London
WC1V 6RL
Director Name | Antoine Pigot |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 March 2020(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 16 Rue Simone Veil Saint-Ouen 93400 |
Secretary Name | Nikki Foley |
---|---|
Status | Current |
Appointed | 10 March 2020(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mrs Lynda Elizabeth Baldock-Fear |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business & Finance Manager |
Country of Residence | England |
Correspondence Address | 9 Greenfield Crescent Birmingham B15 3AU |
Director Name | Mr John Bernard Austin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Strutt Close Edgbaston Birmingham West Midlands B15 3PW |
Director Name | Mr Andrew Bradley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Greenfield Crescent Edgbaston Birmingham B15 3AU |
Director Name | Mr Gary Sidney John Newport |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Footherley Road Shenstone Staffordshire WS14 0NJ |
Secretary Name | Mr Gary Sidney John Newport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Footherley Road Shenstone Staffordshire WS14 0NJ |
Director Name | Mrs Jacqueline Newport |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Footherley Road Shenstone Staffordshire WS14 0NJ |
Director Name | Mr Robert James Vaughan |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2017) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Pathway Birmingham B17 9DU |
Director Name | Mrs Lynda Elizabeth Baldock-Fear |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Greenfield Crescent Edgbaston Birmingham B15 3AU |
Website | austinnewport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 4548040 |
Telephone region | Birmingham |
Registered Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
60 at £1 | Gary Newport & Jacqueline Newport 60.00% Ordinary D |
---|---|
20 at £1 | Andrew Bradley 20.00% Ordinary B |
10 at £1 | Gary Newport 10.00% Ordinary A |
10 at £1 | Jacqueline Newport 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£143,811 |
Cash | £825 |
Current Liabilities | £501,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
19 November 2008 | Delivered on: 22 November 2008 Persons entitled: National Westminster Bank PLC 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 charge over the uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
24 August 2023 | Director's details changed for Antoine Pigot on 23 August 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (28 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
4 July 2022 | Termination of appointment of Gary Sidney John Newport as a director on 30 June 2022 (1 page) |
4 July 2022 | Appointment of Mrs Lynda Elizabeth Baldock-Fear as a director on 1 July 2022 (2 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
5 February 2021 | Statement of company's objects (2 pages) |
5 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2021 | Memorandum and Articles of Association (24 pages) |
5 February 2021 | Resolutions
|
5 February 2021 | Change of share class name or designation (2 pages) |
16 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
6 May 2020 | Full accounts made up to 30 September 2019 (24 pages) |
13 March 2020 | Registered office address changed from 9 Greenfield Crescent Edgbaston Birmingham B15 3AU to High Holborn House 52-54 High Holborn London WC1V 6RL on 13 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Lynda Elizabeth Baldock-Fear as a director on 10 March 2020 (1 page) |
12 March 2020 | Notification of a person with significant control statement (2 pages) |
12 March 2020 | Termination of appointment of Jacqueline Newport as a director on 10 March 2020 (1 page) |
12 March 2020 | Cessation of Gary Sidney John Newport as a person with significant control on 10 March 2020 (1 page) |
12 March 2020 | Appointment of Mr Mark Bernard Day as a director on 10 March 2020 (2 pages) |
12 March 2020 | Appointment of Antoine Pigot as a director on 10 March 2020 (2 pages) |
12 March 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
12 March 2020 | Appointment of Nikki Foley as a secretary on 10 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Gary Sidney John Newport as a secretary on 10 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Andrew Bradley as a director on 10 March 2020 (1 page) |
14 February 2020 | Satisfaction of charge 1 in full (1 page) |
21 August 2019 | Confirmation statement made on 15 July 2019 with updates (6 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (23 pages) |
12 June 2019 | Change of share class name or designation (2 pages) |
26 April 2019 | Change of details for Mr Gary Sidney John Newport as a person with significant control on 26 April 2019 (2 pages) |
26 September 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
10 November 2017 | Director's details changed for Mr Andrew Bradley on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Andrew Bradley on 10 November 2017 (2 pages) |
10 August 2017 | Termination of appointment of Robert James Vaughan as a director on 7 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Robert James Vaughan as a director on 7 July 2017 (1 page) |
29 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 June 2017 | Memorandum and Articles of Association (9 pages) |
19 June 2017 | Memorandum and Articles of Association (9 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
12 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 August 2016 | Termination of appointment of John Bernard Austin as a director on 31 March 2016 (1 page) |
13 August 2016 | Director's details changed for Mrs Lynda Elizabeth Baldock-Fear on 13 August 2016 (2 pages) |
13 August 2016 | Director's details changed for Mrs Lynda Elizabeth Baldock-Fear on 13 August 2016 (2 pages) |
13 August 2016 | Termination of appointment of John Bernard Austin as a director on 31 March 2016 (1 page) |
13 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 April 2015 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
14 April 2015 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
3 October 2014 | Appointment of Mr Robert James Vaughan as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Lynda Elizabeth Baldock-Fear as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Robert James Vaughan as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Lynda Elizabeth Baldock-Fear as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Robert James Vaughan as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Lynda Elizabeth Baldock-Fear as a director on 1 October 2014 (2 pages) |
1 October 2014 | Company name changed john austin and partners LIMITED\certificate issued on 01/10/14
|
1 October 2014 | Company name changed john austin and partners LIMITED\certificate issued on 01/10/14 (2 pages) |
1 October 2014 | Change of name notice (1 page) |
1 October 2014 | Change of name notice (1 page) |
8 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
24 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 August 2012 | Secretary's details changed for Mr Gary Sidney John Newport on 16 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Secretary's details changed for Mr Gary Sidney John Newport on 16 July 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Director's details changed for Mr Andrew Bradley on 29 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Mrs Jacqueline Newport on 29 July 2011 (2 pages) |
12 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Director's details changed for Mr Andrew Bradley on 29 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Mrs Jacqueline Newport on 29 July 2011 (2 pages) |
24 August 2010 | Annual return made up to 15 July 2010 (15 pages) |
24 August 2010 | Annual return made up to 15 July 2010 (15 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (6 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 September 2008 | Director appointed jacqueline newport (1 page) |
1 September 2008 | Director appointed jacqueline newport (1 page) |
13 August 2008 | Ad 28/07/08\gbp si 18@1=18\gbp ic 2/20\ (2 pages) |
13 August 2008 | Ad 28/07/08\gbp si 18@1=18\gbp ic 2/20\ (2 pages) |
15 July 2008 | Incorporation (18 pages) |
15 July 2008 | Incorporation (18 pages) |