Company NameNewstead London Limited
Company StatusDissolved
Company Number06932852
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous NameJJ Resolutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Paul O'Donnell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 03 October 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2020(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusClosed
Appointed11 November 2020(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 03 October 2023)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Anthony Jonathan Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Quarrendon Street
London
SW6 3SU
Director NameDenise Vawdrey Williams
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Quarrendon Street
London
SW6 3SU

Contact

Websitewww.newstead.co.uk
Telephone0121 4102400
Telephone regionBirmingham

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Newstead Insurance Brokers Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,523
Cash£200,863
Current Liabilities£338,648

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

27 January 2021Memorandum and Articles of Association (21 pages)
27 January 2021Statement of company's objects (2 pages)
27 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2021Appointment of Mr Neil Thornton as a director on 11 November 2020 (2 pages)
6 January 2021Registered 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 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
6 January 2021Appointment of Andrew Stewart Hunter as a secretary on 11 November 2020 (2 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
7 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 January 2020Registered 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 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(3 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(3 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 February 2016Registered 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 2016Registered 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 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
13 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
13 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Company name changed jj resolutions LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
27 March 2015Company name changed jj resolutions LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
25 February 2015Termination of appointment of Anthony Jonathan Williams as a director on 6 February 2015 (1 page)
25 February 2015Termination of appointment of Denise Vawdrey Williams as a director on 6 February 2015 (1 page)
25 February 2015Registered 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 2015Appointment of Mr Paul O'donnell as a director on 6 February 2015 (2 pages)
25 February 2015Termination of appointment of Anthony Jonathan Williams as a director on 6 February 2015 (1 page)
25 February 2015Appointment of Mr Paul O'donnell as a director on 6 February 2015 (2 pages)
25 February 2015Appointment of Mr Paul O'donnell as a director on 6 February 2015 (2 pages)
25 February 2015Termination of appointment of Denise Vawdrey Williams as a director on 6 February 2015 (1 page)
25 February 2015Termination of appointment of Denise Vawdrey Williams as a director on 6 February 2015 (1 page)
25 February 2015Registered 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 2015Termination of appointment of Anthony Jonathan Williams as a director on 6 February 2015 (1 page)
29 August 2014Registered 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 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Registered 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 2014Total exemption full accounts made up to 30 June 2013 (19 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (19 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1,000
(4 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1,000
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
25 March 2013Registered office address changed from High Holborn House 52/54 High Holborn London WC1V 6RL on 25 March 2013 (1 page)
25 March 2013Registered office address changed from High Holborn House 52/54 High Holborn London WC1V 6RL on 25 March 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
14 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
21 July 2010Director's details changed for Mr Anthony Jonathan Williams on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mr Anthony Jonathan Williams on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Denise Vawdrey Williams on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Denise Vawdrey Williams on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Anthony Jonathan Williams on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Denise Vawdrey Williams on 1 October 2009 (2 pages)
16 July 2010Ad 30/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
16 July 2010Ad 30/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
12 June 2009Incorporation (18 pages)
12 June 2009Incorporation (18 pages)