Company NameNewhaven Associates Limited
Company StatusDissolved
Company Number03740543
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date6 February 2010 (14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arthur Thomas Williams
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPudding Hill Farm
Bibury
Cirencester
Gloucestershire
GL7 5ND
Wales
Director NameMr Gareth Arthur Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 St Paul Street
London
N7 7DJ
Director NameToby Shiers Ash
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 06 February 2010)
RoleCompany Director
Correspondence Address8 Park House
13 Girdlers Road
London
W14 0PS
Director NameSimon John Gittins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(4 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (closed 06 February 2010)
RoleFarmer
Correspondence AddressHall Farm
Ruyton Xi Towns
Shrewsbury
Salop
SY4 1LA
Wales
Director NameEmma Joanne Schwarz
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 06 February 2010)
RoleCompany Director
Correspondence Address17 Percival Road
East Sheen
London
SW14 7QE
Director NamePaul Richard Hepworth
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(2 years, 9 months after company formation)
Appointment Duration8 years (closed 06 February 2010)
RoleCompany Director
Correspondence Address52 Lonsdale Road
Oxford
OX2 7EP
Director NameMr Timothy Richard Pasco
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 06 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dawlish Avenue
London
SW18 4RW
Secretary NameMr Timothy Richard Pasco
NationalityBritish
StatusClosed
Appointed12 November 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 06 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dawlish Avenue
London
SW18 4RW
Director NameRichard Clague
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 06 February 2010)
RoleRetail Director
Correspondence Address21 Sheriffs Close
Lichfield
Staffordshire
WS14 9RZ
Director NameRichard Philip Gibbs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 06 February 2010)
RoleCompany Director
Correspondence AddressManor Farmhouse
Ledwell
Chipping Norton
Oxon
OX7 7AN
Secretary NameGareth Arthur Williams
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 New River Head
173 Rosebery Avenue
London
EC1R 4UJ
Director NameCharles Wilke
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1999(4 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 16 September 2003)
RoleCompany Director
Correspondence Address1108 38th Avenue East
Seatle
Washington Wa98112
Usa
Foreign
Director NameChristopher Daniel Suits
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1999(4 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2004)
RoleConsultant
Correspondence Address71g Fitzjohns Avenue
Hampstead
London
NW3 6PD
Director NameMr Robert Geoffrey Spackman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(4 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
High Street, Kempsford
Fairford
Gloucestershire
GL7 4ET
Wales
Director NameMr John Howell Gittins
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(4 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Ruyton Xi Towns
Shrewsbury
Salop
SY4 1LA
Wales
Secretary NameSimon John Gittins
NationalityBritish
StatusResigned
Appointed11 December 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2003)
RoleCompany Director
Correspondence AddressHall Farm
Ruyton Xi Towns
Shrewsbury
Salop
SY4 1LA
Wales
Director NameMr Richard William Bowen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbridge
Towcester
Northamptonshire
NN12 8DR
Director NameMr Michael Gordon Langley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
Chiswick Mall
London
W4 2PR
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Gross Profit£4,028,208
Net Worth£1,844,017
Cash£100,063
Current Liabilities£1,683,567

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 February 2010Final Gazette dissolved following liquidation (1 page)
6 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2009Notice of move from Administration to Dissolution (11 pages)
6 November 2009Notice of move from Administration to Dissolution on 2 November 2009 (11 pages)
27 April 2009Notice of extension of period of Administration (1 page)
27 April 2009Notice of extension of period of Administration (1 page)
15 December 2008Administrator's progress report to 11 November 2008 (15 pages)
15 December 2008Administrator's progress report to 11 November 2008 (15 pages)
14 October 2008Statement of affairs with form 2.14B (9 pages)
14 October 2008Statement of affairs with form 2.14B (9 pages)
11 September 2008Amended certificate of constitution of creditors' committee (1 page)
11 September 2008Amended certificate of constitution of creditors' committee (1 page)
28 August 2008Result of meeting of creditors (2 pages)
28 August 2008Result of meeting of creditors (2 pages)
11 July 2008Statement of administrator's proposal (30 pages)
11 July 2008Statement of administrator's proposal (30 pages)
22 May 2008Registered office changed on 22/05/2008 from 285-289 cricklewood broadway london NW2 6NX (1 page)
22 May 2008Registered office changed on 22/05/2008 from 285-289 cricklewood broadway london NW2 6NX (1 page)
21 May 2008Appointment of an administrator (1 page)
21 May 2008Appointment of an administrator (1 page)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
18 June 2007Full accounts made up to 31 August 2006 (19 pages)
18 June 2007Full accounts made up to 31 August 2006 (19 pages)
24 April 2007Return made up to 24/03/07; full list of members (16 pages)
24 April 2007Return made up to 24/03/07; full list of members (16 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
29 March 2007Ad 20/12/06--------- £ si [email protected]=229 £ ic 18335/18564 (3 pages)
