2015Total exemption full accounts made up to 16 December 2014 (7 pages)
20 March 2015Total exemption full accounts made up to 16 December 2014 (7 pages)
22 May 2014Total exemption full accounts made up to 16 December 2013 (7 pages)
22 May 2014Total exemption full accounts made up to 16 December 2013 (7 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 14,002
(6 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 14,002
(6 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
14 March 2013Total exemption full accounts made up to 16 December 2012 (7 pages)
14 March 2013Total exemption full accounts made up to 16 December 2012 (7 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
16 April 2012Director's details changed for Mrs Claire Lois Mckeough on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mrs Claire Lois Mckeough on 16 April 2012 (2 pages)
21 March 2012Total exemption full accounts made up to 16 December 2011 (7 pages)
21 March 2012Total exemption full accounts made up to 16 December 2011 (7 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption full accounts made up to 16 December 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 16 December 2010 (8 pages)
29 July 2010Total exemption full accounts made up to 16 December 2009 (8 pages)
29 July 2010Total exemption full accounts made up to 16 December 2009 (8 pages)
28 May 2010Appointment of Mrs Belinda Louise Boschma as a director (2 pages)
28 May 2010Appointment of Mrs Claire Lois Mckeough as a director (2 pages)
28 May 2010Appointment of Mrs Belinda Louise Boschma as a director (2 pages)
28 May 2010Appointment of Mrs Claire Lois Mckeough as a director (2 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Sarah Jane Williams on 13 April 2010 (2 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Sarah Jane Williams on 13 April 2010 (2 pages)
14 October 2009Termination of appointment of Richard Griffin as a director (1 page)
14 October 2009Termination of appointment of Richard Griffin as a director (1 page)
11 September 2009Director appointed sarah jane williams (2 pages)
11 September 2009Director appointed sarah jane williams (2 pages)
29 April 2009Total exemption full accounts made up to 16 December 2008 (7 pages)
29 April 2009Total exemption full accounts made up to 16 December 2008 (7 pages)
20 April 2009Return made up to 13/04/09; full list of members (3 pages)
20 April 2009Return made up to 13/04/09; full list of members (3 pages)
5 June 2008Total exemption full accounts made up to 16 December 2007 (8 pages)
5 June 2008Total exemption full accounts made up to 16 December 2007 (8 pages)
17 April 2008Return made up to 13/04/08; full list of members (3 pages)
17 April 2008Return made up to 13/04/08; full list of members (3 pages)
22 August 2007Total exemption full accounts made up to 16 December 2006 (8 pages)
22 August 2007Total exemption full accounts made up to 16 December 2006 (8 pages)
2 May 2007Return made up to 13/04/07; full list of members (6 pages)
2 May 2007Return made up to 13/04/07; full list of members (6 pages)
16 August 2006Total exemption full accounts made up to 16 December 2005 (8 pages)
16 August 2006Total exemption full accounts made up to 16 December 2005 (8 pages)
11 May 2006Return made up to 13/04/06; full list of members (6 pages)
11 May 2006Return made up to 13/04/06; full list of members (6 pages)
13 May 2005Total exemption full accounts made up to 16 December 2004 (8 pages)
13 May 2005Total exemption full accounts made up to 16 December 2004 (8 pages)
21 April 2005Return made up to 13/04/05; full list of members (6 pages)
21 April 2005Return made up to 13/04/05; full list of members (6 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2004Total exemption full accounts made up to 16 December 2003 (8 pages)
19 April 2004Total exemption full accounts made up to 16 December 2003 (8 pages)
12 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
28 February 2003Total exemption full accounts made up to 16 December 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 16 December 2002 (8 pages)
23 December 2002Registered office changed on 23/12/02 from: the granary flat blacksmiths lane wadhurst east sussex TN5 6DN (1 page)
23 December 2002Registered office changed on 23/12/02 from: the granary flat blacksmiths lane wadhurst east sussex TN5 6DN (1 page)
23 December 2002Accounting reference date extended from 30/09/02 to 16/12/02 (1 page)
23 December 2002Accounting reference date extended from 30/09/02 to 16/12/02 (1 page)
17 April 2002Return made up to 13/04/02; full list of members (6 pages)
17 April 2002Return made up to 13/04/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
26 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
11 April 2001Return made up to 13/04/01; full list of members (6 pages)
11 April 2001Return made up to 13/04/01; full list of members (6 pages)
15 February 2001Accounts made up to 30 September 2000 (7 pages)
15 February 2001Accounts made up to 30 September 2000 (7 pages)
19 April 2000Return made up to 13/04/00; full list of members (6 pages)
19 April 2000Return made up to 13/04/00; full list of members (6 pages)
21 March 2000Accounts made up to 30 September 1999 (7 pages)
21 March 2000Accounts made up to 30 September 1999 (7 pages)
26 April 1999Return made up to 20/04/99; full list of members (6 pages)
26 April 1999Return made up to 20/04/99; full list of members (6 pages)
26 January 1999Accounts made up to 30 September 1998 (7 pages)
26 January 1999Accounts made up to 30 September 1998 (7 pages)
17 April 1998Return made up to 20/04/98; no change of members (6 pages)
17 April 1998Return made up to 20/04/98; no change of members (6 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 April 1997Return made up to 20/04/97; no change of members (4 pages)
21 April 1997Return made up to 20/04/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
17 April 1996Return made up to 20/04/96; full list of members (6 pages)
17 April 1996Return made up to 20/04/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
1 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
24 April 1995Return made up to 20/04/95; no change of members (4 pages)
24 April 1995Return made up to 20/04/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1919Incorporation (28 pages)
1 August 1919Incorporation (28 pages)