55 Mark Lane
London
EC3R 7NE
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2020(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 11 November 2020(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 October 2023) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Anthony Jonathan Williams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Quarrendon Street London SW6 3SU |
Director Name | Denise Vawdrey Williams |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Quarrendon Street London SW6 3SU |
Website | www.newstead.co.uk |
---|---|
Telephone | 0121 4102400 |
Telephone region | Birmingham |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Newstead Insurance Brokers Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,523 |
Cash | £200,863 |
Current Liabilities | £338,648 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
27 January 2021 | Memorandum and Articles of Association (21 pages) |
---|---|
27 January 2021 | Statement of company's objects (2 pages) |
27 January 2021 | Resolutions
|
6 January 2021 | Appointment of Mr Neil Thornton as a director on 11 November 2020 (2 pages) |
6 January 2021 | Registered office address changed from 92 Hagley Road Birmingham B16 8LU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 6 January 2021 (1 page) |
6 January 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
6 January 2021 | Appointment of Andrew Stewart Hunter as a secretary on 11 November 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
7 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 January 2020 | Registered office address changed from Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED England to 92 Hagley Road Birmingham B16 8LU on 23 January 2020 (1 page) |
19 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 February 2016 | Registered office address changed from 8 King Street Newcastle Staffordshire ST5 1EL to Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 8 King Street Newcastle Staffordshire ST5 1EL to Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 17 February 2016 (1 page) |
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
13 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
13 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Company name changed jj resolutions LIMITED\certificate issued on 27/03/15
|
27 March 2015 | Company name changed jj resolutions LIMITED\certificate issued on 27/03/15
|
25 February 2015 | Termination of appointment of Anthony Jonathan Williams as a director on 6 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Denise Vawdrey Williams as a director on 6 February 2015 (1 page) |
25 February 2015 | Registered office address changed from C/O Sonneborn & Co Edinburgh House 40 Great Portland Street London W1W 7LZ to 8 King Street Newcastle Staffordshire ST5 1EL on 25 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Paul O'donnell as a director on 6 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Anthony Jonathan Williams as a director on 6 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Paul O'donnell as a director on 6 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Paul O'donnell as a director on 6 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Denise Vawdrey Williams as a director on 6 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Denise Vawdrey Williams as a director on 6 February 2015 (1 page) |
25 February 2015 | Registered office address changed from C/O Sonneborn & Co Edinburgh House 40 Great Portland Street London W1W 7LZ to 8 King Street Newcastle Staffordshire ST5 1EL on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Anthony Jonathan Williams as a director on 6 February 2015 (1 page) |
29 August 2014 | Registered office address changed from Edinburgh House 40 Great Portland Street London W1W 7LZ United Kingdom to C/O Sonneborn & Co Edinburgh House 40 Great Portland Street London W1W 7LZ on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from Edinburgh House 40 Great Portland Street London W1W 7LZ United Kingdom to C/O Sonneborn & Co Edinburgh House 40 Great Portland Street London W1W 7LZ on 29 August 2014 (1 page) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
25 March 2013 | Registered office address changed from High Holborn House 52/54 High Holborn London WC1V 6RL on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from High Holborn House 52/54 High Holborn London WC1V 6RL on 25 March 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
14 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
21 July 2010 | Director's details changed for Mr Anthony Jonathan Williams on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Anthony Jonathan Williams on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Denise Vawdrey Williams on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Denise Vawdrey Williams on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr Anthony Jonathan Williams on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Denise Vawdrey Williams on 1 October 2009 (2 pages) |
16 July 2010 | Ad 30/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
16 July 2010 | Ad 30/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
12 June 2009 | Incorporation (18 pages) |
12 June 2009 | Incorporation (18 pages) |