Broxbourne
EN10 6PE
Director Name | Mr Anthony Charles Newton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1991(32 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Partner Amusement Suppliers |
Country of Residence | England |
Correspondence Address | 17 Buryholme Broxbourne EN10 6PE |
Director Name | Ms Lynn Frances Bowers |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Burrows Chase Waltham Abbey EN9 3YX |
Director Name | Mr Liam Newton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2 St. Stephens Hill St. Albans AL1 2DS |
Director Name | Mr Thomas William Newton |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(32 years, 6 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 11 April 2022) |
Role | Turf Accountant |
Country of Residence | England |
Correspondence Address | 89 Chestnut Avenue Buckhurst Hill Essex IG9 6EP |
Director Name | Catherine Newton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(32 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 24 August 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chestnut Avenue Buckhurst Hill Essex IG9 6EP |
Website | www.tdnewton.net |
---|
Registered Address | 590 Green Lanes London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £516,938 |
Cash | £145,318 |
Current Liabilities | £18,301 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
5 November 1990 | Delivered on: 7 November 1990 Satisfied on: 22 October 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 337 leabridge road, leyton, london E10. Fully Satisfied |
---|---|
10 August 1987 | Delivered on: 24 August 1987 Satisfied on: 7 August 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 546-552 commercial road london E1. Fully Satisfied |
5 August 1987 | Delivered on: 12 August 1987 Satisfied on: 22 October 2004 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 May 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
---|---|
27 April 2023 | Notification of Anthony Charles Newton as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Withdrawal of a person with significant control statement on 27 April 2023 (2 pages) |
24 April 2023 | Notification of a person with significant control statement (2 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
24 April 2023 | Cessation of Thomas William Newton as a person with significant control on 11 April 2022 (1 page) |
5 October 2022 | Secretary's details changed for Mr Anthony Charles Newton on 8 September 2022 (1 page) |
5 October 2022 | Director's details changed for Mr Anthony Charles Newton on 8 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Thomas William Newton as a director on 11 April 2022 (1 page) |
5 September 2022 | Appointment of Mr Liam Newton as a director on 24 August 2022 (2 pages) |
5 September 2022 | Appointment of Ms Lynn Frances Bowers as a director on 24 August 2022 (2 pages) |
31 August 2022 | Termination of appointment of Catherine Newton as a director on 24 August 2022 (1 page) |
23 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 May 2010 | Director's details changed for Catherine Newton on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Thomas William Newton on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Catherine Newton on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Thomas William Newton on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Anthony Charles Newton on 10 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Mr Anthony Charles Newton on 10 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 July 2008 | Return made up to 10/05/08; full list of members (5 pages) |
15 July 2008 | Return made up to 10/05/08; full list of members (5 pages) |
3 July 2008 | Director and secretary's change of particulars / anthony newton / 01/05/2008 (2 pages) |
3 July 2008 | Director and secretary's change of particulars / anthony newton / 01/05/2008 (2 pages) |
3 July 2008 | Director and secretary's change of particulars / anthony newton / 01/05/2008 (2 pages) |
3 July 2008 | Director and secretary's change of particulars / anthony newton / 01/05/2008 (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 May 2007 | Return made up to 10/05/07; full list of members (4 pages) |
22 May 2007 | Return made up to 10/05/07; full list of members (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 June 2006 | Return made up to 10/05/06; full list of members (4 pages) |
14 June 2006 | Return made up to 10/05/06; full list of members (4 pages) |
22 June 2005 | Return made up to 10/05/05; full list of members
|
22 June 2005 | Return made up to 10/05/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
18 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
18 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
10 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 July 2000 | Return made up to 10/05/00; full list of members (8 pages) |
7 July 2000 | Return made up to 10/05/00; full list of members (8 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 596 green lanes palmers green london N13 5RY (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 596 green lanes palmers green london N13 5RY (1 page) |
7 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
14 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 29 ludgate hill london EC4M 7JE (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 29 ludgate hill london EC4M 7JE (1 page) |
19 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
16 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
12 May 1995 | Return made up to 10/05/95; full list of members
|
12 May 1995 | Return made up to 10/05/95; full list of members
|