Company NameNewperties Limited
Company StatusDissolved
Company Number05035343
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 3 months ago)
Dissolution Date27 February 2024 (2 months, 1 week ago)
Previous NameKeyplane Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Smeath
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 27 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Bury Street
London
SW1Y 6AL
Director NameNew Quadrant Trust Corporation Limited (Corporation)
StatusClosed
Appointed27 July 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 27 February 2024)
Correspondence Address25 Bury Street
London
SW1Y 6AL
Secretary NameNew Quadrant Trust Corporation Limited (Corporation)
StatusClosed
Appointed22 March 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 27 February 2024)
Correspondence Address25 Bury Street
London
SW1Y 6AL
Director NameJeffrey Holmes Riley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(1 week after company formation)
Appointment Duration15 years, 7 months (resigned 23 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Moore
Warrington
WA4 6UD
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2004(1 week after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed12 February 2004(1 week after company formation)
Appointment Duration16 years, 5 months (resigned 27 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Philip Urmston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(8 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Lee Marcus Warburton
StatusResigned
Appointed27 July 2020(16 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 March 2021)
RoleCompany Director
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiterathbones.com
Email address[email protected]
Telephone020 73990000
Telephone regionLondon

Location

Registered Address25 Bury Street
London
SW1Y 6AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1J.h. Riley & C.j. Thomson & Rathbone Trust Company LTD
100.00%
Ordinary
1 at £1Christopher John Thomson & Jeffrey Holmes Riley & Rathbone Trust Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£739,722
Cash£117,051
Current Liabilities£1,826,295

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 February 2006Delivered on: 9 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the castle 38 castle street bishops stortford hertfordshire t/n HD329407. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 2005Delivered on: 9 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The wagon and horses oxford road stone aylesbury t/no BM203330 (designated no BM301218). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 2005Delivered on: 9 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H sandbrook vaults 4 shropshire street market drayton t/no SL112557. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 2005Delivered on: 9 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property coach & horses oxford road worlds end beedon t/no 366463. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
1 June 2023Director's details changed for New Quadrant Trust Corporation Limited on 1 June 2023 (1 page)
1 June 2023Secretary's details changed for New Quadrant Trust Corporation Limited on 1 June 2023 (1 page)
1 June 2023Registered office address changed from 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL England to 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP on 1 June 2023 (1 page)
1 June 2023Change of details for Ma Brown Accumulation & Maintenance Trust as a person with significant control on 1 June 2023 (2 pages)
1 June 2023Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 1 June 2023 (2 pages)
24 May 2023Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 22 May 2023 (2 pages)
24 May 2023Change of details for Ma Brown Accumulation & Maintenance Trust as a person with significant control on 22 May 2023 (2 pages)
24 May 2023Secretary's details changed for New Quadrant Trust Corporation Limited on 22 May 2023 (1 page)
24 May 2023Director's details changed for New Quadrant Trust Corporation Limited on 22 May 2023 (1 page)
18 May 2023Registered office address changed from 5 Chancery Lane C/O New Quadrant Partners Limited London WC2A 1LG England to 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL on 18 May 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
4 November 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 April 2021Appointment of Mr Robert Smeath as a director on 26 April 2021 (2 pages)
21 April 2021Director's details changed for New Quadrant Trust Corporation Limited on 19 April 2021 (1 page)
21 April 2021Change of details for Ma Brown Accumulation & Maintenance Trust as a person with significant control on 19 April 2021 (2 pages)
21 April 2021Secretary's details changed for New Quadrant Trust Corporation Limited on 19 April 2021 (1 page)
21 April 2021Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 5 Chancery Lane C/O New Quadrant Partners Limited London WC2A 1LG on 21 April 2021 (1 page)
21 April 2021Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 19 April 2021 (2 pages)
1 April 2021Termination of appointment of Philip Urmston as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Christopher John Thomson as a director on 31 March 2021 (1 page)
22 March 2021Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to 5 Chancery Lane London WC2A 1LG on 22 March 2021 (1 page)
22 March 2021Termination of appointment of Lee Marcus Warburton as a secretary on 22 March 2021 (1 page)
22 March 2021Appointment of New Quadrant Trust Corporation Limited as a secretary on 22 March 2021 (2 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
28 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
27 July 2020Appointment of New Quadrant Trust Corporation Limited as a director on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Christopher John Thomson as a secretary on 27 July 2020 (1 page)
27 July 2020Appointment of Mr Lee Marcus Warburton as a secretary on 27 July 2020 (2 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 September 2019Termination of appointment of Jeffrey Holmes Riley as a director on 23 September 2019 (1 page)
23 September 2019Notification of New Quadrant Trust Corporation Limited as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(6 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(6 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(6 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(6 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(6 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Appointment of Philip Urmston as a director (3 pages)
17 May 2012Appointment of Philip Urmston as a director (3 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 05/02/09; full list of members (4 pages)
20 February 2009Return made up to 05/02/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 February 2007Return made up to 05/02/07; full list of members (3 pages)
5 February 2007Return made up to 05/02/07; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2006Particulars of mortgage/charge (5 pages)
9 February 2006Particulars of mortgage/charge (5 pages)
18 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
27 May 2005Nc inc already adjusted 16/05/05 (1 page)
27 May 2005Nc inc already adjusted 16/05/05 (1 page)
27 May 2005Ad 16/05/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 May 2005Ad 16/05/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005Return made up to 05/02/05; full list of members (7 pages)
11 February 2005Return made up to 05/02/05; full list of members (7 pages)
23 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
23 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 March 2004Company name changed keyplane LIMITED\certificate issued on 09/03/04 (2 pages)
9 March 2004Company name changed keyplane LIMITED\certificate issued on 09/03/04 (2 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed;new director appointed (3 pages)
1 March 2004New secretary appointed;new director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: 120 east road london N1 6AA (1 page)
18 February 2004Registered office changed on 18/02/04 from: 120 east road london N1 6AA (1 page)
5 February 2004Incorporation (17 pages)
5 February 2004Incorporation (17 pages)