Company NameNewhaven Management Services Limited
Company StatusDissolved
Company Number03701990
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameSecondcastle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLord David Ivor Young-Of-Graffham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 York Terrace West
London
NW1 4QA
Secretary NameMiss Claire Elizabeth Watkins
NationalityBritish
StatusClosed
Appointed13 July 2004(5 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address254b Finchley Road
Hampstead
London
NW3 7AA
Director NameLady Lita Marianne Young Of Graffham
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(6 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address28 York Terrace West
London
NW1 4QA
Director NameMr Richard Philip Morley Reay Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address22 Littleworth Road
Esher
Surrey
KT10 9PD
Director NameRaymond George Rhodes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressFlat 1
24 Boxridge Avenue
Purley
Surrey
CR8 3AQ
Secretary NameRaymond George Rhodes
NationalityBritish
StatusResigned
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressFlat 1
24 Boxridge Avenue
Purley
Surrey
CR8 3AQ
Director NameGuy Robert Beacroft
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 May 2013)
RoleCompany Director
Correspondence AddressGarden Flat
12a Warrington Crescent
London
W9 1EL
Secretary NameAndrea Clare Poole
NationalityBritish
StatusResigned
Appointed31 August 2001(2 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 December 2001)
RolePersonal Assistant
Correspondence AddressOld School House
Danes Road, Awbridge
Romsey
Hampshire
SO51 0HL
Secretary NameMrs Sandra Carole Apthorp
NationalityBritish
StatusResigned
Appointed11 December 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches 113 Church Street
Staines
Middlesex
TW18 4XZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Marylebone Road
London
NW1 5DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

550 at £1Lord David Ivor Young Of Graffham
55.00%
Ordinary
225 at £1Lord Robert Glatter Young Of Graffham A/c (Ft) & Lord David Brecher Young Of Graffham A/c (Ft)
22.50%
Ordinary
225 at £1Lord Robert Glatter Young Of Graffham A/c (G2000s) & Lord David Brecher Young Of Graffham A/c (G2000s)
22.50%
Ordinary

Financials

Year2014
Net Worth-£223,979
Cash£59,311
Current Liabilities£2,309,607

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
17 August 2016Application to strike the company off the register (3 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 February 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 100 Marylebone Road London NW1 5DX on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 100 Marylebone Road London NW1 5DX on 17 February 2015 (1 page)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
18 February 2014Termination of appointment of Guy Beacroft as a director (1 page)
18 February 2014Termination of appointment of Guy Beacroft as a director (1 page)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
31 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
2 May 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
5 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2009Return made up to 27/01/09; full list of members (4 pages)
24 February 2009Return made up to 27/01/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 January 2008Return made up to 27/01/08; full list of members (3 pages)
30 January 2008Return made up to 27/01/08; full list of members (3 pages)
4 June 2007Return made up to 27/01/07; full list of members (3 pages)
4 June 2007Return made up to 27/01/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 February 2006Return made up to 27/01/06; full list of members (3 pages)
1 February 2006Return made up to 27/01/06; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
28 January 2005Return made up to 27/01/05; full list of members (3 pages)
28 January 2005Return made up to 27/01/05; full list of members (3 pages)
6 August 2004New secretary appointed (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (1 page)
6 August 2004Secretary resigned (1 page)
6 July 2004Return made up to 27/01/04; full list of members (3 pages)
6 July 2004Return made up to 27/01/04; full list of members (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 February 2003Return made up to 27/01/03; full list of members (3 pages)
21 February 2003Return made up to 27/01/03; full list of members (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 March 2002Return made up to 27/01/02; full list of members (6 pages)
11 March 2002Return made up to 27/01/02; full list of members (6 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001New director appointed (3 pages)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (3 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned;director resigned (1 page)
1 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 February 2001Return made up to 27/01/01; full list of members (6 pages)
2 February 2001Return made up to 27/01/01; full list of members (6 pages)
11 July 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
11 July 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
22 February 2000Return made up to 27/01/00; full list of members (10 pages)
22 February 2000Return made up to 27/01/00; full list of members (10 pages)
28 June 1999Ad 10/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
28 June 1999Ad 10/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 May 1999Memorandum and Articles of Association (9 pages)
5 May 1999£ nc 1000/10000 10/02/99 (1 page)
5 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1999Memorandum and Articles of Association (9 pages)
5 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1999£ nc 1000/10000 10/02/99 (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
17 February 1999Company name changed secondcastle LIMITED\certificate issued on 18/02/99 (2 pages)
17 February 1999Company name changed secondcastle LIMITED\certificate issued on 18/02/99 (2 pages)
27 January 1999Incorporation (13 pages)
27 January 1999Incorporation (13 pages)