23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director Name | Mr Simon Graham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2017(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 July 2019) |
Role | Alternate Director |
Country of Residence | Guernsey |
Correspondence Address | Njhco Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Director Name | Ms Nicola Claire McGall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2017(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 July 2019) |
Role | Alternate Director |
Country of Residence | Guernsey |
Correspondence Address | Njhco Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Director Name | Mr Paul Emmanuel O'Neill |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 January 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 July 2019) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Njhco Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Secretary Name | Goodwood Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 July 2019) |
Correspondence Address | Dixcart House Fort Charles Charlestown Nevis Saint Kitts And Nevis |
Director Name | Mr William Stephen Cairns |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Executive Chairman |
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 | 18 May 2006(same day as company formation) |
Role | Chief Executive Officer |
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(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2017) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 North Esplanade North Esplanade St. Peter Port Guernsey GY1 2LQ |
Director Name | Mr Bruce Mark Currie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2018) |
Role | Trust Director |
Country of Residence | Guernsey |
Correspondence Address | 13 North Esplanade North Esplanade St. Peter Port Guernsey GY1 2LQ |
Director Name | Mr David Alan Rowlinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(10 years, 5 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 |
Secretary Name | Weighbridge Trust Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | PO Box 182 Channel House Forest Lane St Peter Port Guernsey GY1 4HL |
Registered Address | Njhco Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
2 at £1 | Newbury Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259,381 |
Cash | £57 |
Current Liabilities | £672 |
Latest Accounts | 20 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 20 February |
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) |
14 September 2017 | Appointment of Mr Simon Graham as a director on 12 September 2017 (2 pages) |
14 September 2017 | Appointment of Ms Nicola Claire Mcgall as a director on 12 September 2017 (2 pages) |
5 July 2017 | Termination of appointment of Jacqueline Marguerite Le Noury 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 | 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) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 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) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 November 2014 | Appointment of Goodwood Services Limited as a secretary on 16 September 2014 (2 pages) |
11 November 2014 | Termination of appointment of Paul Conway as a director on 16 September 2014 (1 page) |
11 November 2014 | Appointment of Ms Jacqueline Marguerite Le Noury as a director on 16 September 2014 (2 pages) |
11 November 2014 | Appointment of Mr Bruce Mark Currie as a director on 16 September 2014 (2 pages) |
11 November 2014 | Termination of appointment of William Stephen Cairns as a director on 16 September 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
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 (7 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Weighbridge Trust Administration Limited on 18 May 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 8TH floor tolworth tower, ewell road, surbiton surrey KT6 7EL (1 page) |
25 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
4 September 2006 | Resolutions
|
15 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
18 May 2006 | Incorporation (30 pages) |