Company NameNew Inn Yard Limited
DirectorSimon James Lee
Company StatusActive
Company Number06446415
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon James Lee
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2007(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address144 Cloudesley Road
London
N1 0EA
Secretary NameMr Simon James Lee
NationalityBritish
StatusCurrent
Appointed06 December 2007(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address144 Cloudesley Road
London
N1 0EA
Director NameMrs Solenne De La Fouchardiere
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address144 Cloudesley Road
London
N1 0EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Simon James Lee
70.00%
Ordinary
30 at £1Barbara Lee
30.00%
Ordinary

Financials

Year2014
Net Worth-£597
Cash£101
Current Liabilities£698

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
11 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
11 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 April 2021Compulsory strike-off action has been discontinued (1 page)
8 April 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
12 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
12 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Termination of appointment of Solenne De La Fouchardiere as a director (1 page)
30 April 2014Termination of appointment of Solenne De La Fouchardiere as a director (1 page)
23 December 2013Director's details changed for Mr Simon James Lee on 23 December 2013 (2 pages)
23 December 2013Secretary's details changed for Mr Simon James Lee on 23 December 2013 (1 page)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Secretary's details changed for Mr Simon James Lee on 23 December 2013 (1 page)
23 December 2013Director's details changed for Solenne De La Fouchardiere on 23 December 2013 (2 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Director's details changed for Mr Simon James Lee on 23 December 2013 (2 pages)
23 December 2013Director's details changed for Solenne De La Fouchardiere on 23 December 2013 (2 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Director's details changed for Solenne De La Fouchardiere on 6 December 2009 (2 pages)
24 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Simon James Lee on 6 December 2009 (2 pages)
24 February 2010Director's details changed for Solenne De La Fouchardiere on 6 December 2009 (2 pages)
24 February 2010Director's details changed for Solenne De La Fouchardiere on 6 December 2009 (2 pages)
24 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Simon James Lee on 6 December 2009 (2 pages)
24 February 2010Director's details changed for Simon James Lee on 6 December 2009 (2 pages)
1 December 2009Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5OH on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5OH on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5OH on 1 December 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 March 2009Return made up to 06/12/08; full list of members (4 pages)
16 March 2009Return made up to 06/12/08; full list of members (4 pages)
16 May 2008Registered office changed on 16/05/2008 from unit 5 36-42 new inn yard london EC2A 3EY (1 page)
16 May 2008Registered office changed on 16/05/2008 from unit 5 36-42 new inn yard london EC2A 3EY (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed;new director appointed (2 pages)
22 January 2008Ad 06/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Ad 06/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2008New secretary appointed;new director appointed (2 pages)
6 December 2007Incorporation (9 pages)
6 December 2007Incorporation (9 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)