Company NameD. Brian Newbold Developments Limited
Company StatusDissolved
Company Number07850727
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)
Dissolution Date19 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed22 October 2020(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 19 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed17 November 2011(same day as company formation)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameCTC Directorships Ltd (Corporation)
StatusClosed
Appointed22 October 2020(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 19 April 2023)
Correspondence Address338 Euston Road
London
NW1 3BG
Director NameMr Stephen Richard Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 18 May 2020)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Gareth Miller
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 2020)
RoleNon-Executive Company Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG

Location

Registered AddressC/O Northpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

75k at £0.5Douglas Brian Newbold
100.00%
Ordinary

Financials

Year2014
Gross Profit-£120
Net Worth£77,068
Cash£449
Current Liabilities£1,992

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 December 2020Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages)
25 November 2020Termination of appointment of Gareth Miller as a director on 22 October 2020 (1 page)
19 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 May 2020Termination of appointment of Fiona Alison Stockwell as a director on 18 May 2020 (1 page)
18 May 2020Appointment of Mr Gareth Miller as a director on 18 May 2020 (2 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 January 2019Confirmation statement made on 17 November 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 December 2017Notification of Douglas Brian Newbold as a person with significant control on 17 November 2017 (2 pages)
29 December 2017Withdrawal of a person with significant control statement on 29 December 2017 (2 pages)
29 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
21 June 2017Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
16 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
8 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 37,500
(5 pages)
8 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 37,500
(5 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 37,500
(5 pages)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 37,500
(5 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
11 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
11 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 37,500
(5 pages)
11 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
11 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 37,500
(5 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
8 December 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
8 December 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
24 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 37,500
(3 pages)
24 November 2011Current accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
24 November 2011Current accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
24 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 37,500
(3 pages)
17 November 2011Incorporation (35 pages)
17 November 2011Incorporation (35 pages)