C/O Blackfish Capital Ltd
London
SW1Y 6BN
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Closed |
Appointed | 07 February 2014(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN |
Director Name | Tracy Ann Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Tufnell Park Road London N7 0DT |
Director Name | Mrs Venetia Monique Lean |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 1996) |
Role | Marketing Director |
Country of Residence | Luxembourg |
Correspondence Address | Warboys House Warboys Road Kingston Upon Thames Surrey KT2 7LS |
Director Name | David John Rowland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 49 Avenue De L Annonciade Monte-Carlo Mc98000 |
Secretary Name | Kathleen Patricia Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Director Name | Allan Hamilton Burnside |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 December 1997) |
Role | Private Investor |
Correspondence Address | 56 St Leonards Rise Orpington Kent BR6 9NB |
Director Name | David John Rowland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 3 Zenobia Mansions Queens Club Gardens London W14 9TD |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(4 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Kate Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Director Name | Mr Harley James Rowland |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2007(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 27 February 2009(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Newstead Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,101 |
Current Liabilities | £1,810,261 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 June 1996 | Delivered on: 16 July 1996 Satisfied on: 11 November 2000 Persons entitled: Mossnook Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including in particular sums totalling £26,786,285.46 due under a contract dated 26 june 1996 and interest thereon and costs and expenses.). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 June 1996 | Delivered on: 16 July 1996 Satisfied on: 11 November 2000 Persons entitled: Mossnook Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 June 1996 | Delivered on: 16 July 1996 Satisfied on: 11 November 2000 Persons entitled: Chipper Field Investments, Inc. Monaco Equities S.A. Monaco Securities S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including in particular sums totalling £26,786,285.46 due under a contract dated 26 june 1996 and interest thereon and costs and expenses). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 April 2016 | Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Secretary's details changed for Mr Andrew Yuill on 1 May 2012 (1 page) |
6 June 2012 | Secretary's details changed for Mr Andrew Yuill on 1 May 2012 (1 page) |
6 June 2012 | Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
29 May 2009 | Location of register of members (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
28 June 2007 | Return made up to 15/05/07; no change of members
|
4 June 2007 | Registered office changed on 04/06/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
19 April 2004 | Secretary resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 July 2002 | Return made up to 15/05/02; full list of members (7 pages) |
19 April 2002 | New director appointed (3 pages) |
2 January 2002 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 December 2001 | Secretary resigned (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
24 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
27 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New director appointed (4 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
20 December 1998 | Full group accounts made up to 30 June 1998 (14 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
16 June 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
1 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
10 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
8 December 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
24 June 1997 | Return made up to 15/05/97; full list of members (5 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Ad 21/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 190 strand london WC2R 1JN (1 page) |
15 May 1996 | Incorporation (19 pages) |