Company NameNewincco 1300 Limited
Company StatusDissolved
Company Number09060547
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date11 January 2022 (2 years, 3 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 John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(1 week, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(1 week, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameMr Jonathan Mintz
StatusClosed
Appointed11 February 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2022)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(1 week, 1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameHeather Curtis
NationalityBritish
StatusResigned
Appointed05 June 2014(1 week, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(6 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Anil Kumar Thapar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2015(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed28 May 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed28 May 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed28 May 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address24 Bruton Place
London
W1J 6NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 July 2014Delivered on: 7 July 2014
Persons entitled: Europa Mezzanine Finance S.A.R.L

Classification: A registered charge
Outstanding

Filing History

26 November 2020Full accounts made up to 31 December 2019 (13 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (13 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
13 February 2019Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages)
13 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
10 July 2018Full accounts made up to 31 December 2017 (13 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (12 pages)
19 July 2017Full accounts made up to 31 December 2016 (12 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (12 pages)
30 August 2016Full accounts made up to 31 December 2015 (12 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000,000
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000,000
(4 pages)
10 August 2015Full accounts made up to 31 December 2014 (10 pages)
10 August 2015Full accounts made up to 31 December 2014 (10 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 15,000,000
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 15,000,000
(4 pages)
12 January 2015Termination of appointment of Heather Curtis as a secretary on 22 December 2014 (1 page)
12 January 2015Termination of appointment of Heather Curtis as a secretary on 22 December 2014 (1 page)
9 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
9 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
15 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 15,000,000.00
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 15,000,000.00
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 15,000,000.00
(4 pages)
7 July 2014Registration of charge 090605470001, created on 1 July 2014 (49 pages)
7 July 2014Registration of charge 090605470001, created on 1 July 2014 (49 pages)
7 July 2014Registration of charge 090605470001, created on 1 July 2014 (49 pages)
16 June 2014Appointment of John Alexander Heller as a director (3 pages)
16 June 2014Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
16 June 2014Appointment of Mr Robert John Corry as a director (3 pages)
16 June 2014Appointment of Sir Michael Aron Heller as a director (3 pages)
16 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
16 June 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 16 June 2014 (2 pages)
16 June 2014Appointment of Heather Curtis as a secretary (3 pages)
16 June 2014Appointment of Sir Michael Aron Heller as a director (3 pages)
16 June 2014Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
16 June 2014Appointment of Mr Robert John Corry as a director (3 pages)
16 June 2014Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
16 June 2014Termination of appointment of Christopher Mackie as a director (2 pages)
16 June 2014Appointment of Heather Curtis as a secretary (3 pages)
16 June 2014Termination of appointment of Christopher Mackie as a director (2 pages)
16 June 2014Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
16 June 2014Appointment of John Alexander Heller as a director (3 pages)
16 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
16 June 2014Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
16 June 2014Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
16 June 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 16 June 2014 (2 pages)
28 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(45 pages)
28 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(45 pages)