NEWFOUND UK LIMITED

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

    Company NameNEWFOUND UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03174544
    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 NEWFOUND UK LIMITED?

    • (7415) /

    Where is NEWFOUND UK LIMITED located?

    Registered Office Address
    c/o STEPHEN WILLIAM ROBSON
    42 Bruton Place
    W1J 6PA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWFOUND UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETTEC PLCJul 03, 1996Jul 03, 1996
    YPCS 45 PLCMar 18, 1996Mar 18, 1996

    What are the latest accounts for NEWFOUND UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for NEWFOUND UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 18, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2010

    Statement of capital on Jun 23, 2010

    • Capital: GBP 1,181,117.79
    SH01

    Registered office address changed from 42 Bruton Place London W1J 6PA United Kingdom on Jun 23, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    Statement of affairs

    5 pagesSA

    legacy

    2 pages88(2)

    legacy

    1 pages287

    legacy

    5 pages395

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    14 pages395

    Full accounts made up to Dec 31, 2006

    19 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages287

    Who are the officers of NEWFOUND UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Stephen William
    4 Willow Clough
    Oldham Road
    HX6 4SA Ripponden
    West Yorkshire
    Director
    4 Willow Clough
    Oldham Road
    HX6 4SA Ripponden
    West Yorkshire
    EnglandBritishCompany Director62407450003
    HASTIE, Katharine
    Basement Flat 71 Netherwood Road
    W14 0BP London
    Secretary
    Basement Flat 71 Netherwood Road
    W14 0BP London
    BritishCompany Secretary48845680002
    HEIMSTRA, Sarel Johannes
    2 Collette Court
    Eleanor Close
    SE16 6PW London
    Secretary
    2 Collette Court
    Eleanor Close
    SE16 6PW London
    South AfricanFinance77723790003
    KEMKERS, Peter Edward
    Flat B
    33 Sisters Avenue
    SW11 5SR London
    Secretary
    Flat B
    33 Sisters Avenue
    SW11 5SR London
    BritishFinance77723560001
    LONGFIELD, Simon John Griffin
    Church Cottage
    Church Road, Farley Hill
    RG7 1TS Reading
    Secretary
    Church Cottage
    Church Road, Farley Hill
    RG7 1TS Reading
    BritishChartered Accountant116539110002
    PARK, Fraser
    23 Narborough Street
    SW6 3AP London
    Secretary
    23 Narborough Street
    SW6 3AP London
    BritishFinance Director93103980001
    RICHARDS, Edwin David Charles
    47 Masbro Road
    W14 0LU London
    Secretary
    47 Masbro Road
    W14 0LU London
    BritishFinance Director40751110002
    SHAW, David Lawrence
    66 Richborne Terrace
    SW8 1AX London
    Secretary
    66 Richborne Terrace
    SW8 1AX London
    BritishChartered Accountant18013200002
    WHITE, Jeremy Nigel
    22 Palace Gardens Terrace
    Kensington
    W8 4RP London
    Secretary
    22 Palace Gardens Terrace
    Kensington
    W8 4RP London
    BritishDirector68613350002
    SPECIALISMS LIMITED
    2 Bloomsbury Street
    WC1B 3ST London
    Secretary
    2 Bloomsbury Street
    WC1B 3ST London
    116190810001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BARNES, Lee
    Suite 337
    2 Lansdowne Row
    W1X 8HL London
    Director
    Suite 337
    2 Lansdowne Row
    W1X 8HL London
    BritishDirector80131760001
    BENTLEY, Stephen Graham
    Waterside Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    Waterside Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    EnglandBritishAccountant10013370006
    BERNSTEIN, Mark Jonathan
    The Old Rectory
    Nock Verges
    LE5 4DA Stoney Stanton
    Leicestershire
    Director
    The Old Rectory
    Nock Verges
    LE5 4DA Stoney Stanton
    Leicestershire
    United KingdomBritishDirector151556960002
    BRADSHAW, Jonathan Marsden
    1 Park View
    Cheapside Road
    SL5 7QS Ascot
    Berkshire
    Director
    1 Park View
    Cheapside Road
    SL5 7QS Ascot
    Berkshire
    BritishTechnical Consultant38266950003
    BUTLER, Nicholas Sowden
    Cedar Croft
    Great Ouseburn
    YO26 9RG York
    North Yorkshire
    Director
    Cedar Croft
    Great Ouseburn
    YO26 9RG York
    North Yorkshire
    EnglandBritishDirector24135120001
    GUNN, Alexander Brian
    Lower Penfold
    Chapel Square, Stewkley
    LU7 0HA Leighton Buzzard
    Bedfordshire
    Director
    Lower Penfold
    Chapel Square, Stewkley
    LU7 0HA Leighton Buzzard
    Bedfordshire
    United KingdomBritishDirector65383750001
    HAXBY, David Arthur
    Grey Friars
    61 Kent Road
    HG1 2NL Harrogate
    North Yorkshire
    Director
    Grey Friars
    61 Kent Road
    HG1 2NL Harrogate
    North Yorkshire
    United KingdomBritishCompany Director45027450002
    HOLLOWAY, Keith
    Old Tile House Layters Way
    SL9 7QY Gerrards Cross
    Buckinghamshire
    Director
    Old Tile House Layters Way
    SL9 7QY Gerrards Cross
    Buckinghamshire
    BritishDirector8749900001
    JOLLIFFE, Valerie Celia
    13 Crediton Hill
    NW6 1HT London
    Director
    13 Crediton Hill
    NW6 1HT London
    United KingdomBritishConsultant50917990001
    KEMKERS, Peter Edward
    Flat B
    33 Sisters Avenue
    SW11 5SR London
    Director
    Flat B
    33 Sisters Avenue
    SW11 5SR London
    BritishFinance77723560001
    LANDER, Jonathan Edward
    1 Randolph Road
    W9 1AN London
    Director
    1 Randolph Road
    W9 1AN London
    BritishInvestment Manager56527950001
    LEVI, Bruce Howard
    64 Whitehall Park Road
    W4 3NB London
    Director
    64 Whitehall Park Road
    W4 3NB London
    United KingdomBritishDirector68972470001
    LONGFIELD, Simon John Griffin
    Church Cottage
    Church Road, Farley Hill
    RG7 1TS Reading
    Director
    Church Cottage
    Church Road, Farley Hill
    RG7 1TS Reading
    BritishChartered Accountant116539110002
    MCGIVERN, Jayne Eleanor
    9 Northumberland Place
    W2 5BS London
    Director
    9 Northumberland Place
    W2 5BS London
    BritishDirector106563070002
    MOUNTFORD, Paul Stanley
    Magpie Cottage Cricket Hill Lane
    GU46 6BG Yateley
    Hampshire
    Director
    Magpie Cottage Cricket Hill Lane
    GU46 6BG Yateley
    Hampshire
    BritishDirector71600090002
    NIKOLOPULOS, Thomas
    35 Beech Drive
    N2 9NX London
    Director
    35 Beech Drive
    N2 9NX London
    BritishManaging Director55122630001
    PARK, Fraser
    23 Narborough Street
    SW6 3AP London
    Director
    23 Narborough Street
    SW6 3AP London
    BritishDirector93103980001
    POOLE, Carol
    8 Nelson Road
    SW19 1HT London
    Director
    8 Nelson Road
    SW19 1HT London
    BritishHr Director70704050001
    RICHARDS, Edwin David Charles
    47 Masbro Road
    W14 0LU London
    Director
    47 Masbro Road
    W14 0LU London
    EnglandBritishDirector40751110002
    SHAW, David Lawrence
    66 Richborne Terrace
    SW8 1AX London
    Director
    66 Richborne Terrace
    SW8 1AX London
    EnglandBritishChartered Accountant18013200002
    SOUKUP, Charles Duncan
    1 Gramercy Park
    Apartment 2
    New York
    Ny 10003
    Director
    1 Gramercy Park
    Apartment 2
    New York
    Ny 10003
    BritishDirector66707890001
    SOULAN, Philippe Georges Paul
    22 Rue Paul Valery
    FOREIGN Paris
    75016
    France
    Director
    22 Rue Paul Valery
    FOREIGN Paris
    75016
    France
    FrenchManaging Director77723720001
    THEOPHILUS, John Angus
    8 Beaumond Green
    SO23 8GF Winchester
    Hampshire
    Director
    8 Beaumond Green
    SO23 8GF Winchester
    Hampshire
    EnglandBritishChartered Accountant62899290004
    THOMPSON, Richard Henry
    12 Trevor Square
    Knightsbridge
    SW7 1DT London
    Director
    12 Trevor Square
    Knightsbridge
    SW7 1DT London
    United KingdomBritishCompany Chairman3512790001

