Company NameTen Newhaven (UK) Limited
DirectorsIvan Larkin and Richard Simon Worthington
Company StatusActive
Company Number04915991
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameIvan Larkin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address100 Warwick Road
Thornton Heath
Surrey
CR7 7NG
Director NameMr Richard Simon Worthington
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Court House Road
Wirral
Merseyside
CH62 4UE
Wales
Director NameGinette Francine Casey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleLegal Secretary
Correspondence AddressFlat 1
10 Newhaven Road
London
SE25 6JQ
Director NameMs Marcia Angela Vernon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address592 Wickham Road
Shirley
Croydon
CR0 8DN
Secretary NameGinette Francine Casey
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleLegal Secretary
Correspondence AddressFlat 1
10 Newhaven Road
London
SE25 6JQ
Secretary NameIvan Larkin
NationalityBritish
StatusResigned
Appointed15 March 2004(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address100 Warwick Road
Thornton Heath
Surrey
CR7 7NG
Director NameRichard Simon Worthington
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2006)
RoleSurveyor
Correspondence Address16 Common Road
Claygate
Surrey
KT10 0HJ
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitewww.larkincontracts.com
Email address[email protected]
Telephone0800 0199055
Telephone regionFreephone

Location

Registered Address79 Hillside
Banstead
Surrey
SM7 1EZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Castle Moat Developments
33.33%
Ordinary
1 at £1Ivan Larkin
33.33%
Ordinary
1 at £1Marcia Angela Vernon
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,522
Current Liabilities£2,420

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

1 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
8 January 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
8 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
29 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
3 December 2018Cessation of Richard Simon Worthington as a person with significant control on 31 December 2017 (1 page)
3 December 2018Cessation of Ivan Daniel Larkin as a person with significant control on 12 February 2018 (1 page)
3 December 2018Notification of Castle Moat Developments Limited as a person with significant control on 31 December 2017 (2 pages)
3 December 2018Notification of North South Estates Limited as a person with significant control on 12 February 2018 (2 pages)
3 December 2018Cessation of Richard Simon Worthington as a person with significant control on 31 December 2017 (1 page)
30 January 2018Termination of appointment of Marcia Angela Vernon as a director on 29 January 2018 (1 page)
25 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 December 2017Cessation of Castle Moat Developments Limited as a person with significant control on 20 October 2017 (1 page)
1 December 2017Cessation of Castle Moat Developments Limited as a person with significant control on 20 October 2017 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
27 October 2017Notification of Richard Simon Worthington as a person with significant control on 20 October 2017 (2 pages)
27 October 2017Notification of Richard Simon Worthington as a person with significant control on 20 October 2017 (2 pages)
27 October 2017Change of details for Ms Marcia Angela Vernon as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Change of details for Ms Marcia Angela Vernon as a person with significant control on 27 October 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
23 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
23 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
4 February 2016Director's details changed for Mr Richard Simon Worthington on 3 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Richard Simon Worthington on 3 February 2016 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(5 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(5 pages)
31 July 2015Appointment of Mr Richard Simon Worthington as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Richard Simon Worthington as a director on 31 July 2015 (2 pages)
13 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 June 2015Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2015Annual return made up to 30 September 2014
Statement of capital on 2015-06-13
  • GBP 3
(15 pages)
13 June 2015Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2015Annual return made up to 30 September 2014
Statement of capital on 2015-06-13
  • GBP 3
(15 pages)
13 June 2015Administrative restoration application (3 pages)
13 June 2015Administrative restoration application (3 pages)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
19 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 February 2013Amended accounts made up to 30 September 2011 (3 pages)
8 February 2013Amended accounts made up to 30 September 2011 (3 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Registered office address changed from , 100 Warwick Road, Thornton Heath, Surrey, CR7 7NG on 29 June 2012 (1 page)
29 June 2012Registered office address changed from , 100 Warwick Road, Thornton Heath, Surrey, CR7 7NG on 29 June 2012 (1 page)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 December 2010Director's details changed for Marcia Angela Vernon on 1 October 2009 (2 pages)
13 December 2010Director's details changed for Marcia Angela Vernon on 1 October 2009 (2 pages)
13 December 2010Termination of appointment of Ivan Larkin as a secretary (1 page)
13 December 2010Termination of appointment of Ivan Larkin as a secretary (1 page)
13 December 2010Director's details changed for Marcia Angela Vernon on 1 October 2009 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 January 2009Return made up to 30/09/08; full list of members (4 pages)
21 January 2009Return made up to 30/09/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 January 2008Return made up to 30/09/07; full list of members (3 pages)
30 January 2008Location of register of members (1 page)
30 January 2008Return made up to 30/09/07; full list of members (3 pages)
30 January 2008Location of register of members (1 page)
30 January 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 January 2007Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(7 pages)
16 January 2007Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
31 January 2006Total exemption small company accounts made up to 30 September 2004 (3 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2004 (3 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
14 December 2005Return made up to 30/09/04; full list of members (7 pages)
14 December 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
14 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005Return made up to 30/09/04; full list of members (7 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Ad 30/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 October 2003Ad 30/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
30 September 2003Incorporation (12 pages)
30 September 2003Incorporation (12 pages)