Company NameNew London Management Limited
Company StatusDissolved
Company Number07789397
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCarol Ann O'Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(1 day after company formation)
Appointment Duration7 years, 1 month (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Secretary NameMr Patrick Benson
StatusClosed
Appointed04 June 2014(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 30 October 2018)
RoleCompany Director
Correspondence Address21 Mellstock Crescent
Wareham
Dorset
BH20 4BX
Director NameMr Richard Charles Morgan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Great Windmill Street
London
W1D 7LU
Secretary NameMiss Catherine Anne Morgan
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address37 Bourne End Road
Northwood
Middlesex
HA6 3BP

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£213,048
Cash£23,938
Current Liabilities£526,536

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

30 October 2018Final Gazette dissolved following liquidation (1 page)
30 July 2018Notice of final account prior to dissolution (18 pages)
15 September 2017Progress report in a winding up by the court (13 pages)
15 September 2017Progress report in a winding up by the court (13 pages)
18 April 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 September 2015INSOLVENCY:liquidators annual progress report bdd 13/07/2015 (13 pages)
21 September 2015INSOLVENCY:liquidators annual progress report bdd 13/07/2015 (13 pages)
7 July 2015Receiver's abstract of receipts and payments to 12 June 2015 (2 pages)
7 July 2015Notice of ceasing to act as receiver or manager (4 pages)
7 July 2015Notice of ceasing to act as receiver or manager (4 pages)
7 July 2015Receiver's abstract of receipts and payments to 12 June 2015 (2 pages)
29 July 2014Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 29 July 2014 (2 pages)
29 July 2014Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 29 July 2014 (2 pages)
28 July 2014Appointment of a liquidator (1 page)
28 July 2014Appointment of a liquidator (1 page)
1 July 2014Order of court to wind up (2 pages)
1 July 2014Order of court to wind up (2 pages)
26 June 2014Appointment of receiver or manager (4 pages)
26 June 2014Appointment of receiver or manager (4 pages)
5 June 2014Appointment of Mr Patrick Benson as a secretary (2 pages)
5 June 2014Termination of appointment of Catherine Morgan as a secretary (1 page)
5 June 2014Termination of appointment of Catherine Morgan as a secretary (1 page)
5 June 2014Appointment of Mr Patrick Benson as a secretary (2 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 February 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
28 February 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
4 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
4 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10
(3 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10
(3 pages)
9 May 2013Registration of charge 077893970001 (50 pages)
9 May 2013Registration of charge 077893970001 (50 pages)
20 March 2013Second filing of AR01 previously delivered to Companies House made up to 27 September 2012 (16 pages)
20 March 2013Second filing of AR01 previously delivered to Companies House made up to 27 September 2012 (16 pages)
8 March 2013Termination of appointment of Richard Morgan as a director (1 page)
8 March 2013Termination of appointment of Richard Morgan as a director (1 page)
8 March 2013Appointment of Carol Ann O'callaghan as a director (2 pages)
8 March 2013Appointment of Carol Ann O'callaghan as a director (2 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 10
(3 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 10
(3 pages)
19 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/03/2013
(5 pages)
19 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/03/2013
(5 pages)
25 September 2012Registered office address changed from , 26 High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from , 26 High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom on 25 September 2012 (2 pages)
17 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
17 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
27 September 2011Incorporation (44 pages)
27 September 2011Incorporation (44 pages)