Company NameSentinal Properties (Newark) Limited
Company StatusDissolved
Company Number05958631
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date16 April 2024 (1 week, 3 days ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Secretary NameMr Enrique Elliott
StatusClosed
Appointed31 March 2012(5 years, 5 months after company formation)
Appointment Duration12 years (closed 16 April 2024)
RoleCompany Director
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Robert Trevor Spencer Yorke-Starkey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Cranley Gardens
London
N10 3AG
Director NameMr Wlodzimierz Artur Victor Lipien
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Connaught Drive
London
NW11 6BJ
Secretary NameMr Robert Trevor Spencer Yorke-Starkey
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Cranley Gardens
London
N10 3AG

Contact

Websitenewarkprinting.co.uk

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Central Estates
50.00%
Ordinary
500 at £1Sentinal Properties LTD
50.00%
Ordinary

Financials

Year2014
Turnover£21,092
Net Worth-£13,020
Cash£5,409
Current Liabilities£294,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 March 2007Delivered on: 22 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 March 2007Delivered on: 22 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 79-89 north gate newark nottinghamshire t/n NT426191. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
17 May 2019Satisfaction of charge 2 in full (1 page)
27 March 2019Satisfaction of charge 1 in full (2 pages)
7 February 2019Accounts for a small company made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (8 pages)
3 January 2018Full accounts made up to 31 March 2017 (8 pages)
18 December 2017Termination of appointment of Robert Trevor Spencer Yorke-Starkey as a director on 10 December 2017 (1 page)
18 December 2017Appointment of Mr Jeffrey Azouz as a director on 10 December 2017 (2 pages)
18 December 2017Appointment of Mr Edward Azouz as a director on 10 December 2017 (2 pages)
18 December 2017Appointment of Mr Alexander Daniel Lee as a director on 10 December 2017 (2 pages)
18 December 2017Appointment of Mr Alexander Daniel Lee as a director on 10 December 2017 (2 pages)
18 December 2017Appointment of Mr Edward Azouz as a director on 10 December 2017 (2 pages)
18 December 2017Appointment of Mr Jeffrey Azouz as a director on 10 December 2017 (2 pages)
18 December 2017Termination of appointment of Robert Trevor Spencer Yorke-Starkey as a director on 10 December 2017 (1 page)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 31 March 2016 (13 pages)
7 February 2017Full accounts made up to 31 March 2016 (13 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(4 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(4 pages)
13 January 2015Full accounts made up to 31 March 2014 (14 pages)
13 January 2015Full accounts made up to 31 March 2014 (14 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
17 December 2012Appointment of Mr. Enrique Elliott as a secretary (1 page)
17 December 2012Appointment of Mr. Enrique Elliott as a secretary (1 page)
17 December 2012Termination of appointment of Robert Yorke-Starkey as a secretary (1 page)
17 December 2012Termination of appointment of Robert Yorke-Starkey as a secretary (1 page)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
13 August 2012Change of accounting reference date (3 pages)
13 August 2012Change of accounting reference date (3 pages)
25 May 2012Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Gerard Alan Lee on 22 November 2011 (2 pages)
22 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Gerard Alan Lee on 22 November 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
27 April 2011Termination of appointment of Wlodzimierz Lipien as a director (1 page)
27 April 2011Termination of appointment of Wlodzimierz Lipien as a director (1 page)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Accounts for a small company made up to 31 December 2008 (7 pages)
14 April 2010Accounts for a small company made up to 31 December 2008 (7 pages)
9 October 2009Director's details changed for Robert Yorke-Starkey on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Gerard Alan Lee on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Wlodzimierz Victor Lipien on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Wlodzimierz Victor Lipien on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Robert Yorke-Starkey on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Yorke-Starkey on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Gerard Alan Lee on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Wlodzimierz Victor Lipien on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Gerard Alan Lee on 9 October 2009 (2 pages)
11 May 2009Registered office changed on 11/05/2009 from 1001 finchley road london NW11 7HB (1 page)
11 May 2009Registered office changed on 11/05/2009 from 1001 finchley road london NW11 7HB (1 page)
30 December 2008Full accounts made up to 31 December 2007 (14 pages)
30 December 2008Full accounts made up to 31 December 2007 (14 pages)
16 October 2008Return made up to 06/10/08; full list of members (4 pages)
16 October 2008Return made up to 06/10/08; full list of members (4 pages)
16 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
16 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 November 2007Return made up to 06/10/07; full list of members (7 pages)
15 November 2007Return made up to 06/10/07; full list of members (7 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (6 pages)
22 March 2007Particulars of mortgage/charge (6 pages)
6 October 2006Incorporation (10 pages)
6 October 2006Incorporation (10 pages)