London
W1U 1EZ
Director Name | Ms Nicola Claire McGall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Alternate Director |
Country of Residence | Guernsey |
Correspondence Address | 4th Floor 46-48 James Street London W1U 1EZ |
Director Name | Mr Paul Emmanuel O'Neill |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 January 2018(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 4th Floor 46-48 James Street London W1U 1EZ |
Secretary Name | NSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2023(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Correspondence Address | Les Echelons Court Les Echelons St. Peter Port Guernsey GY1 1AR |
Director Name | Mr William Stephen Cairns |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Fiduciary Services |
Country of Residence | Channel Islands |
Correspondence Address | Key West Doyle Road St Peter Port Guernsey Channel Islands GY1 1RG |
Director Name | Mr Paul Conway |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Fiduciary Services |
Country of Residence | Guernsey |
Correspondence Address | Charel Les Osmonds Lane St Sampsons Guernsey GY2 4GG |
Director Name | Miss Jacqueline Marguerite Le Noury |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Njhco Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Director Name | Mr Bruce Mark Currie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Njhco Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Director Name | Mr David Alan Rowlinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Njhco Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Director Name | Mr Adrian Relph |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(11 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Njhco Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Weighbridge Trust Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Channel House Forest Lane St Peter Port Guernsey GY1 2NF |
Secretary Name | Goodwood Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 October 2023) |
Correspondence Address | Dixcart House Fort Charles Charlestown Saint Kitts And Nevis |
Registered Address | 4th Floor 46-48 James Street London W1U 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Newbury Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,215 |
Cash | £229 |
Current Liabilities | £1,127 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
26 January 2024 | Change of details for Mr Klaas Johannes Zwart as a person with significant control on 23 January 2024 (2 pages) |
---|---|
27 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
2 November 2023 | Appointment of Nsm Services Limited as a secretary on 27 October 2023 (2 pages) |
2 November 2023 | Termination of appointment of Goodwood Services Limited as a secretary on 27 October 2023 (1 page) |
11 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 December 2022 | Change of details for Mr Klaas Johannes Zwart as a person with significant control on 20 November 2022 (2 pages) |
14 November 2022 | Registered office address changed from 4th Floor James Street London W1U 1EZ England to 4th Floor 46-48 James Street London W1U 1EZ on 14 November 2022 (1 page) |
11 November 2022 | Registered office address changed from Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 4th Floor James Street London W1U 1EZ on 11 November 2022 (1 page) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
29 June 2022 | Termination of appointment of Adrian Relph as a director on 29 June 2022 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Bruce Mark Currie as a director on 18 January 2018 (1 page) |
31 October 2017 | Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages) |
31 October 2017 | Cessation of Martin Peter Fekkes as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page) |
31 October 2017 | Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Appointment of Mr Simon Graham as a director on 12 September 2017 (2 pages) |
14 September 2017 | Appointment of Mrs Nicola Claire Mcgall as a director on 12 September 2017 (2 pages) |
14 September 2017 | Appointment of Mrs Nicola Claire Mcgall as a director on 12 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Simon Graham as a director on 12 September 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 16 June 2017 (1 page) |
20 October 2016 | Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 November 2014 | Appointment of Mrs Jacqueline Marguerite Le Noury as a director on 16 September 2014 (2 pages) |
6 November 2014 | Termination of appointment of William Stephen Cairns as a director on 16 September 2014 (1 page) |
6 November 2014 | Appointment of Mr Bruce Mark Currie as a director on 16 September 2014 (2 pages) |
6 November 2014 | Termination of appointment of Paul Conway as a director on 16 September 2014 (1 page) |
6 November 2014 | Appointment of Goodwood Services Limited as a secretary on 16 September 2014 (2 pages) |
6 November 2014 | Appointment of Mr Bruce Mark Currie as a director on 16 September 2014 (2 pages) |
6 November 2014 | Termination of appointment of William Stephen Cairns as a director on 16 September 2014 (1 page) |
6 November 2014 | Appointment of Goodwood Services Limited as a secretary on 16 September 2014 (2 pages) |
6 November 2014 | Termination of appointment of Paul Conway as a director on 16 September 2014 (1 page) |
6 November 2014 | Appointment of Mrs Jacqueline Marguerite Le Noury as a director on 16 September 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 January 2014 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 July 2010 | Secretary's details changed for Weighbridge Trust Administration Limited on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for Weighbridge Trust Administration Limited on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for Weighbridge Trust Administration Limited on 7 July 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
17 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
15 June 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
15 June 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
7 July 2005 | Incorporation (22 pages) |
7 July 2005 | Incorporation (22 pages) |