Newton Rd
London
W2 5SH
Director Name | Mr Michael Joseph James Finlay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(28 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Loughton Business Centre Langston Road Loughton Essex IG10 3FL |
Secretary Name | The Business Setup Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2010(27 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Director Name | Paul Frederick Frampton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 October 2009) |
Role | Investment Manager |
Correspondence Address | 35 Clabon Mews Cadogan Square London SW1X 0EQ |
Director Name | John Francis Lea |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 June 2008) |
Role | Branch Manager Life & Pensions |
Country of Residence | England |
Correspondence Address | White Lee Hall White Lee Lane Whitechapel Preston PR3 2FR |
Director Name | Mr Richard Anthony Slater |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 June 2008) |
Role | Chartered Accountant |
Correspondence Address | Drakes Farmhouse Higher Wambrook Chard Somerset TA20 3DF |
Secretary Name | Edward Bennet Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pinfold Lane Ashampstead Reading Berks RG8 8SL |
Director Name | William Edward Bailey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | Green Ways Weetwood Park Drive West Park Leeds LS16 5AD |
Secretary Name | Stephen Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 9 Redwing Close Stratford Upon Avon Warwickshire CV37 9EX |
Secretary Name | Mr Robert Andrew Heason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Plains Farm Close Mapperley Nottingham Nottinghamshire NG3 5RE |
Secretary Name | Andrew Neeld Wellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | Rawlings Barn Wambrook Chard Somerset TA20 3DF |
Director Name | Dr Stephen Ian Lewis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2010) |
Role | Retired Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dower Park Windsor Berkshire SL4 4BQ |
Director Name | Dr George Henry Middle |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Walthamstow Business Park Clifford Road London E17 4SX |
Secretary Name | CK Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2002) |
Correspondence Address | 443 Stroude Road Virginia Water Surrey GU25 4BU |
Secretary Name | SP Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 2010) |
Correspondence Address | Somerset House Temple Street Birmingham West Midlands B2 5DJ |
Registered Address | 36-38 Westbourne Grove Newton Rd London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £12 |
Current Liabilities | £11,518 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
28 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
22 July 2020 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
19 March 2019 | Cessation of George Henry Middle as a person with significant control on 19 March 2019 (1 page) |
19 March 2019 | Termination of appointment of George Henry Middle as a director on 19 March 2019 (1 page) |
20 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 July 2017 | Notification of David John Sloane as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of George Henry Middle as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Michael Joseph James Finlay as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of George Henry Middle as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of David John Sloane as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of David John Sloane as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Michael Joseph James Finlay as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of George Henry Middle as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Michael Joseph James Finlay as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (7 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (7 pages) |
12 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Appointment of Mr Michael Joseph James Finlay as a director (2 pages) |
1 February 2011 | Appointment of Mr Michael Joseph James Finlay as a director (2 pages) |
19 January 2011 | Appointment of Dr George Henry Middle as a director (2 pages) |
19 January 2011 | Appointment of Dr George Henry Middle as a director (2 pages) |
20 December 2010 | Appointment of Kensigton (Secretarial & Registrar) Services Ltd as a secretary (2 pages) |
20 December 2010 | Appointment of Kensigton (Secretarial & Registrar) Services Ltd as a secretary (2 pages) |
17 December 2010 | Termination of appointment of Sp Legal Secretaries Limited as a secretary (1 page) |
17 December 2010 | Termination of appointment of Sp Legal Secretaries Limited as a secretary (1 page) |
17 December 2010 | Appointment of David John Sloane as a director (2 pages) |
17 December 2010 | Appointment of David John Sloane as a director (2 pages) |
16 December 2010 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 16 December 2010 (1 page) |
1 December 2010 | Termination of appointment of Stephen Lewis as a director (2 pages) |
1 December 2010 | Termination of appointment of Stephen Lewis as a director (2 pages) |
29 November 2010 | Register inspection address has been changed (2 pages) |
29 November 2010 | Register inspection address has been changed (2 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Secretary's details changed for Sp Legal Secretaries Limited on 26 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Sp Legal Secretaries Limited on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Stephen Ian Lewis on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Stephen Ian Lewis on 26 June 2010 (2 pages) |
22 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
22 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
4 November 2009 | Termination of appointment of Paul Frampton as a director (2 pages) |
4 November 2009 | Termination of appointment of Paul Frampton as a director (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (9 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (9 pages) |
10 September 2008 | Appointment terminated secretary andrew wellings (1 page) |
