C/O Newcore Capital Management Llp
London
W1F 9BQ
Director Name | Alexandra Clare Houghton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 50 Marshall Street C/O Newcore Capital Management Llp London W1F 9BQ |
Secretary Name | Newcore Capital Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Director Name | Mr Edward Mark Newcombe |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 June 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bakersgate Ash Road Pirbright Woking Surrey GU24 0NA |
Secretary Name | Mr Mathew Paul Nottingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Church View Cottage 8 The Maltings Ashley Market Harborough Leicestershire LE16 8HW |
Director Name | Timothy John Adams Simon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 April 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Maces Cottage Wyck Rissington Gloucestershire GL54 2PN Wales |
Director Name | Mr Mathew Paul Nottingham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Church View Cottage 8 The Maltings Ashley Market Harborough Leicestershire LE16 8HW |
Director Name | Mr Hugo William John Llewelyn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | newcorecapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 79250616 |
Telephone region | London |
Registered Address | 50 Marshall Street C/O Newcore Capital Management Llp London W1F 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Longmoor Land LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
31 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 April 2023 | Secretary's details changed for Newcore Capital Management Llp on 1 January 2023 (2 pages) |
6 April 2023 | Change of details for Longmoor Land Limited as a person with significant control on 1 January 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
6 August 2021 | Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to 50 Marshall Street C/O Newcore Capital Management Llp London W1F 9BQ on 6 August 2021 (1 page) |
5 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 March 2021 | Secretary's details changed for Newcore Capital Management Llp on 1 January 2021 (1 page) |
12 October 2020 | Termination of appointment of Hugo William John Llewelyn as a director on 10 October 2020 (1 page) |
15 September 2020 | Appointment of Alexandra Clare Houghton as a director on 9 September 2020 (2 pages) |
24 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Termination of appointment of Edward Mark Newcombe as a director on 25 June 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
26 July 2016 | Appointment of Mr Robert William Newcombe as a director on 29 June 2016 (3 pages) |
26 July 2016 | Appointment of Mr Hugo Llewelyn as a director on 29 June 2016 (3 pages) |
26 July 2016 | Appointment of Mr Robert William Newcombe as a director on 29 June 2016 (3 pages) |
26 July 2016 | Appointment of Mr Hugo Llewelyn as a director on 29 June 2016 (3 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 April 2016 | Secretary's details changed for Newcore Capital Management Llp on 21 December 2015 (1 page) |
29 April 2016 | Secretary's details changed for Newcore Capital Management Llp on 21 December 2015 (1 page) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 December 2015 | Registered office address changed from C/O Newcombe Estates Company Ltd 14 Buckingham Street London WC2N 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from C/O Newcombe Estates Company Ltd 14 Buckingham Street London WC2N 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 July 2014 | Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages) |
15 July 2014 | Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a director (2 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a director (2 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a secretary (2 pages) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
10 May 2012 | Termination of appointment of Timothy Simon as a director (2 pages) |
10 May 2012 | Termination of appointment of Timothy Simon as a director (2 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
9 April 2008 | Director's change of particulars / timothy simon / 01/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / timothy simon / 01/04/2008 (1 page) |
19 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 April 2007 | Return made up to 04/04/07; no change of members (7 pages) |
25 April 2007 | Return made up to 04/04/07; no change of members (7 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
14 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
10 May 2002 | Company name changed rotoramber LIMITED\certificate issued on 10/05/02 (2 pages) |
10 May 2002 | Company name changed rotoramber LIMITED\certificate issued on 10/05/02 (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
4 April 2002 | Incorporation (17 pages) |
4 April 2002 | Incorporation (17 pages) |