Company NameNewmac Kgx Developments Limited
DirectorJohn Francis McDonagh
Company StatusActive
Company Number09264515
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Francis McDonagh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address25 Mountway
Potters Bar
EN6 1ER
Secretary NameMr Gregory Spence
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 23, Chartwell Court 151 Brook Road
London
NW2 7DW
Director NameMr Paul John Newman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address25 Mountway
Potters Bar
EN6 1ER

Location

Registered Address4 Little Beechill 246 The Ridgeway
Botany Bay
Enfield
Herts
EN2 8AP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase

Shareholders

500 at £0.01John Mcdonagh
50.00%
Ordinary
500 at £0.01Paul Newman
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Charges

28 February 2023Delivered on: 5 March 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
28 February 2023Delivered on: 1 March 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 57-65 randells road, london N1 0DH as the same is registered at land registry with title number EGL548437.
Outstanding
9 August 2017Delivered on: 21 August 2017
Persons entitled: Randells Road Investors Limited

Classification: A registered charge
Particulars: All that freehold property situate at and being 57/63 randells road london N1 0DH as the same is registered at h m land registry with title absolute under title number EGL548437.
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: F/H land 57-65 randells road london t/no.EGL548437.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
5 March 2023Registration of charge 092645150004, created on 28 February 2023 (13 pages)
1 March 2023Registration of charge 092645150003, created on 28 February 2023 (18 pages)
16 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
26 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
16 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
24 May 2018Satisfaction of charge 092645150001 in full (1 page)
23 April 2018Registered office address changed from 4 4 Little Beechill 246 the Ridgeway Enfield Hertfordshire EN2 8AP United Kingdom to 4 Little Beechill 246 the Ridgeway Botany Bay Enfield Herts EN2 8AP on 23 April 2018 (1 page)
21 March 2018Registered office address changed from 25 Mountway 4 Little Beechill 246 the Ridgeway Enfield Hertfordshire EN2 8AP United Kingdom to 4 4 Little Beechill 246 the Ridgeway Enfield Hertfordshire EN2 8AP on 21 March 2018 (1 page)
12 March 2018Registered office address changed from 4 the Ridgeway 4 Little Beechill Enfield EN2 8AH England to 25 Mountway 4 Little Beechill 246 the Ridgeway Enfield Hertfordshire EN2 8AP on 12 March 2018 (1 page)
29 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
13 September 2017Termination of appointment of Paul John Newman as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Paul John Newman as a director on 31 August 2017 (1 page)
13 September 2017Registered office address changed from 25 Mountway Potters Bar EN6 1ER to 4 the Ridgeway 4 Little Beechill Enfield EN2 8AH on 13 September 2017 (1 page)
13 September 2017Cessation of Daniel Joseph Newman as a person with significant control on 31 August 2017 (1 page)
13 September 2017Cessation of Daniel Joseph Newman as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Paul John Newman as a person with significant control on 31 August 2017 (1 page)
13 September 2017Cessation of Paul John Newman as a person with significant control on 13 September 2017 (1 page)
21 August 2017Registration of charge 092645150002, created on 9 August 2017 (24 pages)
21 August 2017Registration of charge 092645150002, created on 9 August 2017 (24 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (8 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (8 pages)
6 May 2016Registration of charge 092645150001, created on 3 May 2016 (43 pages)
6 May 2016Registration of charge 092645150001, created on 3 May 2016 (43 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10
(5 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10
(5 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 10
(26 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 10
(26 pages)