Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NY-LON MANAGEMENT LIMITED
Company Information for

NY-LON MANAGEMENT LIMITED

4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
03389802
Private Limited Company
Liquidation

Company Overview

About Ny-lon Management Ltd
NY-LON MANAGEMENT LIMITED was founded on 1997-06-20 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Ny-lon Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NY-LON MANAGEMENT LIMITED
 
Legal Registered Office
4TH FLOOR CATHEDRAL BUILDINGS
DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in W1S
 
Filing Information
Company Number 03389802
Company ID Number 03389802
Date formed 1997-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB718835212  
Last Datalog update: 2018-09-05 03:21:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NY-LON MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A-B-A-C-U-S FRANCHISING COMPANY LIMITED   APS TECHNICAL LIMITED
Is this data useful to you?
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.

Company Officers of NY-LON MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NEW BOND STREET REGISTRARS LIMITED
Company Secretary 2016-03-31
NEALE EASTERBY
Director 1998-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BOND STREET REGISTRARS LIMITED
Company Secretary 2013-01-01 2016-03-31
PORTLAND REGISTRARS LIMITED
Company Secretary 2003-02-20 2013-01-01
THEYDON SECRETARIES LIMITED
Company Secretary 1998-06-02 2003-02-20
SIMON GAVIN
Director 1997-06-20 1998-05-31
THEYDON SECRETARIES LIMITED
Nominated Secretary 1997-06-20 1997-06-20
THEYDON NOMINEES LIMITED
Nominated Director 1997-06-20 1997-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEW BOND STREET REGISTRARS LIMITED CORNERSTONE AGENCY LIMITED Company Secretary 2016-04-06 CURRENT 2011-02-18 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED CROSS TWO LIMITED Company Secretary 2016-04-06 CURRENT 2009-09-14 Active
NEW BOND STREET REGISTRARS LIMITED CODEDRAFT LIMITED Company Secretary 2016-04-06 CURRENT 2001-10-31 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED MAURICE EAMES DEVELOPMENTS LIMITED Company Secretary 2016-04-01 CURRENT 1963-04-25 Active
NEW BOND STREET REGISTRARS LIMITED BLACK AND BLUE (F) LIMITED Company Secretary 2016-03-31 CURRENT 2007-10-04 Dissolved 2016-11-01
NEW BOND STREET REGISTRARS LIMITED AUGUSTUS REX LIMITED Company Secretary 2016-03-31 CURRENT 2001-08-13 Dissolved 2017-02-21
NEW BOND STREET REGISTRARS LIMITED BLURAX LIMITED Company Secretary 2016-03-31 CURRENT 2013-02-18 Dissolved 2017-04-25
NEW BOND STREET REGISTRARS LIMITED ALI LOVE LIVE LIMITED Company Secretary 2016-03-31 CURRENT 2006-06-02 Dissolved 2017-04-04
NEW BOND STREET REGISTRARS LIMITED BANG ON THE MONEY LIMITED Company Secretary 2016-03-31 CURRENT 2010-09-24 Dissolved 2017-05-23
NEW BOND STREET REGISTRARS LIMITED INDOOR PLUS LIMITED Company Secretary 2016-03-31 CURRENT 2009-11-02 Dissolved 2017-10-10
NEW BOND STREET REGISTRARS LIMITED SRLV LIMITED Company Secretary 2016-03-31 CURRENT 2001-09-24 Dissolved 2017-11-14
NEW BOND STREET REGISTRARS LIMITED DEVONSHIRE REGISTRARS LIMITED Company Secretary 2016-03-31 CURRENT 1993-04-13 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED ROSSINI TRADING LIMITED Company Secretary 2016-03-31 CURRENT 2001-11-01 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED DOMINIC LIMITED Company Secretary 2016-03-31 CURRENT 1996-01-31 Dissolved 2018-02-13
NEW BOND STREET REGISTRARS LIMITED TRANSCOPIC RECORDS LIMITED Company Secretary 2016-03-31 CURRENT 1997-08-26 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED TANNA PROPERTIES LIMITED Company Secretary 2016-03-31 CURRENT 2010-09-30 Active
NEW BOND STREET REGISTRARS LIMITED AFRO VIKING UK LIMITED Company Secretary 2016-03-31 CURRENT 2010-10-25 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED FLAKELORD LIMITED Company Secretary 2016-03-31 CURRENT 1982-07-19 Active
NEW BOND STREET REGISTRARS LIMITED EXITGLEN LIMITED Company Secretary 2016-03-31 CURRENT 1982-10-12 Active
NEW BOND STREET REGISTRARS LIMITED DR WATSON MUSIC LIMITED Company Secretary 2016-03-31 CURRENT 1992-08-11 Active
NEW BOND STREET REGISTRARS LIMITED CV CHECK LIMITED Company Secretary 2016-03-31 CURRENT 1997-04-02 Active
NEW BOND STREET REGISTRARS LIMITED JOE BROWN PRODUCTIONS LIMITED Company Secretary 2016-03-31 CURRENT 2001-02-14 Active