10 September 2008 | Appointment terminated secretary andrew wellings (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from rawlings barn wambrook chard somerset TA20 3DF (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from rawlings barn wambrook chard somerset TA20 3DF (1 page) |
10 September 2008 | Secretary appointed sp legal secretaries LIMITED (2 pages) |
10 September 2008 | Secretary appointed sp legal secretaries LIMITED (2 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (8 pages) |
8 August 2008 | Return made up to 26/06/08; no change of members
|
8 August 2008 | Return made up to 26/06/08; no change of members
|
26 June 2008 | Appointment terminated director john lea (1 page) |
26 June 2008 | Appointment terminated director richard slater (1 page) |
26 June 2008 | Appointment terminated director richard slater (1 page) |
26 June 2008 | Appointment terminated director john lea (1 page) |
4 June 2008 | Director appointed dr stephen ian lewis (2 pages) |
4 June 2008 | Director appointed dr stephen ian lewis (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
20 August 2007 | Full accounts made up to 31 October 2006 (8 pages) |
20 August 2007 | Full accounts made up to 31 October 2006 (8 pages) |
3 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
3 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: haydn house 309-329 haydn road sherwood nottingham nottinghamshire NG5 1HG (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: haydn house 309-329 haydn road sherwood nottingham nottinghamshire NG5 1HG (1 page) |
5 September 2006 | Full accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (8 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (10 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (10 pages) |
15 August 2005 | Full accounts made up to 31 October 2004 (8 pages) |
15 August 2005 | Full accounts made up to 31 October 2004 (8 pages) |
10 July 2005 | Return made up to 26/06/05; full list of members (10 pages) |
10 July 2005 | Return made up to 26/06/05; full list of members (10 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 1 high street thatcham berkshire RG19 3JG (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 1 high street thatcham berkshire RG19 3JG (1 page) |
22 September 2004 | New secretary appointed (1 page) |
22 September 2004 | New secretary appointed (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
14 July 2004 | Return made up to 26/06/04; full list of members (10 pages) |
14 July 2004 | Return made up to 26/06/04; full list of members (10 pages) |
13 July 2004 | Full accounts made up to 31 October 2003 (8 pages) |
13 July 2004 | Full accounts made up to 31 October 2003 (8 pages) |
7 July 2003 | Return made up to 26/06/03; full list of members (10 pages) |
7 July 2003 | Return made up to 26/06/03; full list of members (10 pages) |
1 July 2003 | Full accounts made up to 31 October 2002 (8 pages) |
1 July 2003 | Full accounts made up to 31 October 2002 (8 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 26/06/02; full list of members (11 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (11 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 443 stroude road virginia water surrey GU25 4BU (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 443 stroude road virginia water surrey GU25 4BU (1 page) |
5 March 2002 | Full accounts made up to 31 October 2001 (8 pages) |
5 March 2002 | Full accounts made up to 31 October 2001 (8 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page) |
10 September 2001 | Full accounts made up to 31 October 2000 (7 pages) |
10 September 2001 | Full accounts made up to 31 October 2000 (7 pages) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Return made up to 26/06/01; full list of members (9 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Return made up to 26/06/01; full list of members (9 pages) |
27 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
27 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
30 June 2000 | Return made up to 26/06/00; change of members (7 pages) |
30 June 2000 | Return made up to 26/06/00; change of members (7 pages) |
5 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
5 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
5 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
5 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
17 July 1998 | Director's particulars changed (2 pages) |
17 July 1998 | Return made up to 26/06/98; full list of members (9 pages) |
17 July 1998 | Director's particulars changed (2 pages) |
17 July 1998 | Return made up to 26/06/98; full list of members (9 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 3 pinfold lane ashampstead reading,berks RG8 8SL (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 3 pinfold lane ashampstead reading,berks RG8 8SL (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
27 April 1998 | Full accounts made up to 31 October 1997 (4 pages) |
27 April 1998 | Full accounts made up to 31 October 1997 (4 pages) |
25 June 1997 | Full accounts made up to 31 October 1996 (5 pages) |
25 June 1997 | Full accounts made up to 31 October 1996 (5 pages) |
25 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
16 July 1996 | Return made up to 26/06/96; no change of members
|
16 July 1996 | Return made up to 26/06/96; no change of members
|
16 July 1996 | Full accounts made up to 31 October 1995 (4 pages) |
16 July 1996 | Full accounts made up to 31 October 1995 (4 pages) |
27 July 1995 | Return made up to 26/06/95; full list of members
|
27 July 1995 | Return made up to 26/06/95; full list of members
|
5 July 1995 | Full accounts made up to 31 October 1994 (4 pages) |
5 July 1995 | Full accounts made up to 31 October 1994 (4 pages) |
29 June 1993 | Resolutions
|
29 June 1993 | Resolutions
|
26 June 1987 | Allotment of shares (2 pages) |
26 June 1987 | Allotment of shares (2 pages) |
9 February 1983 | Amount paid nil/part paid shares (1 page) |
9 February 1983 | Amount paid nil/part paid shares (1 page) |
24 November 1982 | Allotment of shares (1 page) |
24 November 1982 | Certificate of incorporation (1 page) |
24 November 1982 | Certificate of incorporation (1 page) |
24 November 1982 | Allotment of shares (1 page) |