Newbury King & Co. Limited
- Dissolved
- Incorporated on 1 Jun 1995
Reg Address: 1 More London Place, London SE1 2AF
- Summary The company with name "Newbury King & Co. Limited" is a ltd and located in 1 More London Place, London SE1 2AF. Newbury King & Co. Limited is currently in dissolved status and it was incorporated on 1 Jun 1995 (29 years 3 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Newbury King & Co. Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Thomas Lee Foreman | Director | 22 Dec 2016 | British | Resigned 26 Oct 2018 |
2 | Anoop Kang | Director | 26 Feb 2016 | British | Resigned 22 Dec 2016 |
3 | Bethan Anne Elizabeth Melges | Director | 26 Feb 2016 | British | Active |
4 | Giles Stewart Pearson | Director | 8 Aug 2013 | British | Resigned 26 Feb 2016 |
5 | Paul Adrian Rayner | Director | 31 Jan 2013 | British | Resigned 8 Jun 2015 |
6 | Nicky Cobden | Secretary | 2 May 2012 | - | Resigned 29 Aug 2013 |
7 | Christine Ann Shaw | Secretary | 17 Jun 2011 | - | Resigned 2 May 2012 |
8 | Rodney Hewer Harris | Director | 17 Jun 2011 | British | Resigned 25 Jan 2013 |
9 | David Frank Tilston | Director | 3 Feb 2011 | British | Resigned 17 Jun 2011 |
10 | Paul David England | Director | 20 Sep 2010 | British | Resigned 8 Aug 2013 |
11 | Carl Sjogren | Secretary | 30 Jul 2010 | - | Resigned 7 Nov 2011 |
12 | Kelly Lee | Secretary | 26 May 2009 | - | Resigned 30 Jul 2010 |
13 | Catherine Engmann | Secretary | 21 Apr 2006 | - | Resigned 22 May 2009 |
14 | Kevin Andrew Young | Director | 14 Jan 2005 | British | Resigned 31 Aug 2010 |
15 | Amanda Jane Emilia Massie | Director | 14 Jan 2005 | British | Resigned 8 Mar 2013 |
16 | Richard Alec Preece | Director | 14 Jan 2005 | - | Resigned 5 Feb 2007 |
17 | Victoria Elizabeth Hames | Secretary | 14 Jan 2005 | - | Resigned 1 Mar 2006 |
18 | Amanda Jane Emilia Massie | Secretary | 18 Oct 2004 | British | Resigned 8 Mar 2013 |
19 | Richard Jeremy Archer | Director | 6 Dec 2001 | British | Resigned 31 Jan 2004 |
20 | Robert Graham Kilner | Director | 6 Dec 2001 | British | Resigned 30 Sep 2005 |
21 | Richard Alec Preece | Secretary | 6 Dec 2001 | - | Resigned 8 Dec 2004 |
22 | Ian Howard Howitt | Director | 6 Dec 2001 | British | Resigned 30 Sep 2005 |
23 | Anne Elizabeth King | Secretary | 1 Jun 1995 | - | Resigned 6 Dec 2001 |
24 | Anne Elizabeth King | Director | 1 Jun 1995 | - | Resigned 1 Jul 2004 |
25 | John Edward Newbury | Director | 1 Jun 1995 | British | Resigned 30 Oct 2010 |
26 | SECRETAIRE LIMITED | Nominee Secretary | 1 Jun 1995 | - | Resigned 1 Jun 1995 |
27 | Kevin Thomas Brown | Nominee Director | 1 Jun 1995 | British | Resigned 1 Jun 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Kier Parkman Gb Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Newbury King & Co. Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 7 Mar 2019 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 7 Dec 2018 | Download PDF 10 Pages |
3 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2018 | Download PDF 1 Pages |
4 | Address - Change Registered Office Company With Date Old New | 21 Dec 2017 | Download PDF 2 Pages |
5 | Address - Move Registers To Sail Company With New | 21 Dec 2017 | Download PDF 2 Pages |
6 | Address - Change Sail Company With New | 21 Dec 2017 | Download PDF 2 Pages |
7 | Resolution | 20 Dec 2017 | Download PDF 1 Pages |
8 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 20 Dec 2017 | Download PDF 5 Pages |
9 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 20 Dec 2017 | Download PDF 2 Pages |
10 | Confirmation Statement - Updates | 15 Jun 2017 | Download PDF 6 Pages |
11 | Accounts - Dormant | 9 Jan 2017 | Download PDF 1 Pages |
12 | Officers - Change Person Director Company With Change Date | 6 Jan 2017 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 23 Dec 2016 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 23 Dec 2016 | Download PDF 2 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2016 | Download PDF 3 Pages |
16 | Accounts - Dormant | 3 Mar 2016 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 29 Feb 2016 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 29 Feb 2016 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 29 Feb 2016 | Download PDF 2 Pages |
20 | Address - Change Registered Office Company With Date Old New | 16 Oct 2015 | Download PDF 1 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jun 2015 | Download PDF 4 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 19 Jun 2015 | Download PDF 1 Pages |
23 | Accounts - Dormant | 7 Jan 2015 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2014 | Download PDF 3 Pages |
25 | Accounts - Dormant | 2 Jan 2014 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name | 5 Oct 2013 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name | 9 Aug 2013 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name | 9 Aug 2013 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jun 2013 | Download PDF 4 Pages |
