NEW LONDON CAPITAL LIMITED

NEW LONDON CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEW LONDON CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02862672
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEW LONDON CAPITAL LIMITED?

    • (6603) /
    • (7415) /

    Where is NEW LONDON CAPITAL LIMITED located?

    Registered Office Address
    County Gates
    BH1 2NF Bournemouth
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW LONDON CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW LONDON CAPITAL PLCOct 20, 1993Oct 20, 1993
    PRECIS (1226) PLCOct 11, 1993Oct 11, 1993

    What are the latest accounts for NEW LONDON CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for NEW LONDON CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr John Brendan O'roarke on Feb 16, 2011

    2 pagesCH01

    Director's details changed for Stephen Victor Castle on Feb 16, 2011

    2 pagesCH01

    Secretary's details changed for Paul Bernard Cassidy on Feb 16, 2011

    1 pagesCH03

    Statement of capital on Jan 05, 2011

    • Capital: GBP 3,000,000.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    21/12/2010
    RES13

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    21 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Annual return made up to Sep 06, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pages363a

    Miscellaneous

    Section 519
    2 pagesMISC

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of NEW LONDON CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSIDY, Paul Bernard
    County Gates
    BH1 2NF Bournemouth
    Secretary
    County Gates
    BH1 2NF Bournemouth
    British31728860003
    CASTLE, Stephen Victor
    County Gates
    BH1 2NF Bournemouth
    Director
    County Gates
    BH1 2NF Bournemouth
    United KingdomBritish50415920003
    O'ROARKE, John Brendan
    County Gates
    BH1 2NF Bournemouth
    Director
    County Gates
    BH1 2NF Bournemouth
    EnglandBritish43365650002
    CONWAY, Michael David
    4 Linnet Close
    WD23 1AX Bushey
    Hertfordshire
    Secretary
    4 Linnet Close
    WD23 1AX Bushey
    Hertfordshire
    British53853080003
    GRENVILLE-BARKER, Carol
    15 Lingfield Avenue
    KT1 2TL Kingston Upon Thames
    Surrey
    Secretary
    15 Lingfield Avenue
    KT1 2TL Kingston Upon Thames
    Surrey
    British37023830001
    LAMPSHIRE, Philip John
    57 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    Secretary
    57 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    British86794640001
    PORTSMOUTH, Charles Sinclair
    71 Grange Park Avenue
    N21 2LN London
    Secretary
    71 Grange Park Avenue
    N21 2LN London
    British8497130002
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARVIS, Jean Albert
    Bab El Hana Rue Iifrane
    Palmeraie
    Marrakech
    Morocco
    Director
    Bab El Hana Rue Iifrane
    Palmeraie
    Marrakech
    Morocco
    MoroccoFrench55082120002
    BREND, Anthony Louis Sidney Stacey
    St Andrews House
    27 West Street
    SP2 0DL Wilton
    Salisbury
    Director
    St Andrews House
    27 West Street
    SP2 0DL Wilton
    Salisbury
    British-Australian78306130001
    COLE, Richard Edward
    15 Bailiwick Woods Circle
    Greenwich
    CT 06831 United States
    Director
    15 Bailiwick Woods Circle
    Greenwich
    CT 06831 United States
    American60962840001
    COOPER, Nicholas Ian
    79 Ox Lane
    Harpenden
    Herts
    Nominee Director
    79 Ox Lane
    Harpenden
    Herts
    British900006060001
    DUNCAN, John Niven
    Flint House Lower Lynn Road
    Little Massingham
    PE32 2JX Kings Lynn
    Norfolk
    Director
    Flint House Lower Lynn Road
    Little Massingham
    PE32 2JX Kings Lynn
    Norfolk
    EnglandBritish41329870001
    DUNLOP, Ross George
    30 Elm Grove Road
    SW13 0BT London
    Director
    30 Elm Grove Road
    SW13 0BT London
    EnglandBritish65273930002
    GIBSON, Andrew James
    Hill House
    Loamy Hill Road Tolleshunt Major
    CM9 8LS Maldon
    Essex
    Director
    Hill House
    Loamy Hill Road Tolleshunt Major
    CM9 8LS Maldon
    Essex
    EnglandBritish51599670003
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Director
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    British51599670001
    HAMBRO, Anthony Everard George
    108 St George's Square
    SW1V 3QY London
    Director
    108 St George's Square
    SW1V 3QY London
    United KingdomBritish24039390002
    HILL, Christopher Derek
    70 Heronway
    Hutton Mount
    CM13 2LQ Brentwood
    The Hollies
    Essex
    Director
    70 Heronway
    Hutton Mount
    CM13 2LQ Brentwood
    The Hollies
    Essex
    GibraltarBritish106209380002
    MILTON, Arthur
    29 Hurlingham Square
    Fulham
    SW6 3DZ London
    Director
    29 Hurlingham Square
    Fulham
    SW6 3DZ London
    United KingdomUnited Kingdom40521860002
    NEAL, Leon
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    Nominee Director
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    British900008140001
    PATRICK, Ian William James
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    Director
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    United KingdomBritish75028400004
    POOLE, David Charles, The Lord
    19 Keyes Road
    NW2 3XB London
    Director
    19 Keyes Road
    NW2 3XB London
    United KingdomBritish84127430001
