Company NameNewincco 1338 Limited
Company StatusDissolved
Company Number09359069
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)
Dissolution Date4 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
Appointed19 December 2014(2 days after company formation)
Appointment Duration7 years (closed 04 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, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 04 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, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 04 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
Appointed17 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameDavid Edward Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
NationalityBritish
StatusResigned
Appointed19 December 2014(2 days after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed17 December 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed17 December 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed17 December 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

Shareholders

1 at £1Olswang Nominees LTD
100.00%
Ordinary

Accounts

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

Charges

1 September 2015Delivered on: 2 September 2015
Satisfied on: 16 February 2016
Persons entitled: National Westminster Bank PLC (Acting Through the Royal Bank of Scotland PLC)

Classification: A registered charge
Particulars: The leashold premises comprising part ground, first, second and third floors held under a lease dated 19 december 2014 and made between (1) dragon retail properties limited and (2) the chargor.
Fully Satisfied

Filing History

18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (10 pages)
18 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
21 August 2019Full accounts made up to 31 December 2018 (10 pages)
3 June 2019Termination of appointment of David Edward Brown as a director on 31 May 2019 (1 page)
4 March 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
15 February 2019Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages)
3 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (10 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (11 pages)
19 July 2017Full accounts made up to 31 December 2016 (11 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (10 pages)
30 August 2016Full accounts made up to 31 December 2015 (10 pages)
15 April 2016Second filing of AR01 previously delivered to Companies House made up to 17 December 2015 (17 pages)
15 April 2016Second filing of AR01 previously delivered to Companies House made up to 17 December 2015 (17 pages)
16 February 2016Satisfaction of charge 093590690001 in full (1 page)
16 February 2016Satisfaction of charge 093590690001 in full (1 page)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
2 September 2015Registration of charge 093590690001, created on 1 September 2015 (34 pages)
2 September 2015Registration of charge 093590690001, created on 1 September 2015 (34 pages)
2 September 2015Registration of charge 093590690001, created on 1 September 2015 (34 pages)
13 January 2015Termination of appointment of Christopher Alan Mackie as a director on 19 December 2014 (2 pages)
13 January 2015Appointment of Anil Kumar Thapar as a secretary on 19 December 2014 (4 pages)
13 January 2015Appointment of John Alexander Heller as a director on 19 December 2014 (3 pages)
13 January 2015Appointment of John Alexander Heller as a director on 19 December 2014 (3 pages)
13 January 2015Termination of appointment of Olswang Directors 1 Limited as a director on 19 December 2014 (2 pages)
13 January 2015Termination of appointment of Olswang Directors 2 Limited as a director on 19 December 2014 (2 pages)
13 January 2015Termination of appointment of Christopher Alan Mackie as a director on 19 December 2014 (2 pages)
13 January 2015Appointment of Anil Kumar Thapar as a secretary on 19 December 2014 (4 pages)
13 January 2015Termination of appointment of Olswang Cosec Limited as a secretary on 19 December 2014 (2 pages)
13 January 2015Termination of appointment of Olswang Cosec Limited as a secretary on 19 December 2014 (2 pages)
13 January 2015Termination of appointment of Olswang Directors 1 Limited as a director on 19 December 2014 (2 pages)
13 January 2015Termination of appointment of Olswang Directors 2 Limited as a director on 19 December 2014 (2 pages)
13 January 2015Appointment of David Edward Brown as a director on 19 December 2014 (3 pages)
13 January 2015Appointment of David Edward Brown as a director on 19 December 2014 (3 pages)
24 December 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 24 Bruton Place London W1J 6NE on 24 December 2014 (1 page)
24 December 2014Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to 24 Bruton Place London W1J 6NE on 24 December 2014 (1 page)
24 December 2014Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to 24 Bruton Place London W1J 6NE on 24 December 2014 (1 page)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 1
(45 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 1
(45 pages)