London
N3 2NA
Director Name | Ms Sandra Joy Lawman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2016(19 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 29 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bridge Court Bridge Street Berkhamsted Hertfordshire HP4 2JE |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | Vera Alexander Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Belsize Park Gardens London NW3 4NE |
Director Name | Ms Sandra Joy Lawman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 6 Kirkstall Road London SW2 4HF |
Secretary Name | Mr Dudley Robert Alexander Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Secretary Name | Jonathan Charles Horlington Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | 49 Nobles Close Grove Wantage Oxfordshire OX12 0NR |
Secretary Name | John Lefley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 407 Carole House Regents Park Road London NW1 8UE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.newincorporation.co.uk |
---|
Registered Address | 210d Ballards Lane London N3 2NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Dudley Robert Alexander Miles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,273 |
Gross Profit | £41,225 |
Net Worth | £2,997 |
Cash | £925 |
Current Liabilities | £7,154 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
---|---|
13 September 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
27 June 2017 | Registered office address changed from Suite F5 Audley House Business Centre Northbridge Road Berkhamsted Hertfordshire HP4 1EH England to 210D Ballards Lane London N3 2NA on 27 June 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2016 | Change of share class name or designation (2 pages) |
6 July 2016 | Registered office address changed from 210D Ballards Lane London N3 2NA to Suite F5 Audley House Business Centre Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 6 July 2016 (1 page) |
10 May 2016 | Appointment of Ms Sandra Joy Lawman as a director on 1 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 February 2016 | Termination of appointment of John Lefley as a secretary on 15 January 2016 (1 page) |
21 May 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Appointment of Mr Dudley Robert Alexander Miles as a director (2 pages) |
9 March 2012 | Termination of appointment of Dudley Miles as a director (1 page) |
17 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Registered office address changed from 27 Holywell Row London EC2A 4JB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 27 Holywell Row London EC2A 4JB on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Dudley Robert Alexander Miles on 31 October 2009 (2 pages) |
25 June 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Secretary's change of particulars / john lefley / 20/07/2007 (1 page) |
6 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 7 leonard street, london, EC2A 4AQ (1 page) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
26 May 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
14 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
24 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
27 April 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 April 2003 | Return made up to 06/05/03; full list of members
|
29 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
4 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 March 2001 (7 pages) |
2 January 2001 | Company name changed dudley miles company searches li mited\certificate issued on 02/01/01 (2 pages) |
25 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
11 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
27 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
9 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
25 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
26 March 1998 | New director appointed (2 pages) |
13 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 May 1997 | Ad 01/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Incorporation (14 pages) |