London
EC1R 5HL
Director Name | Mr Timothy Richard Francis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 07 June 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Coldbath Square London EC1R 5HL |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Russell Brett Morris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 6 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £0.01 | Andrew Wilks 50.00% Ordinary B |
---|---|
100 at £0.01 | Timothy Francis 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £94,478 |
Cash | £60,602 |
Current Liabilities | £167,101 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
18 November 2010 | Delivered on: 30 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment with full title guarantee. The policy. Andrew wilks tim francis 15/10/2010 aviva policy number 3766423ET £850,000 decreasing term date 20 years see image for full details. Outstanding |
---|---|
15 September 2010 | Delivered on: 23 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h 6 coldbath square, london and parking space, 6 coldbath square london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 August 2010 | Delivered on: 7 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
22 February 2018 | Director's details changed for Mr Timothy Richard Francis on 1 February 2018 (2 pages) |
22 February 2018 | Change of details for Mr Timothy Richard Francis as a person with significant control on 1 February 2018 (2 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
6 March 2017 | Director's details changed for Mr Timothy Richard Francis on 1 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
6 March 2017 | Director's details changed for Mr Timothy Richard Francis on 1 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Sub-division of shares on 9 October 2012 (5 pages) |
21 November 2012 | Sub-division of shares on 9 October 2012 (5 pages) |
21 November 2012 | Sub-division of shares on 9 October 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT United Kingdom on 23 November 2011 (1 page) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (14 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 August 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
26 August 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
16 July 2010 | Appointment of Mr Andrew Fraser Wilks as a director
|
16 July 2010 | Appointment of Mr Andrew Fraser Wilks as a director
|
16 July 2010 | Appointment of Mr Andrew Fraser Wilks as a director (3 pages) |
8 July 2010 | Appointment of Mr Timothy Richard Francis as a director (3 pages) |
8 July 2010 | Appointment of Mr Timothy Richard Francis as a director (3 pages) |
28 June 2010 | Termination of appointment of Russel Morris as a director (2 pages) |
28 June 2010 | Termination of appointment of Russel Morris as a director (2 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
31 March 2010 | Company name changed newfco LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed newfco LIMITED\certificate issued on 31/03/10
|
19 February 2010 | Termination of appointment of John Cowdry as a director (1 page) |
19 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 February 2010 (1 page) |
19 February 2010 | Appointment of Mr Russel Brett Morris as a director (2 pages) |
19 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
19 February 2010 | Termination of appointment of John Cowdry as a director (1 page) |
19 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
19 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 February 2010 (1 page) |
19 February 2010 | Appointment of Mr Russel Brett Morris as a director (2 pages) |
17 February 2010 | Incorporation (34 pages) |
17 February 2010 | Incorporation (34 pages) |