29 March 2007Ad 20/12/06--------- £ si [email protected]=229 £ ic 18335/18564 (3 pages)
17 February 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
17 February 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
5 January 2007Ad 03/10/06--------- £ si [email protected]=6103 £ ic 12232/18335 (6 pages)
5 January 2007Ad 03/10/06--------- £ si [email protected]=6103 £ ic 12232/18335 (6 pages)
5 January 2007Ad 25/08/06--------- £ si [email protected]=1343 £ ic 10889/12232 (5 pages)
5 January 2007Ad 25/08/06--------- £ si [email protected]=1343 £ ic 10889/12232 (5 pages)
3 July 2006Accounts for a medium company made up to 31 August 2005 (19 pages)
3 July 2006Accounts for a medium company made up to 31 August 2005 (19 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 24/03/06; full list of members (15 pages)
20 April 2006Return made up to 24/03/06; full list of members (15 pages)
20 April 2006Director's particulars changed (1 page)
24 February 2006Ad 08/02/06--------- £ si [email protected]=375 £ ic 10514/10889 (5 pages)
24 February 2006Ad 08/02/06--------- £ si [email protected]=375 £ ic 10514/10889 (5 pages)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
8 June 2005Accounts for a medium company made up to 31 August 2004 (19 pages)
8 June 2005Accounts for a medium company made up to 31 August 2004 (19 pages)
28 April 2005Return made up to 24/03/05; full list of members (13 pages)
28 April 2005Return made up to 24/03/05; full list of members (13 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
30 October 2004Ad 01/10/04--------- £ si [email protected]=3405 £ ic 7108/10513 (4 pages)
30 October 2004Ad 01/10/04--------- £ si [email protected]=3405 £ ic 7108/10513 (4 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
5 July 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
5 July 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
15 April 2004Location of register of members (1 page)
15 April 2004Return made up to 24/03/04; full list of members (15 pages)
15 April 2004Location of register of members (1 page)
15 April 2004Return made up to 24/03/04; full list of members (15 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
4 February 2004Ad 03/10/03--------- £ si [email protected]=1568 £ ic 5539/7107 (7 pages)
4 February 2004Ad 03/10/03--------- £ si [email protected]=1568 £ ic 5539/7107 (7 pages)
8 January 2004New secretary appointed (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Auditor's resignation (1 page)
11 September 2003Registered office changed on 11/09/03 from: 82 st john street london EC1M 4JN (1 page)
11 September 2003Registered office changed on 11/09/03 from: 82 st john street london EC1M 4JN (1 page)
3 April 2003Return made up to 24/03/03; full list of members (16 pages)
3 April 2003Return made up to 24/03/03; full list of members (16 pages)
1 April 2003Full accounts made up to 31 August 2002 (15 pages)
1 April 2003Full accounts made up to 31 August 2002 (15 pages)
19 December 2002Ad 07/10/02--------- £ si [email protected]=299 £ ic 5240/5539 (5 pages)
19 December 2002Ad 07/10/02--------- £ si [email protected]=299 £ ic 5240/5539 (5 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
8 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
11 April 2002Return made up to 24/03/02; full list of members (14 pages)
11 April 2002Return made up to 24/03/02; full list of members (14 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
5 March 2002Ad 18/10/01--------- £ si [email protected]=540 £ ic 3600/4140 (3 pages)
5 March 2002Ad 18/10/01--------- £ si [email protected]=540 £ ic 3600/4140 (3 pages)
5 March 2002Ad 18/10/01--------- £ si [email protected]=1100 £ ic 4140/5240 (2 pages)
5 March 2002Ad 18/10/01--------- £ si [email protected]=1100 £ ic 4140/5240 (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001New director appointed (3 pages)
21 September 2001New director appointed (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
4 July 2001Return made up to 24/03/01; full list of members (10 pages)
4 July 2001Return made up to 24/03/01; full list of members (10 pages)
13 June 2001Ad 02/02/01--------- £ si [email protected]=450 £ ic 3149/3599 (4 pages)
13 June 2001Ad 05/02/01--------- £ si [email protected]=23 £ ic 3126/3149 (2 pages)
13 June 2001Ad 04/02/01--------- £ si [email protected]=126 £ ic 3000/3126 (3 pages)
13 June 2001Ad 05/02/01--------- £ si [email protected]=23 £ ic 3126/3149 (2 pages)
13 June 2001Ad 04/02/01--------- £ si [email protected]=126 £ ic 3000/3126 (3 pages)
13 June 2001Ad 02/02/01--------- £ si [email protected]=450 £ ic 3149/3599 (4 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
25 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Amending 882 289998 at 0.01 (3 pages)
16 August 2000Amending 882 289998 at 0.01 (3 pages)
14 August 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
14 August 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
26 July 2000Return made up to 24/03/00; full list of members (12 pages)
26 July 2000Return made up to 24/03/00; full list of members (12 pages)
26 July 2000Ad 18/02/00--------- £ si [email protected]=100 £ ic 2901/3001 (2 pages)
26 July 2000Ad 18/02/00--------- £ si [email protected]=100 £ ic 2901/3001 (2 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Ad 13/12/99--------- £ si [email protected]=2899 £ ic 2/2901 (3 pages)
23 December 1999Ad 13/12/99--------- £ si [email protected]=2899 £ ic 2/2901 (3 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
13 September 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
13 September 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (3 pages)
23 May 1999New director appointed (3 pages)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (3 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
24 March 1999Incorporation (17 pages)