Company NameNewincco 233 Limited
DirectorChristopher Mark Lapsa
Company StatusActive
Company Number04680818
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Mark Lapsa
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(3 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NamePeter James Ball
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 week, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 June 2003)
RoleChartered Surveyor
Correspondence Address1 Clarendon Way
Marlings Park
Chislehurst
Kent
BR7 6RE
Secretary NameElizabeth Lapsa
NationalityBritish
StatusResigned
Appointed22 September 2006(3 years, 6 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
Appointed27 February 2003(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed27 February 2003(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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

8 April 2003Delivered on: 24 April 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies obligations and liabilities whatsoever due or to become due from beneficial business limited and platinum pursuits limited ("the borrower") to the chargee on any account whatsoever.
Particulars: 1 ordinary share in newinco 234 limited of £1 each with all other stocks shares bonds or other securities deposited at any time with all interest thereon and all rights thereof.
Outstanding
8 April 2003Delivered on: 24 April 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies obligations and liabilities whatsoever due or to become due from beneficial business limited and platinum pursuits limited ("the borrower") to the chargee on any account whatsoever.
Particulars: L/Hold land lying to north east side of hatches lane southampton rd,salisbury; f/hold t/no WT166654;all rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. All proceeds of any claim thereon and all other rights under any insurance policies; the goodwill of business and all licences; all funds credited to the company on any account and floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 24 April 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies obligations and liabilities whatsoever due or to become due from beneficial business limited and platinum pursuits limited ("the borrower") to the chargee on any account whatsoever.
Particulars: L/Hold units 1-3 bourne retail park salisbury;WT166654;all rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. All proceeds of any claim thereon and all other rights under any insurance policies; the goodwill of business and all licences; all funds credited to the company on any account and floating charge over all moveable plant machinery implements utensils furniture and equipment; see form 395 for details. See the mortgage charge document for full details.
Outstanding

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
25 February 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
25 February 2020Termination of appointment of Elizabeth Lapsa as a secretary on 25 February 2020 (1 page)
16 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 17 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 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Director's details changed for Christopher Mark Lapsa on 1 August 2014 (2 pages)
20 January 2015Director's details changed for Christopher Mark Lapsa on 1 August 2014 (2 pages)
20 January 2015Director's details changed for Christopher Mark Lapsa on 1 August 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
30 January 2014Secretary's details changed for Elizabeth Lapsa on 1 January 2014 (1 page)
30 January 2014Secretary's details changed for Elizabeth Lapsa on 1 January 2014 (1 page)
30 January 2014Secretary's details changed for Elizabeth Lapsa on 1 January 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 January 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England on 14 January 2013 (1 page)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 17 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 2013Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 14 January 2013 (1 page)
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 17 December 2011 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (7 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)
6 October 2011Director's details changed for Christopher Mark Lapsa on 20 June 2011 (3 pages)
6 October 2011Director's details changed for Christopher Mark Lapsa on 20 June 2011 (3 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 17 December 2010 (14 pages)
26 January 2011Annual return made up to 17 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 17 December 2009 (13 pages)
3 February 2010Annual return made up to 17 December 2009 (13 pages)
24 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 November 2009Total exemption full accounts made up to 31 December 2008 (11 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 17/12/08; full list of members (10 pages)
23 December 2008Return made up to 17/12/08; 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 27/02/07; no change of members (6 pages)
16 April 2008Return made up to 27/02/07; 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)
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 2006New secretary appointed (2 pages)
10 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 2006Secretary resigned (1 page)
23 March 2006Return made up to 27/02/06; full list of members (5 pages)
23 March 2006Return made up to 27/02/06; full list of members (5 pages)
2 February 2006Full accounts made up to 31 December 2004 (13 pages)
2 February 2006Full accounts made up to 31 December 2004 (13 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)
8 March 2005Return made up to 27/02/05; full list of members (5 pages)
8 March 2005Return made up to 27/02/05; full list of members (5 pages)
11 March 2004Return made up to 27/02/04; full list of members (5 pages)
11 March 2004Return made up to 27/02/04; full list of members (5 pages)
10 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
10 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
24 April 2003Particulars of mortgage/charge (7 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
27 February 2003Incorporation (19 pages)
27 February 2003Incorporation (19 pages)