Newton Longville
Milton Keynes
Buckinghamshire
MK17 0AR
Director Name | Mr Malcolm Allen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2007(39 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 4 Church Approach Bishops Cleeve Cheltenham Gloucestershire GL52 8NG Wales |
Director Name | Mr Stephen Paul Newcombe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2007(39 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stravinsky Road Basingstoke Hampshire RG22 4LX |
Secretary Name | Mr Stephen Paul Newcombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2009(41 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stravinsky Road Basingstoke Hampshire RG22 4LX |
Director Name | Donald Wesley Allen |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elderfield Road Stoke Poges Slough Berkshire SL2 4DE |
Director Name | Bertram George Newcombe |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | 2 Crispin Close Highcliffe Christchurch Dorset BH23 5BT |
Secretary Name | Bertram George Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | 2 Crispin Close Highcliffe Christchurch Dorset BH23 5BT |
Director Name | Robert John Newcombe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Gas Technician |
Correspondence Address | 40 Gunthorpe Road Marlow Buckinghamshire SL7 1UH |
Registered Address | 8 Peterborough Road Harrow HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £563,219 |
Cash | £9,176 |
Current Liabilities | £25,957 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
9 September 1970 | Delivered on: 18 September 1970 Satisfied on: 26 November 1999 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1C, holywell industrial estate watford, herts with all fixtures. Fully Satisfied |
---|
1 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
26 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 April 2018 | Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 23 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Director's details changed for Malcolm Allen on 31 March 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Stephen Paul Newcombe on 31 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Secretary's details changed for Mr Stephen Paul Newcombe on 31 March 2015 (1 page) |
21 April 2015 | Secretary's details changed for Mr Stephen Paul Newcombe on 31 March 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Stephen Paul Newcombe on 31 March 2015 (2 pages) |
21 April 2015 | Director's details changed for Malcolm Allen on 31 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 May 2014 | Termination of appointment of Donald Allen as a director (1 page) |
10 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Termination of appointment of Donald Allen as a director (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Donald Wesley Allen on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Malcolm Allen on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Mr Stephen Paul Newcombe on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Stephen Paul Newcombe on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Malcolm Allen on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Donald Wesley Allen on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Malcolm Allen on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard Allen on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard Allen on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Stephen Paul Newcombe on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Donald Wesley Allen on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard Allen on 1 October 2009 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (6 pages) |
5 February 2009 | Secretary appointed mr stephen paul newcombe (1 page) |
5 February 2009 | Secretary appointed mr stephen paul newcombe (1 page) |
4 February 2009 | Appointment terminated director bertram newcombe (1 page) |
4 February 2009 | Appointment terminated secretary bertram newcombe (1 page) |
4 February 2009 | Appointment terminated director bertram newcombe (1 page) |
4 February 2009 | Appointment terminated director robert newcombe (1 page) |
4 February 2009 | Appointment terminated secretary bertram newcombe (1 page) |
4 February 2009 | Appointment terminated director robert newcombe (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Return made up to 31/03/08; no change of members (9 pages) |
2 May 2008 | Return made up to 31/03/08; no change of members (9 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
16 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
11 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |