Company NameNewminster Securities Limited
DirectorMiriam Rachel Emily Cohen
Company StatusActive
Company Number02044741
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiriam Rachel Emily Cohen
Date of BirthMay 1983 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed09 April 2020(33 years, 8 months after company formation)
Appointment Duration4 years
RoleCustomer Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusCurrent
Appointed08 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 12 months
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Lionel Harris Cohen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 9 months after company formation)
Appointment Duration28 years, 11 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameAorangi Limited (Corporation)
StatusResigned
Appointed05 May 1999(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 November 2005)
Correspondence Address10 Charterhouse Square
London
EC1M 6LQ

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Lionel Harris Cohen
60.00%
Ordinary
40 at £1Aorangi LTD
40.00%
Ordinary

Financials

Year2014
Net Worth£63,226
Cash£58,345
Current Liabilities£63,882

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Charges

11 January 2011Delivered on: 13 January 2011
Persons entitled: Lionel Harris Cohen

Classification: Legal charge
Secured details: £69,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 22 elms avenue eastbourne t/no EB27342.
Outstanding
22 November 2010Delivered on: 23 November 2010
Satisfied on: 18 January 2011
Persons entitled: Newminster Securities Limited

Classification: Legal charge
Secured details: £69,000.00 due or to become due from the company to the chargee.
Particulars: F/H 22 elmsavenue eastbourne t/no:EB27342.
Fully Satisfied

Filing History

12 June 2020Compulsory strike-off action has been discontinued (1 page)
11 June 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
11 June 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
11 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
17 April 2020Appointment of Miriam Rachel Emily Cohen as a director on 9 April 2020 (2 pages)
17 April 2020Termination of appointment of Lionel Harris Cohen as a director on 8 April 2020 (1 page)
1 April 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 July 2010Director's details changed for Mr Lionel Harris Cohen on 8 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Lionel Harris Cohen on 8 May 2010 (2 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mr Lionel Harris Cohen on 8 May 2010 (2 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 8 May 2010 (2 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 8 May 2010 (2 pages)
2 July 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 8 May 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
22 May 2008Return made up to 08/05/08; full list of members (3 pages)
22 May 2008Return made up to 08/05/08; full list of members (3 pages)
22 May 2008Director's change of particulars / lionel cohen / 08/05/2008 (1 page)
22 May 2008Director's change of particulars / lionel cohen / 08/05/2008 (1 page)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 May 2007Return made up to 08/05/07; full list of members (2 pages)
24 May 2007Return made up to 08/05/07; full list of members (2 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Secretary's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: 3RD floor 24 chiswell street london EC1Y 4YX (1 page)
17 October 2006Registered office changed on 17/10/06 from: 3RD floor 24 chiswell street london EC1Y 4YX (1 page)
17 October 2006Registered office changed on 17/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
17 October 2006Registered office changed on 17/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 June 2006Return made up to 08/05/06; full list of members (6 pages)
7 June 2006Return made up to 08/05/06; full list of members (6 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
27 May 2005Ad 07/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2005Ad 07/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 June 2004Return made up to 08/05/04; full list of members (7 pages)
30 June 2004Return made up to 08/05/04; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
31 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 June 2003Return made up to 08/05/03; full list of members (7 pages)
10 June 2003Return made up to 08/05/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 June 2002Return made up to 08/05/02; full list of members (7 pages)
20 June 2002Return made up to 08/05/02; full list of members (7 pages)
28 August 2001Return made up to 08/05/01; no change of members (6 pages)
28 August 2001Return made up to 08/05/01; no change of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
5 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 June 2000Return made up to 08/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Return made up to 08/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
18 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
18 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
22 July 1998Return made up to 08/05/98; full list of members (6 pages)
22 July 1998Return made up to 08/05/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
27 May 1997Return made up to 08/05/97; full list of members (6 pages)
27 May 1997Return made up to 08/05/97; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
15 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
23 July 1996Return made up to 08/05/96; full list of members (6 pages)
23 July 1996Return made up to 08/05/96; full list of members (6 pages)
10 August 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
10 August 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
22 June 1995Return made up to 08/05/95; no change of members (4 pages)
22 June 1995Return made up to 08/05/95; no change of members (4 pages)
3 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1988Memorandum and Articles of Association (12 pages)
29 July 1988Memorandum and Articles of Association (12 pages)
29 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)