Company NameNewstairs Limited
Company StatusDissolved
Company Number07359182
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 7 months ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation

Directors

Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr David Alex Aichen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(2 years, 9 months after company formation)
Appointment Duration9 years (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Kevin Stuart Dechaine
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Secretary NameMr Kevin Stuart Dechaine
StatusClosed
Appointed01 August 2020(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 June 2022)
RoleCompany Director
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Anthony James Godden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage North Elham
Elham
Canterbury
Kent
CT4 6UY
Secretary NameMr Anthony James Godden
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage North Elham
Elham
Canterbury
Kent
CT4 6UY
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusResigned
Appointed01 February 2013(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Gary Raymond Linsell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP

Contact

Websiteagthames.co.uk

Location

Registered AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1A.g. Thames Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£240,124
Gross Profit-£6,584
Net Worth-£3,674,273
Cash£1,446,349
Current Liabilities£4,661,636

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

14 July 2011Delivered on: 21 July 2011
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 undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 October 2020Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
25 September 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
28 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Christopher Richard Oakley as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 August 2020 (2 pages)
3 August 2020Appointment of Mr Kevin Stuart Dechaine as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Christopher Oakley as a secretary on 31 July 2020 (1 page)
18 June 2020Accounts for a small company made up to 30 September 2019 (23 pages)
6 January 2020Termination of appointment of Gary Raymond Linsell as a director on 31 December 2019 (1 page)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 30 September 2018 (23 pages)
3 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 30 September 2017 (21 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
3 July 2017Full accounts made up to 30 September 2016 (20 pages)
3 July 2017Full accounts made up to 30 September 2016 (20 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 June 2016Full accounts made up to 30 September 2015 (16 pages)
30 June 2016Full accounts made up to 30 September 2015 (16 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
2 July 2015Full accounts made up to 30 September 2014 (16 pages)
2 July 2015Full accounts made up to 30 September 2014 (16 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
8 July 2014Auditors resignation (3 pages)
8 July 2014Auditors resignation (3 pages)
25 June 2014Full accounts made up to 30 September 2013 (16 pages)
25 June 2014Full accounts made up to 30 September 2013 (16 pages)
13 June 2014Section 519 (2 pages)
13 June 2014Section 519 (2 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Director's details changed for Mr Leon Aichen on 27 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Leon Aichen on 27 August 2013 (2 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
14 June 2013Full accounts made up to 30 September 2012 (15 pages)
14 June 2013Full accounts made up to 30 September 2012 (15 pages)
28 May 2013Appointment of Mr David Alex Aichen as a director (2 pages)
28 May 2013Appointment of Mr Gary Raymond Linsell as a director (2 pages)
28 May 2013Appointment of Mr Christopher Richard Oakley as a director (2 pages)
28 May 2013Appointment of Mr Christopher Richard Oakley as a director (2 pages)
28 May 2013Appointment of Mr David Alex Aichen as a director (2 pages)
28 May 2013Appointment of Mr Gary Raymond Linsell as a director (2 pages)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
30 May 2012Full accounts made up to 30 September 2011 (15 pages)
30 May 2012Full accounts made up to 30 September 2011 (15 pages)
14 November 2011Termination of appointment of Anthony James Godden as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony James Godden as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
5 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
10 June 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
27 August 2010Incorporation (24 pages)
27 August 2010Incorporation (24 pages)