Company Name266 Newport Road Ltd
Company StatusDissolved
Company Number08424885
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Bloch
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(1 day after company formation)
Appointment Duration9 years, 7 months (closed 11 October 2022)
RoleProperty
Country of ResidenceEngland
Correspondence Address1 Sentinel Square
London
NW4 2EL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressHighbank
Greenbank Crescent
London
NW4 2LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gary Bloch
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
6 February 2019Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 6 February 2019 (1 page)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
19 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
16 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
7 September 2017Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 (2 pages)
7 September 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
7 September 2017Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 (2 pages)
7 September 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
15 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
6 January 2015Registered office address changed from 39 Brent Street London NW4 2ED England to Foframe House 35-37 Brent Street London NW4 2EF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 39 Brent Street London NW4 2ED England to Foframe House 35-37 Brent Street London NW4 2EF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 39 Brent Street London NW4 2ED England to Foframe House 35-37 Brent Street London NW4 2EF on 6 January 2015 (1 page)
2 December 2014Registered office address changed from 50 Craven Park Road London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 50 Craven Park Road London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 50 Craven Park Road London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
28 October 2013Appointment of Mr Gary Bloch as a director (2 pages)
28 October 2013Appointment of Mr Gary Bloch as a director (2 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
28 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
28 February 2013Incorporation (20 pages)
28 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
28 February 2013Incorporation (20 pages)