Company NameNewton 21 Limited
DirectorsMarguerite Teresa West and Stacey Clark
Company StatusDissolved
Company Number02507211
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)
Previous NameThe Works Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarguerite Teresa West
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 1995(5 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleMarketing Consultant
Correspondence Address32 Parry Drive
Weybridge
Surrey
KT13 0UU
Director NameMr Stacey Clark
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(10 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeade Cottage
Chandlers Lane
Yateley
Hampshire
GU46 7SR
Secretary NameMr Stacey Clark
NationalityBritish
StatusCurrent
Appointed05 November 2001(11 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeade Cottage
Chandlers Lane
Yateley
Hampshire
GU46 7SR
Director NamePaul Michael Carberry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 1995)
RoleCreative Director
Correspondence Address69 Carrara Wharf
Ranelagh Gardens Fulham
London
SW6 3UE
Director NameWendy Susan Molyneux
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1994)
RoleMarketing Consultant
Correspondence Address4a St Hildas Road
Barnes
London
SW13 9JQ
Director NameMr Simon John Melville
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 04 January 2000)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Christchurch Road
East Sheen
London
SW14 7AA
Director NameMr Michael David Watt Kay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 1994)
RoleFinancial Director
Correspondence Address27 Second Avenue
Mortlake
London
SW14 8QF
Director NameMr John Richard William Castle
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 1997)
RoleNon-Executive Director
Correspondence Address29 Sittingbourne Road
Maidstone
Kent
ME14 5EU
Director NameMr Michael Wynn Bowen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 1994)
RoleMarketing Consultant
Correspondence Address26 Niton Road
Kew Gardens
Richmond
Surrey
TW9 4LH
Secretary NameMr Michael David Watt Kay
NationalityScottish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address27 Second Avenue
Mortlake
London
SW14 8QF
Secretary NameMr Paul Dubrey
NationalityEnglish
StatusResigned
Appointed26 January 1994(3 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 July 1994)
RoleCommercial Valuer
Country of ResidenceEngland
Correspondence Address115 College Road
London
NW10 5EY
Secretary NameMr John Richard William Castle
NationalityBritish
StatusResigned
Appointed15 July 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address29 Sittingbourne Road
Maidstone
Kent
ME14 5EU
Director NameMichael David Harris
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleMarketing Consultant
Correspondence Address125 Portsmouth Road
Cobham
Surrey
KT11 1JN
Secretary NameMichael David Harris
NationalityBritish
StatusResigned
Appointed14 February 1997(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2000)
RoleMarketing Consultant
Correspondence Address125 Portsmouth Road
Cobham
Surrey
KT11 1JN
Director NameCraig Wheeler
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2000)
RoleBusiness Development Officer
Correspondence AddressFlat 123 15 Portman Square
London
W1H 9HE
Director NameMr Paul Lancaster Vines
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutton Lane
Banstead
Surrey
SM7 3QW
Secretary NameJohn Andrew Grange
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2001)
RoleAccountant
Correspondence Address1 Cloudesley Mansions
Cloudesley Place
London
N1 0ED
Director NameJohn Andrew Grange
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2001)
RoleAccountant
Correspondence Address1 Cloudesley Mansions
Cloudesley Place
London
N1 0ED

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£3,896,338
Gross Profit£2,081,985
Net Worth-£292,475
Cash£50
Current Liabilities£1,359,620

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 March 2006Dissolved (1 page)
19 December 2005Liquidators statement of receipts and payments (5 pages)
19 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2005Liquidators statement of receipts and payments (4 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Registered office changed on 06/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 14 floral street london WC2E 9DS (1 page)
16 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2002Statement of affairs (7 pages)
16 May 2002Appointment of a voluntary liquidator (1 page)
30 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned;director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001Company name changed the works consultancy LIMITED\certificate issued on 18/07/01 (2 pages)
31 May 2001Return made up to 23/05/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 December 1999 (16 pages)
6 December 2000New director appointed (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned;director resigned (1 page)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
31 May 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: macnair mason st clare house 30-33 minories london EC3N 1DU (1 page)
22 July 1999£ nc 280000/283154 01/03/99 (1 page)
22 July 1999Ad 01/03/99--------- £ si [email protected] (2 pages)
22 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1999Return made up to 31/05/99; change of members (8 pages)
30 April 1999Full accounts made up to 31 December 1998 (17 pages)
17 March 1999Director's particulars changed (1 page)
2 March 1999New director appointed (2 pages)
31 December 1998Company name changed bbl marketing communications lim ited\certificate issued on 04/01/99 (2 pages)
22 October 1998Registered office changed on 22/10/98 from: palace wharf rainville road london W6 9HN (1 page)
20 October 1998Return made up to 31/05/98; full list of members (9 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
20 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
9 July 1998New director appointed (2 pages)
18 February 1998Full accounts made up to 30 September 1997 (18 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 February 1998Conve 24/12/97 (2 pages)
6 February 1998Recon 24/12/97 (2 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1997Return made up to 31/05/97; full list of members (9 pages)
5 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 March 1997£ ic 130000/128093 12/02/97 £ sr [email protected]=1907 (1 page)
20 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned;director resigned (1 page)
22 December 1996Full accounts made up to 30 September 1996 (15 pages)
22 May 1996Return made up to 31/05/96; full list of members (6 pages)
14 December 1995Full accounts made up to 30 September 1995 (15 pages)
6 October 1995New director appointed (2 pages)
13 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(40 pages)
3 August 1995New director appointed (2 pages)
18 July 1995Return made up to 31/05/95; full list of members (6 pages)
27 June 1995Company name changed the biz below the line LIMITED\certificate issued on 27/06/95 (9 pages)
21 June 1995Registered office changed on 21/06/95 from: 22 tudor street london EC4Y 0JJ (1 page)
23 May 1995Full accounts made up to 30 September 1994 (15 pages)
5 April 1995Director resigned (2 pages)