Dissolved
Dissolved 2016-11-15
Company Information for NEWHAVEN MANAGEMENT SERVICES LIMITED
LONDON, ENGLAND, NW1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-15 |
Company Name | ||
---|---|---|
NEWHAVEN MANAGEMENT SERVICES LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 03701990 | |
---|---|---|
Date formed | 1999-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2016-11-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-28 18:13:05 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Newhaven Management Services Limited | Unknown | Company formed on the 2015-02-17 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE ELIZABETH WATKINS |
||
LADY LITA MARIANNE YOUNG OF GRAFFHAM |
||
DAVID IVOR YOUNG-OF-GRAFFHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY ROBERT BEACROFT |
Director | ||
SANDRA CAROLE APTHORP |
Company Secretary | ||
ANDREA CLARE POOLE |
Company Secretary | ||
RAYMOND GEORGE RHODES |
Company Secretary | ||
RICHARD PHILIP MORLEY REAY SMITH |
Director | ||
RAYMOND GEORGE RHODES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROTAPES LTD | Company Secretary | 1997-12-20 | CURRENT | 1997-11-20 | Active | |
DEEP TEK OFFSHORE LIMITED | Director | 2005-04-12 | CURRENT | 2005-04-12 | Dissolved 2015-05-12 | |
YOUNG ASSOCIATES LIMITED | Director | 1996-02-20 | CURRENT | 1996-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/01/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY BEACROFT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS | |
AR01 | 27/01/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 | |
363a | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 | |
88(2)R | AD 10/02/99--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
ORES04 | NC INC ALREADY ADJUSTED 10/02/99 | |
123 | £ NC 1000/10000 10/02/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SECONDCASTLE LIMITED CERTIFICATE ISSUED ON 18/02/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | SILVERWELL TECHNOLOGY LIMITED | 2008-04-03 | Outstanding |
We have found 1 mortgage charges which are owed to NEWHAVEN MANAGEMENT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NEWHAVEN MANAGEMENT SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NEWHAVEN MANAGEMENT SERVICES LIMITED | Event Date | 2014-07-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |