Company NameNewark And Sons Limited
DirectorElliott Newark
Company StatusActive - Proposal to Strike off
Company Number04931977
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Elliott Newark
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParker House 44 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMr David Raymond Barrett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Wandle Road
Hackbridge
Surrey
SM6 7EQ
Director NameMr Garry Edward Newark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 All Saints Road
Sutton
Surrey
SM1 3DH
Secretary NameBeverley Charles Porter
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Selwyn Road
New Malden
Surrey
KT3 5AU
Director NameMr Scott Oliver Newark
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2016)
RoleBuilders
Country of ResidenceUnited Kingdom
Correspondence Address40 All Saints Road
Sutton
Surrey
SM1 3DH

Location

Registered AddressWesley Cooper Ltd
Parker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr D. Barrett
50.00%
Ordinary
1 at £1Mr G. Newark
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,687
Cash£8,825
Current Liabilities£16,567

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 October 2021 (2 years, 6 months ago)
Next Return Due28 October 2022 (overdue)

Filing History

17 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Confirmation statement made on 14 October 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 14 October 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 14 October 2016 with updates (6 pages)
16 June 2016Termination of appointment of Beverley Charles Porter as a secretary on 31 May 2016 (1 page)
16 June 2016Termination of appointment of David Raymond Barrett as a director on 31 May 2016 (1 page)
16 June 2016Appointment of Mr Elliott Newark as a director on 31 May 2016 (2 pages)
16 June 2016Termination of appointment of Beverley Charles Porter as a secretary on 31 May 2016 (1 page)
16 June 2016Termination of appointment of Garry Edward Newark as a director on 31 May 2016 (1 page)
16 June 2016Appointment of Mr Elliott Newark as a director on 31 May 2016 (2 pages)
16 June 2016Termination of appointment of Scott Oliver Newark as a director on 31 May 2016 (1 page)
16 June 2016Termination of appointment of Garry Edward Newark as a director on 31 May 2016 (1 page)
16 June 2016Termination of appointment of Scott Oliver Newark as a director on 31 May 2016 (1 page)
16 June 2016Termination of appointment of David Raymond Barrett as a director on 31 May 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(7 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
17 July 2014Registered office address changed from 17 Selwyn Road New Malden Surrey KT3 5AU to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 17 Selwyn Road New Malden Surrey KT3 5AU to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 17 July 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
12 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
14 April 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
29 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for David Raymond Barrett on 14 October 2009 (2 pages)
23 December 2009Director's details changed for Garry Edward Newark on 14 October 2009 (2 pages)
23 December 2009Director's details changed for Scott Oliver Newark on 14 October 2009 (2 pages)
23 December 2009Director's details changed for David Raymond Barrett on 14 October 2009 (2 pages)
23 December 2009Director's details changed for Scott Oliver Newark on 14 October 2009 (2 pages)
23 December 2009Director's details changed for Garry Edward Newark on 14 October 2009 (2 pages)
17 April 2009Return made up to 14/10/08; full list of members (4 pages)
17 April 2009Return made up to 14/10/08; full list of members (4 pages)
13 March 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
13 March 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
23 April 2008Director appointed scott oliver newark (1 page)
23 April 2008Director appointed scott oliver newark (1 page)
17 April 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
17 April 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
15 November 2007Return made up to 14/10/07; no change of members (7 pages)
15 November 2007Return made up to 14/10/07; no change of members (7 pages)
30 March 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
30 March 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
26 October 2006Return made up to 14/10/06; full list of members (7 pages)
26 October 2006Return made up to 14/10/06; full list of members (7 pages)
27 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
27 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
29 November 2005Return made up to 14/10/05; full list of members (7 pages)
29 November 2005Return made up to 14/10/05; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
1 September 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
30 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
15 August 2005Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page)
15 August 2005Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page)
21 December 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
21 December 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
14 October 2003Incorporation (12 pages)
14 October 2003Incorporation (12 pages)