    PORTSMOUTH, Charles Sinclair
    71 Grange Park Avenue
    N21 2LN London
    Director
    71 Grange Park Avenue
    N21 2LN London
    EnglandBritish8497130002
    SCHNITZER, Bruce William
    471 Broadway
    NY 10013 New York
    Usa
    Director
    471 Broadway
    NY 10013 New York
    Usa
    American36760880002
    WILSON, William Moore
    Silverton Farmhouse
    Braco
    FK15 9QZ Dunblane
    Perthshire
    Scotland
    Director
    Silverton Farmhouse
    Braco
    FK15 9QZ Dunblane
    Perthshire
    Scotland
    British36949210001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does NEW LONDON CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over cash deposit
    Created On Nov 27, 1996
    Delivered On Dec 12, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility documents (as defined)
    Short particulars
    By way of first fixed charge, each cash deposit (as defined in the charge over cash deposit) (and all right title benefit and interest of the borrower whatsoever relating present and future therein) together with any deposit receipt relating thereto to the bank. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Dec 12, 1996Registration of a charge (395)
    Legal mortgage of shares
    Created On Nov 27, 1996
    Delivered On Dec 10, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility documents
    Short particulars
    By way of legal mortgage the shares being all stock shares and other securities, and derivative assets being all stocks shares warrants or other securities rights dividends in specie interest or other property. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Dec 10, 1996Registration of a charge (395)
    Fixed and floating charge
    Created On Dec 24, 1993
    Delivered On Jan 12, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the company's right,title and interest in the mortgaged securities which includes inter alia,any shares,stocks,options,debentures,bonds,warrants,certificates and other securities.all the company's right,title and interests in the charged cash and the debt represented thereby.floating charge,the undertaking of the company and all its property,assets and rights,whatsoever and wheresoever,both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd's
    Transactions
    • Jan 12, 1994Registration of a charge (395)
    Security and trust deed
    Created On Dec 24, 1993
    Delivered On Jan 12, 1994
    Outstanding
    Amount secured
    All the underwriting obligations of nlc name no 1 limited (the company) incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed)including obligations to the society and the trustees and obligations arising under:(a)the byelaws,regulations,rules and(b)any deed,contract,instrument or other arrangement of any kind
    Short particulars
    All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
    Persons Entitled
    • Lloyd's
    Transactions
    • Jan 12, 1994Registration of a charge (395)
    Security and trust deed
    Created On Dec 24, 1993
    Delivered On Jan 12, 1994
    Outstanding
    Amount secured
    All the underwriting obligations of nlc name no 2 limited (the company) incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed)including obligations to the society and the trustees and obligations arising under:(a)the bye laws,regulations,rules and(b)any deed,contract,instrument or other arrangement of any kind
    Short particulars
    All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
    Persons Entitled
    • Lloyd's
    Transactions
    • Jan 12, 1994Registration of a charge (395)
    Security and trust deed
    Created On Dec 24, 1993
    Delivered On Jan 12, 1994
    Outstanding
    Amount secured
    All the underwriting obligations of nlc name no 3 limited (the company) incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed)including obligations to the society and the trustees and obligations arising under:(a)the bye laws,regulations,rules and(b)any deed,contract,instrument or other arrangement of any kind
    Short particulars
    All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
    Persons Entitled
    • Lloyd's
    Transactions
    • Jan 12, 1994Registration of a charge (395)
    Security and trust deed
    Created On Dec 24, 1993
    Delivered On Jan 12, 1994
    Outstanding
    Amount secured
    All the underwriting obligations of nlc name no 4 limited(the company) incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees and obligations arising under:(a)the bye laws,regulations,rules and (b)any deed,contract,instrument or other arrangement of any kind
    Short particulars
    All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
    Persons Entitled
    • Lloyd's
    Transactions
    • Jan 12, 1994Registration of a charge (395)
    Security and trust deed
    Created On Dec 24, 1993
    Delivered On Jan 12, 1994
    Outstanding
    Amount secured
    All the underwriting obligations of nlc name no 5 limited(the company) incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed)including obligations to lloyd's and the trustees and obligations arising under:(a)the bye laws,regulations,rules and (b)any deed,contract,instrument or other arrangement of any kind
    Short particulars
    All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
    Persons Entitled
    • Lloyd's
    Transactions
    • Jan 12, 1994Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0