Company NameParwick Holdings Limited
Company StatusActive
Company Number06049168
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Previous NameNewincco 641 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(11 years, 3 months after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(13 years after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan David Lovejoy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(16 years, 11 months after company formation)
Appointment Duration4 months
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(17 years after company formation)
Appointment Duration2 months, 3 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Richard Harrington Ashby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2007(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35a Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JW
Director NameMr Barry Charles Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2007(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameMr Alexander Michael Murray Ross
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBramblings, 3 Bances Court
Gore End Road Ball Hill
Newbury
Berkshire
RG20 0PG
Director NameLeigh Sebba
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWiston Barn Bures Road
Nayland
Colchester
Essex
CO6 4ND
Secretary NameMr Barry Charles Davis
NationalityEnglish
StatusResigned
Appointed14 February 2007(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameDr Richard Harold Levy
Date of BirthOctober 1932 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2009)
RoleCompany Director
Correspondence Address5051 50th Avenue Ne Apt 52
Seattle
Washington 98105
United States
Director NameNicholas Richard Hunter-Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Manville Road
London
SW17 8JW
Director NameMr David Levy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7111 Hill Forest
Dallas
Tx 75230
United States
Director NameMr David James Paley Price
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend House Lucas Lane
Ashwell
Baldock
Hertfordshire
SG7 5LN
Director NameMr Richard Michael Kearsey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2012)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressChantilly 5 Jardin Des Sablons
Les Grande Route Des Sablons
Grouville
Jersey
JE3 9HS
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2012(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameCharles Butters
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed01 November 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(13 years after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(16 years, 10 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Turnover£5,048,834
Gross Profit£4,503,235
Net Worth£105,289,778
Current Liabilities£22,363,168

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

29 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
24 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
16 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
15 January 2019Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 21 February 2018 (1 page)
4 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
4 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 25 April 2018 (2 pages)
4 May 2018Termination of appointment of Nigel Mark Webb as a director on 25 April 2018 (1 page)
4 May 2018Appointment of Mr Charles John Middleton as a director on 25 April 2018 (2 pages)
4 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 25 April 2018 (1 page)
4 May 2018Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages)
2 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
23 February 2018Notification of Bl Residual Holding Company Limited as a person with significant control on 21 February 2018 (2 pages)
23 February 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
12 January 2018Notification of Bl Intermediate Holding Company Limited as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Cessation of Bl Baker Co 2012 Limited as a person with significant control on 11 January 2017 (1 page)
13 July 2017Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page)
13 July 2017Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
15 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
15 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
14 March 2016Director's details changed for Charles Butters on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Charles Butters on 1 March 2016 (2 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 25,158
(9 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 25,158
(9 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of a secretary (1 page)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 25,158
(11 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 25,158
(11 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (18 pages)
9 January 2015Full accounts made up to 31 March 2014 (18 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 25,158
(11 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 25,158
(11 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
22 August 2013Current accounting period extended from 1 November 2013 to 31 March 2014 (1 page)
22 August 2013Current accounting period extended from 1 November 2013 to 31 March 2014 (1 page)
22 August 2013Current accounting period extended from 1 November 2013 to 31 March 2014 (1 page)
31 July 2013Group of companies' accounts made up to 1 November 2012 (24 pages)
31 July 2013Group of companies' accounts made up to 1 November 2012 (24 pages)
31 July 2013Group of companies' accounts made up to 1 November 2012 (24 pages)
27 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (21 pages)
27 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (21 pages)
27 November 2012Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
27 November 2012Appointment of Nigel Mark Webb as a director (2 pages)
27 November 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
27 November 2012Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 27 November 2012 (1 page)
27 November 2012Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
27 November 2012Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 27 November 2012 (1 page)
27 November 2012Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
27 November 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
27 November 2012Appointment of Nigel Mark Webb as a director (2 pages)
27 November 2012Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
26 November 2012Termination of appointment of David Price as a director (1 page)
26 November 2012Termination of appointment of Richard Ashby as a director (1 page)
26 November 2012Termination of appointment of Leigh Sebba as a director (1 page)
26 November 2012Termination of appointment of Nicholas Hunter-Jones as a director (1 page)
26 November 2012Termination of appointment of Richard Kearsey as a director (1 page)
26 November 2012Termination of appointment of David Price as a director (1 page)
26 November 2012Termination of appointment of Barry Davis as a secretary (1 page)
26 November 2012Appointment of Ndiana Ekpo as a secretary (2 pages)
26 November 2012Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
26 November 2012Appointment of Charles Butters as a director (2 pages)
26 November 2012Termination of appointment of Barry Davis as a director (1 page)
26 November 2012Appointment of Charles Butters as a director (2 pages)
26 November 2012Termination of appointment of Nicholas Hunter-Jones as a director (1 page)
26 November 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
26 November 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
26 November 2012Termination of appointment of Leigh Sebba as a director (1 page)
26 November 2012Termination of appointment of Richard Kearsey as a director (1 page)
26 November 2012Termination of appointment of Richard Ashby as a director (1 page)
26 November 2012Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
26 November 2012Appointment of Ndiana Ekpo as a secretary (2 pages)
26 November 2012Appointment of Mr Anthony Braine as a director (2 pages)
26 November 2012Termination of appointment of Barry Davis as a secretary (1 page)
26 November 2012Termination of appointment of Barry Davis as a director (1 page)
26 November 2012Appointment of Mr Anthony Braine as a director (2 pages)
20 November 2012Previous accounting period shortened from 31 December 2012 to 1 November 2012 (3 pages)
20 November 2012Previous accounting period shortened from 31 December 2012 to 1 November 2012 (3 pages)
20 November 2012Previous accounting period shortened from 31 December 2012 to 1 November 2012 (3 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (12 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (12 pages)
23 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
23 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (12 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (12 pages)
23 June 2010Termination of appointment of Alexander Ross as a director (1 page)
23 June 2010Termination of appointment of Alexander Ross as a director (1 page)
27 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
13 January 2010Director's details changed for Barry Charles Davis on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Leigh Sebba on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Richard Harrington Ashby on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Barry Charles Davis on 1 October 2009 (2 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Richard Harrington Ashby on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Nicholas Richard Hunter-Jones on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Richard Harrington Ashby on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Leigh Sebba on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Richard Michael Kearsey on 1 October 2009 (2 pages)
13 January 2010Director's details changed for David James Paley Price on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Richard Michael Kearsey on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Leigh Sebba on 1 October 2009 (2 pages)
13 January 2010Director's details changed for David James Paley Price on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Nicholas Richard Hunter-Jones on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Barry Charles Davis on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Nicholas Richard Hunter-Jones on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Richard Michael Kearsey on 1 October 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for David James Paley Price on 1 October 2009 (2 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
26 November 2009Purchase of own shares. (3 pages)
26 November 2009Purchase of own shares. (3 pages)
18 November 2009Cancellation of shares. Statement of capital on 18 November 2009
  • GBP 25,158
(4 pages)
18 November 2009Cancellation of shares. Statement of capital on 18 November 2009
  • GBP 25,158
(4 pages)
15 October 2009Termination of appointment of Richard Levy as a director (2 pages)
15 October 2009Termination of appointment of David Levy as a director (2 pages)
15 October 2009Termination of appointment of David Levy as a director (2 pages)
15 October 2009Termination of appointment of Richard Levy as a director (2 pages)
30 September 2009Resolutions
  • RES13 ‐ Purchase of shares 23/09/2009
(1 page)
30 September 2009Resolutions
  • RES13 ‐ Purchase of shares 23/09/2009
(1 page)
6 June 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
6 June 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
6 February 2009Return made up to 11/01/09; full list of members (16 pages)
6 February 2009Return made up to 11/01/09; full list of members (16 pages)
30 September 2008Director appointed richard michael kearsey (2 pages)
30 September 2008Director appointed richard michael kearsey (2 pages)
3 June 2008Director's change of particulars / alexander ross / 03/06/2008 (2 pages)
3 June 2008Director's change of particulars / alexander ross / 03/05/2008 (1 page)
3 June 2008Director's change of particulars / alexander ross / 03/05/2008 (1 page)
3 June 2008Director's change of particulars / alexander ross / 03/06/2008 (2 pages)
2 June 2008Full accounts made up to 31 December 2007 (23 pages)
2 June 2008Full accounts made up to 31 December 2007 (23 pages)
14 January 2008Return made up to 11/01/08; full list of members (10 pages)
14 January 2008Return made up to 11/01/08; full list of members (10 pages)
18 May 2007Statement of affairs (26 pages)
18 May 2007Ad 04/05/07--------- £ si 28926@1=28926 £ ic 1/28927 (6 pages)
18 May 2007Statement of affairs (26 pages)
18 May 2007Ad 04/05/07--------- £ si 28926@1=28926 £ ic 1/28927 (6 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
5 March 2007Nc inc already adjusted 14/02/07 (1 page)
5 March 2007New secretary appointed;new director appointed (3 pages)
5 March 2007Registered office changed on 05/03/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
5 March 2007Nc inc already adjusted 14/02/07 (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New secretary appointed;new director appointed (3 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
5 March 2007New director appointed (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
5 March 2007Director resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007Secretary resigned (1 page)
15 January 2007Company name changed newincco 641 LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed newincco 641 LIMITED\certificate issued on 15/01/07 (2 pages)
11 January 2007Incorporation (19 pages)
11 January 2007Incorporation (19 pages)