Company NameNewsons Properties Limited
DirectorsRoch Siang Chye Low and Peter Alexander Nicholas
Company StatusDissolved
Company Number03033241
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years ago)
Previous NameReunion Security Equipment (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJane Seow Lian Teah
NationalityBritish
StatusCurrent
Appointed15 March 2001(6 years after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address35 Seagull Walk
Singapore
486741
Foreign
Director NameRoch Siang Chye Low
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 March 2002(6 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address25 Alnwick Road
559979
Foreign
Singapore
Director NamePeter Alexander Nicholas
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 June 2002(7 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleChief Executive Officer
Correspondence Address1053 Koloa Street
Kahala
Honolulu
Hawaii 96816
United States
Director NameJohn Reid
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Penfold Croft
Farnham
Surrey
GU9 9JD
Secretary NamePaul Harold Brown
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressL'Observatoire
63 Boulevard Du Jardin Exotique
Monaco
Mc98000
Director NameClive Gordon Etty
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressMidlothian Park Green
Bookham
Leatherhead
Surrey
KT23 3NL
Director NamePaul Victor Noon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 1997)
RoleSecretary
Correspondence Address23 Bassett Crescent East
Southampton
Hampshire
SO16 7PD
Secretary NamePaul Victor Noon
NationalityBritish
StatusResigned
Appointed01 August 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 1997)
RoleSecretary
Correspondence Address23 Bassett Crescent East
Southampton
Hampshire
SO16 7PD
Director NamePaul Harold Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 November 1997)
RoleChartered Accountant
Correspondence AddressL'Observatoire
63 Boulevard Du Jardin Exotique
Monaco
Mc98000
Director NameRoger Austin-Dudding
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 1997)
RoleManager
Correspondence Address1 Orchard Drive
Littlestone
New Romney
Kent
TN28 8SE
Director NameRodney John Last
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressFlat 2 11 Mews Street
London
E1 9UG
Director NameRupert Oliver Henry Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address31 Purcell Crescent
London
SW6 7PB
Secretary NameRodney John Last
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressFlat 2 11 Mews Street
London
E1 9UG
Director NameRoss Andrew Burney
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 1999(3 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 October 1999)
RoleAnalyst
Correspondence Address32/36 Chepstow Villas
London
W11 2RE
Secretary NameChristine Elizabeth Knight
NationalityBritish
StatusResigned
Appointed18 January 1999(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 15 December 1999)
RoleOffice Manager
Correspondence AddressFlat 4 Beulah Lodge
105-107 South Norwood Hill
London
SE25 6BY
Director NameMark Bradbury Horton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 February 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2001)
RoleSecretary
Correspondence Address17-04
82 Grange Road
Singapore
249587
Director NameRichard Alexander Reid
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed02 December 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address2 Kings Mead Road
Singapore
267957
Foreign
Director NameGregory Robert Knoke
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAusrralian
StatusResigned
Appointed08 December 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2001)
RoleAccountant
Correspondence AddressBlock J,First & Second Floors
33 Tai Tam Road,The Manhatton
Hong Kong
Foreign
Secretary NameGregory Robert Knoke
NationalityAusrralian
StatusResigned
Appointed08 December 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2001)
RoleAccountant
Correspondence AddressBlock J,First & Second Floors
33 Tai Tam Road,The Manhatton
Hong Kong
Foreign
Director NameAndrew George Shepherd
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(6 years after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleGroup Cfo
Correspondence Address25 Greenwood Crescent
Singapore
286987
Foreign
Director NameSimon Julian Tuxen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2002)
RoleCompany Director
Correspondence Address30 Oxley Road Villa
Madeleine
Singapore 238623
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameWh Newson & Sons Limited (Corporation)
StatusResigned
Appointed10 November 1997(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 June 1998)
Correspondence Address491 Battersea Park Road
London
SW11 4NH

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 January 2005Dissolved (1 page)
1 October 2004Liquidators statement of receipts and payments (5 pages)
1 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 February 2004Registered office changed on 23/02/04 from: 24 bevis marks london EC3A 7NR (1 page)
12 February 2004Appointment of a voluntary liquidator (1 page)
12 February 2004Declaration of solvency (7 pages)
12 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 2003Return made up to 15/03/03; full list of members (5 pages)
4 May 2003Location of debenture register (1 page)
4 May 2003Location of register of members (1 page)
4 February 2003Director's particulars changed (1 page)
20 August 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
5 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 May 2002Director resigned (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 May 2002New director appointed (2 pages)
30 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned;director resigned (1 page)
18 June 2001New director appointed (2 pages)
30 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 March 2000Secretary resigned (1 page)
27 March 2000Return made up to 15/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: stratton house stratton street london W1X 5FE (1 page)
14 December 1999New director appointed (2 pages)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
21 November 1999Full accounts made up to 30 June 1999 (9 pages)
31 August 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
16 March 1999Return made up to 15/03/98; no change of members (4 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
1 February 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
17 September 1998Full accounts made up to 31 December 1997 (9 pages)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: 4TH floor stratton house stratton street london W1X 5FE (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: 491 battersea park road london SW11 4NH (1 page)
28 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
14 November 1997Secretary's particulars changed;director's particulars changed (1 page)
11 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 April 1997Return made up to 15/03/97; no change of members (6 pages)
11 August 1996Full accounts made up to 31 December 1995 (7 pages)
2 April 1996Return made up to 15/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 1996New director appointed (2 pages)
15 November 1995Director resigned;new director appointed (2 pages)
16 August 1995Company name changed reunion security equipment (uk) LIMITED\certificate issued on 17/08/95 (4 pages)
11 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Accounting reference date notified as 31/12 (1 page)
11 August 1995Registered office changed on 11/08/95 from: cromwell tower the bardican london EC2Y 8DD (1 page)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Incorporation (32 pages)