Company NameNew Willington Limited
Company StatusActive
Company Number11425152
CategoryPrivate Limited Company
Incorporation Date20 June 2018(5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Malcolm Stuart Baskerville
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(6 days after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Ian Desmonde
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(4 years after company formation)
Appointment Duration1 year, 10 months
RoleCold Store Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed20 June 2018(same day as company formation)
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA

Location

Registered Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

20 June 2023Confirmation statement made on 19 June 2023 with updates (5 pages)
15 June 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
1 August 2022Memorandum and Articles of Association (10 pages)
1 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 August 2022Change of share class name or designation (2 pages)
29 June 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
23 June 2022Appointment of Mr Ian Desmonde as a director on 23 June 2022 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
24 March 2022Secretary's details changed for R.E.A. Services Limited on 23 March 2022 (1 page)
24 March 2022Registered office address changed from First Floor 32-36 Great Portland Street London W1W 8QX United Kingdom to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 (1 page)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
2 June 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
21 August 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
15 July 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
14 September 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 3,900,002
(10 pages)
14 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £12770000 03/09/2018
(3 pages)
6 September 2018Statement of capital on 6 September 2018
  • GBP 1,900,000
(5 pages)
6 September 2018Solvency Statement dated 30/08/18 (2 pages)
6 September 2018Statement by Directors (2 pages)
6 September 2018Resolutions
  • RES13 ‐ Cancellation of share premium account. 30/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 3,900,000
(6 pages)
4 July 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
4 July 2018Appointment of Mr Malcolm Stuart Baskerville as a director on 26 June 2018 (2 pages)
20 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-20
  • GBP 4
(25 pages)