30 | Officers - Termination Director Company With Name | 14 Mar 2013 | Download PDF 1 Pages |
31 | Officers - Termination Secretary Company With Name | 14 Mar 2013 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name | 1 Feb 2013 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name | 29 Jan 2013 | Download PDF 1 Pages |
34 | Accounts - Dormant | 7 Sep 2012 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jun 2012 | Download PDF 5 Pages |
36 | Officers - Termination Secretary Company With Name | 25 May 2012 | Download PDF 1 Pages |
37 | Officers - Appoint Person Secretary Company With Name | 25 May 2012 | Download PDF 1 Pages |
38 | Accounts - Dormant | 19 Dec 2011 | Download PDF 2 Pages |
39 | Officers - Termination Secretary Company With Name | 15 Nov 2011 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2011 | Download PDF 6 Pages |
41 | Officers - Appoint Person Director Company With Name | 22 Jun 2011 | Download PDF 2 Pages |
42 | Officers - Appoint Person Secretary Company With Name | 22 Jun 2011 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name | 22 Jun 2011 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name | 9 Feb 2011 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name | 4 Feb 2011 | Download PDF 2 Pages |
46 | Accounts - Dormant | 7 Dec 2010 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name | 29 Sep 2010 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name | 29 Sep 2010 | Download PDF 1 Pages |
49 | Officers - Appoint Person Secretary Company With Name | 24 Aug 2010 | Download PDF 1 Pages |
50 | Officers - Termination Secretary Company With Name | 24 Aug 2010 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2010 | Download PDF 6 Pages |
52 | Officers - Change Person Director Company With Change Date | 2 Jun 2010 | Download PDF 2 Pages |
53 | Accounts - Dormant | 11 Jan 2010 | Download PDF 2 Pages |
54 | Annual Return - Legacy | 29 Jun 2009 | Download PDF 4 Pages |
55 | Officers - Legacy | 16 Jun 2009 | Download PDF 1 Pages |
56 | Officers - Legacy | 16 Jun 2009 | Download PDF 1 Pages |
57 | Address - Legacy | 10 Mar 2009 | Download PDF 1 Pages |
58 | Accounts - Dormant | 6 Jan 2009 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 7 Jul 2008 | Download PDF 4 Pages |
60 | Accounts - Dormant | 9 Jan 2008 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 13 Jun 2007 | Download PDF 3 Pages |
62 | Officers - Legacy | 31 Mar 2007 | Download PDF 1 Pages |
63 | Officers - Legacy | 22 Feb 2007 | Download PDF 1 Pages |
64 | Accounts - Dormant | 4 Dec 2006 | Download PDF 1 Pages |
65 | Officers - Legacy | 8 Aug 2006 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 14 Jun 2006 | Download PDF 7 Pages |
67 | Officers - Legacy | 1 Jun 2006 | Download PDF 1 Pages |
68 | Officers - Legacy | 26 May 2006 | Download PDF 1 Pages |
69 | Officers - Legacy | 16 Mar 2006 | Download PDF 1 Pages |
70 | Accounts - Dormant | 26 Jan 2006 | Download PDF 1 Pages |
71 | Officers - Legacy | 14 Oct 2005 | Download PDF 1 Pages |
72 | Officers - Legacy | 14 Oct 2005 | Download PDF 1 Pages |
73 | Officers - Legacy | 25 Aug 2005 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 9 Jun 2005 | Download PDF 10 Pages |
75 | Address - Legacy | 25 May 2005 | Download PDF 1 Pages |
76 | Officers - Legacy | 15 Feb 2005 | Download PDF 1 Pages |
77 | Officers - Legacy | 25 Jan 2005 | Download PDF 2 Pages |
78 | Officers - Legacy | 25 Jan 2005 | Download PDF 2 Pages |
79 | Officers - Legacy | 25 Jan 2005 | Download PDF 2 Pages |
80 | Accounts - Dormant | 24 Jan 2005 | Download PDF 1 Pages |
81 | Officers - Legacy | 19 Jan 2005 | Download PDF 2 Pages |
82 | Officers - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
83 | Officers - Legacy | 16 Dec 2004 | Download PDF 2 Pages |
84 | Annual Return - Legacy | 30 Jun 2004 | Download PDF 8 Pages |
85 | Officers - Legacy | 17 Feb 2004 | Download PDF 1 Pages |
86 | Accounts - Full | 15 Jan 2004 | Download PDF 12 Pages |
87 | Annual Return - Legacy | 17 Jun 2003 | Download PDF 8 Pages |
88 | Address - Legacy | 9 Apr 2003 | Download PDF 1 Pages |
89 | Accounts - Legacy | 9 Apr 2003 | Download PDF 1 Pages |
90 | Accounts - Total Exemption Full | 9 Mar 2003 | Download PDF 12 Pages |
91 | Annual Return - Legacy | 19 Jun 2002 | Download PDF 8 Pages |
92 | Officers - Legacy | 1 May 2002 | Download PDF 1 Pages |
93 | Officers - Legacy | 28 Dec 2001 | Download PDF 2 Pages |
94 | Accounts - Legacy | 18 Dec 2001 | Download PDF 1 Pages |
95 | Officers - Legacy | 13 Dec 2001 | Download PDF 2 Pages |
96 | Officers - Legacy | 13 Dec 2001 | Download PDF 3 Pages |
97 | Address - Legacy | 13 Dec 2001 | Download PDF 1 Pages |
98 | Accounts - Legacy | 13 Dec 2001 | Download PDF 1 Pages |
99 | Officers - Legacy | 13 Dec 2001 | Download PDF 1 Pages |
100 | Accounts - Total Exemption Small | 11 Oct 2001 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.