    Does NEWFOUND UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 03, 2008
    Delivered On Nov 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit balance being the balance from time to time standing to the credit of the deposit account see image for full details.
    Persons Entitled
    • Berkeley Square Holdings Limited
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    Debenture
    Created On Jul 03, 2008
    Delivered On Jul 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Equity Trust Trustee & Agency Services B.V. (As Security Trustee for and on Behalf of the Secured Parties)
    Transactions
    • Jul 16, 2008Registration of a charge (395)
    Deed of rent deposit
    Created On Aug 14, 2000
    Delivered On Aug 18, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease dated 14TH august 2000
    Short particulars
    The sum of £500,000 paid by the company to the landlord.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Aug 18, 2000Registration of a charge (395)
    Rent deposit deed
    Created On Jan 07, 2000
    Delivered On Jan 13, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date
    Short particulars
    £33,487.50.
    Persons Entitled
    • The Crown Estate Commissioners
    Transactions
    • Jan 13, 2000Registration of a charge (395)
    Rent deposit deed
    Created On Jul 10, 1998
    Delivered On Jul 24, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease of even date
    Short particulars
    Deposit of £7,167.50.
    Persons Entitled
    • The Crown Estate Commissioners
    Transactions
    • Jul 24, 1998Registration of a charge (395)
    Rent deposit deed
    Created On Jul 10, 1998
    Delivered On Jul 24, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease of even date
    Short particulars
    Deposit of £23,793.75.
    Persons Entitled
    • The Crown Estate Commisioners
    Transactions
    • Jul 24, 1998Registration of a charge (395)
    Rent deposit deed
    Created On May 07, 1998
    Delivered On May 08, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date
    Short particulars
    The deposit account bearing the initial deposit of £7,167.50.
    Persons Entitled
    • The Crown Estate Commissioners
    Transactions
    • May 08, 1998Registration of a charge (395)
    Rent deposit deed
    Created On May 07, 1998
    Delivered On May 08, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The deposit account bearing the initial deposit of £23,793.75.
    Persons Entitled
    • The Crown Estate Commissioners
    Transactions
    • May 08, 1998Registration 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