London
EC2R 5AA
Director Name | Mr Michael Batty |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(10 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(2 years, 3 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Peter Howard Turley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Finance Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Finance Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher Guy Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Non-Executive Director |
Correspondence Address | Warwick House 737 Warwick Road Solihull West Midlands B91 3DG |
Director Name | Mr Rajiv Agarwal |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen Griffiths |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Bernie Hickman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Steven Martyn Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Sarah Stevenson James |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher James Knight |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher Paul Alexander Buchanan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Claire Tara Singleton |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2022) |
Role | Ceo, Home Finance |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Lorna Louise Shah |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2023) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Andrew Kail |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | New Life Mortgages Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Correspondence Address | Warwick House 737 Warwick Road Solihull West Midlands B91 3DG |
Website | www.newlife-uk.com |
---|
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
15 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Second filing for the appointment of Claire Tara Singleton as a director (3 pages) |
15 April 2020 | Full accounts made up to 31 December 2019 (17 pages) |
7 April 2020 | Appointment of Claire Tara Singleton as a director on 18 March 2020
|
16 December 2019 | Appointment of Mr Christopher Paul Alexander Buchanan as a director on 27 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Lorna Louise Shah as a director on 22 November 2019 (1 page) |
11 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Sarah Stevenson James as a director on 29 May 2019 (1 page) |
2 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 April 2019 | Termination of appointment of Steven Martyn Ellis as a director on 31 March 2019 (1 page) |
6 March 2019 | Appointment of Lorna Louise Shah as a director on 26 February 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 April 2017 | Termination of appointment of Bernie Hickman as a director on 28 March 2017 (1 page) |
3 April 2017 | Appointment of Christopher James Knight as a director on 28 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Bernie Hickman as a director on 28 March 2017 (1 page) |
3 April 2017 | Appointment of Christopher James Knight as a director on 28 March 2017 (2 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 February 2016 | Appointment of Steven Martyn Ellis as a director on 22 September 2015 (2 pages) |
8 February 2016 | Appointment of Steven Martyn Ellis as a director on 22 September 2015 (2 pages) |
8 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2015 (19 pages) |
8 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2015 (19 pages) |
6 January 2016 | Termination of appointment of Peter Lucas as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Peter Lucas as a director on 31 December 2015 (1 page) |
15 December 2015 | Appointment of Sarah Stevenson James as a director on 3 December 2015 (2 pages) |
15 December 2015 | Appointment of Sarah Stevenson James as a director on 3 December 2015 (2 pages) |
15 December 2015 | Appointment of Sarah Stevenson James as a director on 3 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 (1 page) |
27 October 2015 | Termination of appointment of Peter Howard Turley as a director on 1 July 2015 (1 page) |
27 October 2015 | Termination of appointment of Peter Howard Turley as a director on 1 July 2015 (1 page) |
27 October 2015 | Termination of appointment of Peter Howard Turley as a director on 1 July 2015 (1 page) |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 September 2015 | Auditor's resignation (5 pages) |
23 September 2015 | Auditor's resignation (5 pages) |
7 July 2015 | Group of companies' accounts made up to 28 February 2015 (24 pages) |
7 July 2015 | Group of companies' accounts made up to 28 February 2015 (24 pages) |
1 July 2015 | Termination of appointment of Stephen Griffiths as a director on 23 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephen Griffiths as a director on 23 June 2015 (1 page) |
15 April 2015 | Appointment of Mr Stephen Griffiths as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Stephen Griffiths as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Stephen Griffiths as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Bernie Hickman as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Bernie Hickman as a director on 1 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from , Warwick House 737 Warwick Road, Solihull, West Midlands, B91 3DG to One Coleman Street London EC2R 5AA on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Warwick House 737 Warwick Road Solihull West Midlands B91 3DG to One Coleman Street London EC2R 5AA on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Appointment of Mr Bernie Hickman as a director on 1 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from , Warwick House 737 Warwick Road, Solihull, West Midlands, B91 3DG to One Coleman Street London EC2R 5AA on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
8 April 2015 | Termination of appointment of New Life Mortgages Limited as a secretary on 1 April 2015 (1 page) |
8 April 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
8 April 2015 | Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of New Life Mortgages Limited as a secretary on 1 April 2015 (1 page) |
8 April 2015 | Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 (2 pages) |
8 April 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
8 April 2015 | Termination of appointment of New Life Mortgages Limited as a secretary on 1 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015 (1 page) |
8 April 2015 | Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 (2 pages) |
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 July 2014 | Group of companies' accounts made up to 28 February 2014 (23 pages) |
16 July 2014 | Group of companies' accounts made up to 28 February 2014 (23 pages) |
23 June 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
23 June 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
20 December 2013 | Director's details changed for Mr Rajiv Agarwal on 1 August 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Rajiv Agarwal on 1 August 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Rajiv Agarwal on 1 August 2013 (2 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 May 2013 | Appointment of Mr Rajiv Agarwal as a director (2 pages) |
30 May 2013 | Appointment of Mr Christopher Guy Johnson as a director (2 pages) |
30 May 2013 | Appointment of Mr Christopher Guy Johnson as a director (2 pages) |
30 May 2013 | Appointment of Mr Rajiv Agarwal as a director (2 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
23 May 2013 | Sub-division of shares on 17 April 2013 (6 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Sub-division of shares on 17 April 2013 (6 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|