Background WavePink WaveYellow Wave

NEWINGTON LIMITED (03262356)

NEWINGTON LIMITED (03262356) is a dissolved UK company. incorporated on 11 October 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWINGTON LIMITED has been registered for 29 years. Current directors include LEVINSON, Dianne Muriel.

Company Number
03262356
Status
dissolved
Type
ltd
Incorporated
11 October 1996
Age
29 years
Address
Suite E 1-3 Canfield Place, London, NW6 3BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEVINSON, Dianne Muriel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWINGTON LIMITED

NEWINGTON LIMITED is an dissolved company incorporated on 11 October 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEWINGTON LIMITED was registered 29 years ago.(SIC: 68100)

Status

dissolved

Active since 29 years ago

Company No

03262356

LTD Company

Age

29 Years

Incorporated 11 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 30 January 2020 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 October 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

NEWINGTON PROPERTIES LIMITED
From: 11 October 1996To: 2 June 1997
Contact
Address

Suite E 1-3 Canfield Place London, NW6 3BT,

Previous Addresses

34 Oyster Wharf 18 Lombard Road London SW11 3RJ England
From: 19 December 2016To: 30 January 2017
Suit E 1-3 Canfield Place London NW6 3BT
From: 30 January 2014To: 19 December 2016
13 Radnor Walk London SW3 4BP
From: 11 October 1996To: 30 January 2014
Timeline

3 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
May 20
Director Left
May 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

LEVINSON, Dianne Muriel

Active
North Mole Industrial Park, GibraltarGX11 1AA
Born June 1940
Director
Appointed 08 Jan 2007

LEVINSON, Edward, Professor

Resigned
Shillinglee Court, GodalmingGU8 4TA
Secretary
Appointed 08 May 1997
Resigned 13 Jul 1998

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Secretary
Appointed 11 Oct 1996
Resigned 08 May 1997

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 11 Oct 1996
Resigned 11 Oct 1996

E L SERVICES LIMITED

Resigned
Harley Street, LondonW1G 9BR
Corporate secretary
Appointed 10 Jan 2007
Resigned 03 Mar 2010

FORT MANAGEMENT SERVICES LIMITED

Resigned
Kings House The Grange, Guernsey
Corporate secretary
Appointed 13 Jul 1998
Resigned 18 Dec 1998

RICHARD FREEMAN & CO SECRETARIES LIMITED

Resigned
13 Radnor Walk, LondonSW3 4BP
Corporate secretary
Appointed 18 Dec 1998
Resigned 10 Jan 2007

BLAKE, Timothy Gunton

Resigned
Les Mares Rue Des Mares, GuernseyGY7 9PZ
Born May 1935
Director
Appointed 13 Jul 1998
Resigned 18 Dec 1998

DYER, Mark Randolph

Resigned
22, 405 Kings Road, LondonSW10 0BB
Born October 1964
Director
Appointed 21 May 2020
Resigned 22 May 2020

FOSSICK, Evelyn Elizabeth

Resigned
31 Mount Row, GuernseyGY1 1NU
Born July 1947
Director
Appointed 13 Jul 1998
Resigned 18 Dec 1998

LANGHAM, Richard John

Resigned
Mille Failte, GuernseyGY7 9DA
Born March 1933
Director
Appointed 20 Aug 1998
Resigned 18 Dec 1998

LEVINSON, Dianne Muriel

Resigned
Tendele Cami Des Clot Des Pou 6183, Majorca
Born June 1940
Director
Appointed 10 Jan 2007
Resigned 09 Jan 2007

LEVINSON, Dianne Muriel

Resigned
C/Jaume Prohens. 1, S'Horta 07669
Born June 1940
Director
Appointed 08 May 1997
Resigned 13 Jul 1998

LEVINSON, Edward, Professor

Resigned
Shillinglee Court, GodalmingGU8 4TA
Born January 1924
Director
Appointed 08 May 1997
Resigned 13 Jul 1998

MYERS, Harold Michael

Resigned
30 Torquay Gardens, IlfordIG4 5PT
Born December 1925
Director
Appointed 11 Oct 1996
Resigned 08 May 1997

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 11 Oct 1996
Resigned 08 May 1997

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 11 Oct 1996
Resigned 11 Oct 1996

RICHARD FREEMAN & CO NOMINEES LIMITED

Resigned
13 Radnor Walk, LondonSW3 4BP
Corporate director
Appointed 18 Dec 1998
Resigned 10 Jan 2007

Persons with significant control

1

Ms Dianne Muriel Levinson

Active
Canfield Place, LondonNW6 3BT
Born June 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Gazette Dissolved Voluntary
5 December 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 July 2023
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
20 July 2023
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
14 July 2023
DS01DS01
Dissolved Compulsory Strike Off Suspended
5 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 December 2009
CH04Change of Corporate Secretary Details
Legacy
21 November 2008
363aAnnual Return
Legacy
21 October 2008
363sAnnual Return (shuttle)
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
15 November 2001
403aParticulars of Charge Subject to s859A
Legacy
15 November 2001
403aParticulars of Charge Subject to s859A
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
353353
Legacy
10 February 1999
287Change of Registered Office
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Resolution
2 December 1998
RESOLUTIONSResolutions
Resolution
2 December 1998
RESOLUTIONSResolutions
Resolution
2 December 1998
RESOLUTIONSResolutions
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
363aAnnual Return
Certificate Change Of Name Company
30 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
225Change of Accounting Reference Date
Legacy
29 May 1997
353353
Legacy
18 March 1997
288cChange of Particulars
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Incorporation Company
11 October 1996
NEWINCIncorporation