Company NameNewnham Developments
Company StatusDissolved
Company Number03292748
CategoryPrivate Unlimited Company
Incorporation Date16 December 1996(27 years, 3 months ago)
Dissolution Date8 October 2013 (10 years, 5 months ago)
Previous NameCGT Developments Xxxiii Limited

Business Activity

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

Directors

Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(10 years, 9 months after company formation)
Appointment Duration6 years (closed 08 October 2013)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 08 October 2013)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1997(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 months, 3 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 31 March 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(5 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(6 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(8 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameGrant Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(10 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 October 2007)
RoleChartered Surveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
(4 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
(4 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
6 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
6 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 06/12/2011
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 06/12/2011
(3 pages)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed (1 page)
5 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Mr Dean Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Dean Brown on 15 October 2009 (2 pages)
14 May 2009Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
28 December 2007Return made up to 16/12/07; full list of members (2 pages)
28 December 2007Return made up to 16/12/07; full list of members (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
15 December 2006Return made up to 16/12/06; full list of members (2 pages)
15 December 2006Return made up to 16/12/06; full list of members (2 pages)
5 June 2006Members' assent for rereg from LTD to UNLTD (1 page)
5 June 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 June 2006Certificate of re-registration from Limited to Unlimited (1 page)
5 June 2006Declaration of assent for reregistration to UNLTD (1 page)
5 June 2006Certificate of re-registration from Limited to Unlimited (1 page)
5 June 2006Application for reregistration from LTD to UNLTD (2 pages)
5 June 2006Re-registration of Memorandum and Articles (11 pages)
5 June 2006Declaration of assent for reregistration to UNLTD (1 page)
5 June 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 June 2006Re-registration of Memorandum and Articles (11 pages)
5 June 2006Members' assent for rereg from LTD to UNLTD (1 page)
5 June 2006Application for reregistration from LTD to UNLTD (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2006Return made up to 16/12/05; full list of members (2 pages)
24 January 2006Return made up to 16/12/05; full list of members (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
27 January 2005Return made up to 16/12/04; full list of members (7 pages)
27 January 2005Return made up to 16/12/04; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Return made up to 16/12/03; full list of members (6 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Return made up to 16/12/03; full list of members (6 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003New secretary appointed (1 page)
10 January 2003Return made up to 16/12/02; no change of members (2 pages)
10 January 2003Return made up to 16/12/02; no change of members (2 pages)
18 October 2002Secretary's particulars changed (1 page)
18 October 2002Secretary's particulars changed (1 page)
22 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
22 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 February 2002Return made up to 16/12/01; no change of members (6 pages)
15 February 2002Return made up to 16/12/01; no change of members (6 pages)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
20 December 2001Secretary's particulars changed (1 page)
16 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 January 2001Return made up to 16/12/00; full list of members (2 pages)
12 January 2001Return made up to 16/12/00; full list of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
4 October 2000Full accounts made up to 31 March 2000 (9 pages)
4 October 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
18 January 2000Return made up to 16/12/99; no change of members (30 pages)
18 January 2000Return made up to 16/12/99; no change of members (30 pages)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
15 March 1999Return made up to 16/12/98; no change of members (40 pages)
15 March 1999Return made up to 16/12/98; no change of members (40 pages)
4 February 1999New director appointed (8 pages)
4 February 1999New director appointed (8 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
2 January 1998Return made up to 16/12/97; full list of members (6 pages)
2 January 1998Return made up to 16/12/97; full list of members (6 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
30 July 1997New director appointed (7 pages)
30 July 1997New director appointed (7 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Ad 07/04/97--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Ad 07/04/97--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
1 July 1997New director appointed (2 pages)
11 June 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 April 1997Company name changed cgt developments xxxiii LIMITED\certificate issued on 22/04/97 (2 pages)
21 April 1997Company name changed cgt developments xxxiii LIMITED\certificate issued on 22/04/97 (2 pages)
14 January 1997New secretary appointed (6 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed (6 pages)
14 January 1997New director appointed (2 pages)
16 December 1996Incorporation (12 pages)