Company NameNewincco 1316 Limited
DirectorRichard Allan Caring
Company StatusActive
Company Number09191749
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMiss Alexandra Claire Bennett-Baggs
StatusCurrent
Appointed09 October 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(3 weeks after company formation)
Appointment Duration5 years (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Lawrence
StatusResigned
Appointed18 September 2014(3 weeks after company formation)
Appointment Duration5 years (resigned 11 October 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Thomas Brooke-Hollidge
StatusResigned
Appointed11 October 2019(5 years, 1 month after company formation)
Appointment Duration12 months (resigned 09 October 2020)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed28 August 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed28 August 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed28 August 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Filing History

17 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
14 September 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
9 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
4 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
9 October 2020Appointment of Miss Alexandra Claire Bennett-Baggs as a secretary on 9 October 2020 (2 pages)
9 October 2020Termination of appointment of Thomas Brooke-Hollidge as a secretary on 9 October 2020 (1 page)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Appointment of Mr Thomas Brooke-Hollidge as a secretary on 11 October 2019 (2 pages)
23 October 2019Termination of appointment of James Lawrence as a secretary on 11 October 2019 (1 page)
23 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 (1 page)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
23 May 2019Confirmation statement made on 2 October 2018 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2017Confirmation statement made on 28 August 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 28 August 2016 with updates (5 pages)
31 March 2016Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015Termination of appointment of Christopher Alan Mackie as a director on 18 September 2014 (1 page)
25 September 2015Termination of appointment of Christopher Alan Mackie as a director on 18 September 2014 (1 page)
19 September 2014Appointment of Mr James Lawrence as a secretary on 18 September 2014 (2 pages)
19 September 2014Appointment of Mr James Lawrence as a secretary on 18 September 2014 (2 pages)
18 September 2014Appointment of Mr James Wyndham Stuart Lawrence as a director on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Olswang Directors 1 Limited as a director on 18 September 2014 (1 page)
18 September 2014Appointment of Mr Richard Allan Caring as a director on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Olswang Directors 2 Limited as a director on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Olswang Directors 2 Limited as a director on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 26-28 Conway Street London W1T 6BQ on 18 September 2014 (1 page)
18 September 2014Appointment of Mr Richard Allan Caring as a director on 18 September 2014 (2 pages)
18 September 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
18 September 2014Appointment of Mr James Wyndham Stuart Lawrence as a director on 18 September 2014 (2 pages)
18 September 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
18 September 2014Termination of appointment of Olswang Cosec Limited as a secretary on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 26-28 Conway Street London W1T 6BQ on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Olswang Directors 1 Limited as a director on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Olswang Cosec Limited as a secretary on 18 September 2014 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
(45 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
(45 pages)