NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04790113

Incorporation date

05/06/2003

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon06/02/2020
Final Gazette dissolved following liquidation
dot icon06/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2019
Liquidators' statement of receipts and payments to 2019-06-10
dot icon28/07/2018
Liquidators' statement of receipts and payments to 2018-06-10
dot icon22/04/2018
Satisfaction of charge 1 in full
dot icon14/08/2017
Liquidators' statement of receipts and payments to 2017-06-10
dot icon02/07/2017
Termination of appointment of Richard Jeremy De Barr as a secretary on 2017-06-23
dot icon11/09/2016
Liquidators' statement of receipts and payments to 2016-06-10
dot icon23/06/2015
Appointment of a voluntary liquidator
dot icon23/06/2015
Resolutions
dot icon23/06/2015
Statement of affairs with form 4.19
dot icon09/06/2015
Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 25 Farringdon Street London EC4A 4AB on 2015-06-10
dot icon15/04/2015
Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 26 Red Lion Square London WC1R 4AG on 2015-04-16
dot icon10/02/2015
Full accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon25/04/2013
Director's details changed for Mr Terence Shelby Cole on 2013-04-15
dot icon25/03/2013
Full accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2012
Resolutions
dot icon03/04/2012
Resolutions
dot icon02/04/2012
Full accounts made up to 2011-03-31
dot icon01/04/2012
Statement of company's objects
dot icon01/04/2012
Memorandum and Articles of Association
dot icon01/04/2012
Resolutions
dot icon11/07/2011
Annual return made up to 2011-06-06
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-06-06
dot icon21/04/2010
Full accounts made up to 2009-03-31
dot icon24/01/2010
Previous accounting period extended from 2009-03-25 to 2009-03-31
dot icon28/06/2009
Return made up to 06/06/09; full list of members
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 06/06/08; full list of members
dot icon27/01/2008
Full accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 06/06/07; full list of members
dot icon14/01/2007
Full accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 06/06/06; full list of members
dot icon29/01/2006
Full accounts made up to 2005-03-31
dot icon25/08/2005
Statement of affairs
dot icon25/08/2005
Ad 27/09/04--------- £ si 143980739@1
dot icon27/07/2005
Return made up to 06/06/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-03-25
dot icon15/11/2004
Resolutions
dot icon24/10/2004
Director's particulars changed
dot icon11/10/2004
Statement of affairs
dot icon11/10/2004
Statement of affairs
dot icon11/10/2004
Statement of affairs
dot icon11/10/2004
Statement of affairs
dot icon11/10/2004
Ad 27/09/04--------- £ si 143980739@1=143980739 £ ic 1/143980740
dot icon11/10/2004
Nc inc already adjusted 27/09/04
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon07/07/2004
Return made up to 06/06/04; full list of members
dot icon29/06/2004
Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD
dot icon11/05/2004
Accounting reference date shortened from 30/06/04 to 25/03/04
dot icon11/09/2003
New director appointed
dot icon28/07/2003
Director resigned
dot icon28/07/2003
Director resigned
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon18/06/2003
New secretary appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Registered office changed on 19/06/03 from: 76 whitchurch road cardiff CF14 3LX
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
Director resigned
dot icon05/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
05/06/2003 - 05/06/2003
4893
Cole, Terence Shelby
Director
03/09/2003 - Present
409
Collins, Steven Ross
Director
07/07/2003 - Present
261
Nadler, Robert Arthur
Director
05/06/2003 - 07/07/2003
65
Steinberg, Mark Neil
Director
07/07/2003 - Present
401

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED

NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 05/06/2003 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 05/06/2003 and dissolved on 06/02/2020.

Where is NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2020: Final Gazette dissolved following liquidation.