Company NameNewincco 209 Limited
DirectorChristopher Mark Lapsa
Company StatusActive
Company Number04611250
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 3 months ago)

Business Activity

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

Directors

Director NameChristopher Mark Lapsa
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameElizabeth Lapsa
NationalityBritish
StatusResigned
Appointed22 September 2006(3 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 February 2020)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

20 January 2003Delivered on: 6 February 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from beneficial business limited and platinum pursuits limited to the chargee on any account whatsoever.
Particulars: The leasehold property being the land on the north side of rake lane clifton to be created out of the freehold title number NT285084. The gross rents licence fees and other moneis receivable now or hereafter at any time by the borrower or the company in respect of or arising out of any lease of the property. See the mortgage charge document for full details.
Outstanding
20 January 2003Delivered on: 6 February 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge of shares
Secured details: All monies due or to become due from platinum pursuits limited and beneficial business limited to the chargee on any account whatsoever.
Particulars: One share in the borrower of £1 each together with all other stocks shres bonds or other securities at any time deposted with or transferred to the bank or its nominee by the company and all interest derived from the securities and all rights attaching to the securities.
Outstanding

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
25 February 2020Termination of appointment of Elizabeth Lapsa as a secretary on 25 February 2020 (1 page)
25 February 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
27 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
14 January 2013Secretary's details changed for Elizabeth Lapsa on 11 January 2013 (2 pages)
14 January 2013Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 14 January 2013 (1 page)
14 January 2013Director's details changed for Christopher Mark Lapsa on 1 January 2013 (2 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
14 January 2013Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 14 January 2013 (1 page)
14 January 2013Director's details changed for Christopher Mark Lapsa on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Christopher Mark Lapsa on 1 January 2013 (2 pages)
14 January 2013Secretary's details changed for Elizabeth Lapsa on 11 January 2013 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 May 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Christopher Mark Lapsa on 20 June 2011 (2 pages)
21 May 2012Director's details changed for Christopher Mark Lapsa on 20 June 2011 (2 pages)
12 October 2011Secretary's details changed for Elizabeth Lapsa on 20 June 2011 (3 pages)
12 October 2011Secretary's details changed for Elizabeth Lapsa on 20 June 2011 (3 pages)
4 October 2011Director's details changed for Christopher Mark Lapsa on 20 June 2011 (3 pages)
4 October 2011Director's details changed for Christopher Mark Lapsa on 20 June 2011 (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 April 2011Registered office address changed from 24a Hays Mews Mayfair London W1J 5PY on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 24a Hays Mews Mayfair London W1J 5PY on 15 April 2011 (2 pages)
26 January 2011Annual return made up to 18 December 2010 (14 pages)
26 January 2011Annual return made up to 18 December 2010 (14 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 February 2010Annual return made up to 18 December 2009 (13 pages)
3 February 2010Annual return made up to 18 December 2009 (13 pages)
4 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
4 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
23 December 2008Return made up to 18/12/08; full list of members (10 pages)
23 December 2008Return made up to 18/12/08; full list of members (10 pages)
8 July 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
8 July 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
16 April 2008Return made up to 06/12/07; no change of members (6 pages)
16 April 2008Return made up to 06/12/07; no change of members (6 pages)
3 January 2007Full accounts made up to 31 December 2005 (15 pages)
3 January 2007Full accounts made up to 31 December 2005 (15 pages)
19 December 2006Return made up to 06/12/06; full list of members (6 pages)
19 December 2006Return made up to 06/12/06; full list of members (6 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
10 October 2006Registered office changed on 10/10/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
2 February 2006Full accounts made up to 31 December 2004 (13 pages)
2 February 2006Full accounts made up to 31 December 2004 (13 pages)
29 December 2005Return made up to 06/12/05; full list of members (6 pages)
29 December 2005Return made up to 06/12/05; full list of members (6 pages)
5 April 2005Full accounts made up to 31 December 2003 (14 pages)
5 April 2005Full accounts made up to 31 December 2003 (14 pages)
15 December 2004Return made up to 06/12/04; full list of members (6 pages)
15 December 2004Return made up to 06/12/04; full list of members (6 pages)
17 December 2003Return made up to 06/12/03; full list of members (5 pages)
17 December 2003Return made up to 06/12/03; full list of members (5 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
6 December 2002Incorporation (19 pages)
6 December 2002Incorporation (19 pages)