Company NameNew House Construction Limited
DirectorRobert Piotr Sawicki
Company StatusLiquidation
Company Number08294267
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Director

Director NameMr Robert Piotr Sawicki
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH

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

Shareholders

100 at £1Robert Sawicki
100.00%
Ordinary

Financials

Year2014
Turnover£1,422,557
Gross Profit£122,254
Net Worth£32,037
Cash£5,076
Current Liabilities£201,638

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return15 November 2016 (7 years, 4 months ago)
Next Return Due29 November 2017 (overdue)

Filing History

25 January 2021Liquidators' statement of receipts and payments to 22 November 2020 (12 pages)
22 January 2020Liquidators' statement of receipts and payments to 22 November 2019 (12 pages)
1 February 2019Liquidators' statement of receipts and payments to 22 November 2018 (13 pages)
5 March 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 December 2017Statement of affairs (9 pages)
6 December 2017Appointment of a voluntary liquidator (1 page)
6 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
(1 page)
6 December 2017Appointment of a voluntary liquidator (1 page)
6 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
(1 page)
6 December 2017Statement of affairs (9 pages)
21 November 2017Registered office address changed from Unit 8 Four Seasons Crescent Sutton SM3 9QR England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Unit 8 Four Seasons Crescent Sutton SM3 9QR England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 21 November 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 October 2016Registered office address changed from Unit E, Lombard Business Park 20-26 Purley Way Croydon CR0 3JP to Unit 8 Four Seasons Crescent Sutton SM3 9QR on 16 October 2016 (1 page)
16 October 2016Registered office address changed from Unit E, Lombard Business Park 20-26 Purley Way Croydon CR0 3JP to Unit 8 Four Seasons Crescent Sutton SM3 9QR on 16 October 2016 (1 page)
31 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
31 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Director's details changed for Mr Robert Piotr Sawicki on 15 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Robert Piotr Sawicki on 15 November 2015 (2 pages)
30 September 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
30 September 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
6 March 2015Registered office address changed from 78 High Street Colliers Wood London SW19 2BY to Unit E, Lombard Business Park 20-26 Purley Way Croydon CR0 3JP on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 78 High Street Colliers Wood London SW19 2BY to Unit E, Lombard Business Park 20-26 Purley Way Croydon CR0 3JP on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 78 High Street Colliers Wood London SW19 2BY to Unit E, Lombard Business Park 20-26 Purley Way Croydon CR0 3JP on 6 March 2015 (1 page)
17 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
15 August 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
15 August 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
15 November 2012Incorporation (24 pages)
15 November 2012Incorporation (24 pages)