Company NameNew Long Limited
DirectorsJohn Martin Arthur Howell and Nicholas Stephen Dove
Company StatusLiquidation
Company Number04500106
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Previous NameJohn Howell & Co Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr John Martin Arthur Howell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFirs House Firs Lane
Shamley Green
Guildford
Surrey
GU5 0UU
Secretary NameHugh Parry
NationalityBritish
StatusCurrent
Appointed06 August 2003(1 year after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence AddressIn Bruggen 34
Wettswil
Ch 8907
Switzerland
Director NameDr Nicholas Stephen Dove
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1 26 Gledstanes Road
London
W14 9HU
Secretary NameMiss Julia Goulding
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleSolicitor
Correspondence AddressThe Coach House Norwich Road
Scole
Diss
Norfolk
IP21 4EE
Director NameMr Paul Benjamin Domjan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 18 St Augustines Road
London
NW1 9RN
Director NameMr Colvin Maxwell Watson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2012)
RoleEconomist - Director Of Research
Country of ResidenceEngland
Correspondence AddressFirs House
Firs Lane
Shamley Green
Surrey
GU5 0UU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1John Howell & Company (Holding) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£630,251
Cash£804,533
Current Liabilities£447,632

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due14 August 2016 (overdue)

Filing History

31 March 2017Liquidators' statement of receipts and payments to 15 March 2017 (9 pages)
16 June 2016Company name changed john howell & co LTD\certificate issued on 16/06/16
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
16 June 2016Change of name notice (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
30 March 2016Registered office address changed from Firs House Firs Lane Shamley Green Surrey GU5 0UU to One Great Cumberland Place Marble Arch London W1H 7LW on 30 March 2016 (2 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Declaration of solvency (3 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
4 May 2012Termination of appointment of Paul Domjan as a director (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 April 2012Termination of appointment of Colvin Watson as a director (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
2 June 2011Director's details changed for Mr Colvin Maxwell Watson on 16 May 2011 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Mr Paul Benjamin Domjan on 31 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Colvin Maxwell Watson on 31 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 August 2009Return made up to 31/07/09; full list of members (5 pages)
3 July 2009Director's change of particulars / paul domjan / 30/06/2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 August 2008Return made up to 31/07/08; full list of members (5 pages)
12 August 2008Ad 14/07/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
1 August 2008Director appointed mr colvin maxwell watson (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 August 2007Ad 19/05/07--------- £ si 3@1=3 (2 pages)
30 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 August 2007£ nc 2/100000 19/05/07 (2 pages)
3 May 2007New director appointed (1 page)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
14 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
27 June 2006New director appointed (3 pages)
7 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
14 September 2005Return made up to 31/07/05; full list of members (6 pages)
24 June 2005Resolutions
  • RES13 ‐ Approve adopt dorm aa 03/03/05
(1 page)
24 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
30 July 2004Return made up to 31/07/04; full list of members (6 pages)
19 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
31 October 2003Secretary's particulars changed (1 page)
29 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2003Registered office changed on 29/08/03 from: st johns house 25 st. John maddermarket norwich NR2 1DN (1 page)
29 August 2003Secretary resigned (1 page)
16 August 2003New secretary appointed (4 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
31 July 2002Incorporation (16 pages)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)