Newton Hall
Durham
County Durham
DH1 5YJ
Director Name | Ms Winifred Cyril-Stober |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 03 January 2024(17 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Ranelagh Drive Edgware HA8 8HJ |
Director Name | Rev Kemi Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(6 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 04 December 2023) |
Role | Property |
Country of Residence | England |
Correspondence Address | 7 Ranelagh Drive Edgware HA8 8HJ |
Secretary Name | Mr Andrew Mpho Mashigo |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 June 2006(2 months after company formation) |
Appointment Duration | 2 months (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lacine Court Christopher Close London SE16 6PL |
Director Name | Rev Celia Akyaa Apeagyei Collins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 07 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 September 2006) |
Role | Trainer/Minister Of Religion |
Correspondence Address | 131 Cottage Grove London SW9 9NG |
Secretary Name | Aisha Atta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 85 Berkeley Court Marylebone Road London NW1 5ND |
Director Name | Aisha Atta |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2010) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 85 Berkeley Court Marylebone Road London NW1 5ND |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 7 Ranelagh Drive Edgware HA8 8HJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,181 |
Current Liabilities | £1,877 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (6 days from now) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to C/O Spearmans 7 Ranelagh Drive Edgware HA8 8HJ on 25 November 2016 (1 page) |
4 May 2016 | Director's details changed for Kemi Johnson on 4 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 26 April 2016 no member list (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Annual return made up to 26 April 2014 (14 pages) |
4 August 2015 | Registered office address changed from Unit 18 168 Grange Road London SE1 3BN to Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from Unit 18 168 Grange Road London SE1 3BN to Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 4 August 2015 (2 pages) |
4 August 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
4 August 2015 | Annual return made up to 26 April 2015 (14 pages) |
4 August 2015 | Administrative restoration application (3 pages) |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Annual return made up to 26 April 2013 no member list (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Annual return made up to 26 April 2012 no member list (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Termination of appointment of Aisha Atta as a secretary (1 page) |
13 May 2011 | Annual return made up to 26 April 2011 no member list (3 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 June 2010 | Termination of appointment of Aisha Atta as a director (2 pages) |
5 May 2010 | Director's details changed for Kemi Johnson on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for David Christopher Forster on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Aisha Atta on 26 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 26 April 2010 no member list (4 pages) |
2 August 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 June 2009 | Annual return made up to 26/04/09 (3 pages) |
26 June 2008 | Annual return made up to 26/04/08 (3 pages) |
26 June 2008 | Location of register of members (1 page) |
18 January 2008 | Accounts made up to 31 March 2007 (1 page) |
16 June 2007 | Annual return made up to 26/04/07 (4 pages) |
2 June 2007 | Memorandum and Articles of Association (21 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
28 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
5 June 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
26 April 2006 | Incorporation (22 pages) |