Company NameNew York Developments Limited
Company StatusDissolved
Company Number03642690
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Jacob Davis
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(15 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Robert Alan Davis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(7 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Steven Craig Goldstone
NationalityBritish
StatusResigned
Appointed17 May 1999(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Worcester Crescent
Woodford Green
Essex
IG8 0LU
Secretary NameMrs Tamar Davis
NationalityBritish
StatusResigned
Appointed31 December 2006(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 2011)
RoleCompany Director
Correspondence Address46 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85517200
Telephone regionLondon

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth-£8,441
Cash£1,206
Current Liabilities£105,159

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 November

Charges

25 July 2014Delivered on: 15 August 2014
Persons entitled:
Richard Lester
Gary Stern
Stephen Goldstone
Antony Shine

Classification: A registered charge
Particulars: Land and buildings k/a royston arms 83 chingford mount road london t/no NGL144119.
Outstanding
1 October 2004Delivered on: 6 October 2004
Persons entitled: Rumney Manor Limited

Classification: Deposit trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £11,050.88.
Outstanding
10 January 2000Delivered on: 29 January 2000
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a units 1-17 (inclusive) and car parking spaces 47, 48, 55, 56, 57, 58 and 59 city walk 41-43 cheshire street london E2. T/no. EGL193676. Together with all buildings and erections and fixtures and fittings and fixed plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment..fixed charge over rents.
Outstanding
10 January 2000Delivered on: 29 January 2000
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking property and assets including uncalled capital.
Outstanding

Filing History

1 February 2021Liquidators' statement of receipts and payments to 4 December 2020 (18 pages)
7 January 2020Liquidators' statement of receipts and payments to 4 December 2019 (15 pages)
7 February 2019Liquidators' statement of receipts and payments to 4 December 2018 (13 pages)
20 November 2018Director's details changed (2 pages)
20 December 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor 26-28 Bedford Row London WC1R 4HE on 20 December 2017 (2 pages)
20 December 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor 26-28 Bedford Row London WC1R 4HE on 20 December 2017 (2 pages)
14 December 2017Appointment of a voluntary liquidator (1 page)
14 December 2017Statement of affairs (7 pages)
14 December 2017Statement of affairs (7 pages)
14 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-05
(1 page)
14 December 2017Appointment of a voluntary liquidator (1 page)
14 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-05
(1 page)
30 November 2017Voluntary strike-off action has been suspended (1 page)
30 November 2017Voluntary strike-off action has been suspended (1 page)
28 November 2017Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
28 November 2017Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
13 October 2017Termination of appointment of Robert Alan Davis as a director on 6 October 2017 (1 page)
13 October 2017Termination of appointment of Robert Alan Davis as a director on 6 October 2017 (1 page)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
6 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
6 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
5 October 2016Director's details changed for Mr Robert Alan Davis on 15 February 2016 (2 pages)
5 October 2016Director's details changed for Mr Robert Alan Davis on 15 February 2016 (2 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 August 2014Registration of charge 036426900004, created on 25 July 2014 (9 pages)
15 August 2014Registration of charge 036426900004, created on 25 July 2014 (9 pages)
21 July 2014Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
21 July 2014Appointment of Mr Anthony Jacob Davis as a director on 18 July 2014 (2 pages)
21 July 2014Appointment of Mr Anthony Jacob Davis as a director on 18 July 2014 (2 pages)
21 July 2014Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
29 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 November 2012Director's details changed for Mr Robert Alan Davies on 22 November 2012 (2 pages)
23 November 2012Director's details changed for Mr Robert Alan Davies on 22 November 2012 (2 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Robert Alan Davies on 25 September 2011 (2 pages)
14 October 2011Director's details changed for Robert Alan Davies on 25 September 2011 (2 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
11 October 2011Termination of appointment of Tamar Davis as a secretary (1 page)
11 October 2011Termination of appointment of Tamar Davis as a secretary (1 page)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007Return made up to 01/10/07; full list of members (3 pages)
20 November 2007Return made up to 01/10/07; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
29 November 2006Return made up to 01/10/06; full list of members (2 pages)
29 November 2006Return made up to 01/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 October 2005Return made up to 01/10/05; full list of members (2 pages)
5 October 2005Return made up to 01/10/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 October 2004Return made up to 01/10/04; full list of members (6 pages)
29 October 2004Return made up to 01/10/04; full list of members (6 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
19 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
19 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
7 November 2003Return made up to 01/10/03; full list of members (6 pages)
7 November 2003Return made up to 01/10/03; full list of members (6 pages)
8 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
8 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
16 October 2002Return made up to 01/10/02; full list of members (6 pages)
16 October 2002Return made up to 01/10/02; full list of members (6 pages)
26 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 November 2001Return made up to 01/10/01; full list of members (6 pages)
19 November 2001Return made up to 01/10/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 October 2000Return made up to 01/10/00; full list of members (6 pages)
19 October 2000Return made up to 01/10/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (7 pages)
29 January 2000Particulars of mortgage/charge (7 pages)
9 November 1999Return made up to 01/10/99; full list of members (6 pages)
9 November 1999Return made up to 01/10/99; full list of members (6 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (3 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (3 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999New secretary appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 788-790 finchley road london NW11 7UR (1 page)
20 May 1999Registered office changed on 20/05/99 from: 788-790 finchley road london NW11 7UR (1 page)
1 October 1998Incorporation (17 pages)
1 October 1998Incorporation (17 pages)