Wembley
Middlesex
HA0 1AS
Director Name | Mr Benjamin Beresford Sturdy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 September 2015(50 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 January 2024) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Southfield House 24 Greys Road Henley-On-Thames Oxfordshire RG9 1RY |
Director Name | Mrs Elizabeth Florence Chambers |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(26 years, 4 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 April 1991) |
Role | Company Director |
Correspondence Address | Boyles Court Farm Mascalls Lane Brentwood Essex CM14 5LR |
Director Name | Mr Benjamin John Waddington |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 55 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HS |
Secretary Name | Mr Jack Guiver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 167 Warley Hill Great Warley Brentwood Essex CM13 3AG |
Director Name | Mr Roger Beresford Sturdy |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(29 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basset Manor Checkendon Reading Berks RG8 0TD |
Registered Address | Second Floor 6-7 West Smithfield London EC1A 9JX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2k at £1 | New Century Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,028 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 October 1972 | Delivered on: 10 October 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Castlebar house, 45, castlebar road, known as pine wood grove and oak tree close, ealing. Outstanding |
---|---|
4 October 1972 | Delivered on: 10 October 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4,5 and 6 montfeelter road knowns as st. Peters way ealing. Outstanding |
4 October 1972 | Delivered on: 10 October 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 5 longford avenue known as mark close, ealing W5. Outstanding |
4 October 1972 | Delivered on: 10 October 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38, 40 ruislip road known as andover close, greenford, ealing. Outstanding |
22 October 1971 | Delivered on: 1 November 1971 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and goodwill assets present and future including uncalled capital all fixed and floating charges (see doc. 11). Outstanding |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
31 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Appointment of Mr Benjamin Beresford Sturdy as a director on 14 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Registered office address changed from Southfield House Greys Road Henley-on-Thames Oxfordshire RG9 1RY to Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Roger Beresford Sturdy as a director on 15 September 2015 (1 page) |
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 August 2014 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 September 2010 | Registered office address changed from 8 Baker Street London W1M 1DA on 23 September 2010 (1 page) |
23 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 11/08/09; no change of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Return made up to 11/08/08; no change of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 December 2006 | Return made up to 14/07/06; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 January 2006 | Return made up to 14/07/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 October 2002 | Return made up to 14/07/02; full list of members (6 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
10 August 2000 | Return made up to 14/07/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 November 1997 | Return made up to 14/07/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 October 1996 | Return made up to 14/07/96; no change of members
|
16 October 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
13 February 1996 | Return made up to 14/07/95; full list of members (6 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
13 February 1996 | New secretary appointed (3 pages) |
13 February 1996 | New director appointed (2 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (11 pages) |