NEW BOND STREET REGISTRARS LIMITED FRASERBURGH CONSULTING LIMITED Company Secretary 2016-03-31 CURRENT 2005-07-19 Liquidation
NEW BOND STREET REGISTRARS LIMITED CONCISE CLINICAL CONSULTING LIMITED Company Secretary 2016-03-31 CURRENT 2006-05-23 Active
NEW BOND STREET REGISTRARS LIMITED AULTMORE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-31 CURRENT 2006-07-31 Active
NEW BOND STREET REGISTRARS LIMITED BERNERS PRODUCTION LIMITED Company Secretary 2016-03-31 CURRENT 2006-12-11 Active
NEW BOND STREET REGISTRARS LIMITED ABCORP LIMITED Company Secretary 2016-03-31 CURRENT 2007-01-08 Active
NEW BOND STREET REGISTRARS LIMITED BANKSY CORNER LIMITED Company Secretary 2016-03-31 CURRENT 2009-03-25 Active
NEW BOND STREET REGISTRARS LIMITED HARAMBAT LIMITED Company Secretary 2016-03-31 CURRENT 2009-04-27 Active
NEW BOND STREET REGISTRARS LIMITED GUARD.ME LIMITED Company Secretary 2016-03-31 CURRENT 2009-09-23 Active
NEW BOND STREET REGISTRARS LIMITED GREENBACK TOURING LIMITED Company Secretary 2016-03-31 CURRENT 2009-10-21 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED LOPEZ-LANG LIMITED Company Secretary 2016-03-31 CURRENT 2009-11-25 Active
NEW BOND STREET REGISTRARS LIMITED JUST GRAND LIMITED Company Secretary 2016-03-31 CURRENT 2010-03-15 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED EXTENDED PLAY LIMITED Company Secretary 2016-03-31 CURRENT 2011-02-25 Active
NEW BOND STREET REGISTRARS LIMITED CHURCH RECORDERS LIMITED Company Secretary 2016-03-31 CURRENT 2013-07-16 Active
NEW BOND STREET REGISTRARS LIMITED RAVENSPARK LIMITED Company Secretary 2016-03-31 CURRENT 1991-04-11 Active
NEW BOND STREET REGISTRARS LIMITED ULTRA HIGH TEMPO PRODUCTIONS LIMITED Company Secretary 2016-03-31 CURRENT 1999-04-09 Active
NEW BOND STREET REGISTRARS LIMITED THE NEW YORK END UK LTD Company Secretary 2016-03-31 CURRENT 2002-04-17 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED Company Secretary 2016-03-31 CURRENT 2002-07-23 Active
NEW BOND STREET REGISTRARS LIMITED ONETWONE LIMITED Company Secretary 2016-03-31 CURRENT 2003-11-19 Active
NEW BOND STREET REGISTRARS LIMITED NUMERO OCHO LIMITED Company Secretary 2016-03-31 CURRENT 2005-11-18 Active
NEW BOND STREET REGISTRARS LIMITED SOLOBEE LIMITED Company Secretary 2016-03-31 CURRENT 2007-01-22 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED NVE INSPECTIONS LIMITED Company Secretary 2016-03-31 CURRENT 2007-02-14 Active
NEW BOND STREET REGISTRARS LIMITED VINCI LEGAL LIMITED Company Secretary 2016-03-31 CURRENT 2007-11-08 Active
NEW BOND STREET REGISTRARS LIMITED SGY PRODUCTIONS LIMITED Company Secretary 2016-03-31 CURRENT 2009-08-19 Active
NEW BOND STREET REGISTRARS LIMITED WHITE SWAN (TWICKENHAM) LIMITED Company Secretary 2016-03-31 CURRENT 2009-09-13 Active
NEW BOND STREET REGISTRARS LIMITED YOUNGSTOWN LIMITED Company Secretary 2016-03-31 CURRENT 2010-03-17 Active
NEW BOND STREET REGISTRARS LIMITED THE COLLECTIONS AGENCY LIMITED Company Secretary 2016-03-31 CURRENT 2011-07-01 Active
NEW BOND STREET REGISTRARS LIMITED RAFTRIVER LTD Company Secretary 2016-03-31 CURRENT 2012-09-20 Active
NEW BOND STREET REGISTRARS LIMITED WHITE SWAN MUSIC LIMITED Company Secretary 2016-03-31 CURRENT 2013-01-29 Active
NEW BOND STREET REGISTRARS LIMITED TOURIST RECORDINGS LIMITED Company Secretary 2016-03-31 CURRENT 2013-11-26 Active
NEW BOND STREET REGISTRARS LIMITED PP PRODUCTIONS LTD Company Secretary 2016-03-31 CURRENT 2014-03-12 Active
NEW BOND STREET REGISTRARS LIMITED LIVEZONE LIMITED Company Secretary 2016-03-31 CURRENT 1991-05-01 Active
NEW BOND STREET REGISTRARS LIMITED RATTLESNAKE LIMITED Company Secretary 2016-03-31 CURRENT 1975-02-26 Active
NEW BOND STREET REGISTRARS LIMITED GLEAMTREK LIMITED Company Secretary 2016-03-31 CURRENT 1981-05-27 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED BRACEHART LIMITED Company Secretary 2016-03-31 CURRENT 1986-01-17 Active
NEW BOND STREET REGISTRARS LIMITED LEADCHOICE LIMITED Company Secretary 2016-03-31 CURRENT 1988-02-03 Active
NEW BOND STREET REGISTRARS LIMITED EYELASH GLUE LIMITED Company Secretary 2016-03-31 CURRENT 1998-05-27 Active
NEW BOND STREET REGISTRARS LIMITED FREAK'N SEE MUSIC LIMITED Company Secretary 2016-03-31 CURRENT 1998-11-20 Active
NEW BOND STREET REGISTRARS LIMITED 17 BROMPTON SQUARE LIMITED Company Secretary 2016-03-31 CURRENT 1999-05-10 Active
NEW BOND STREET REGISTRARS LIMITED DAVID BECKHAM LIMITED Company Secretary 2016-03-31 CURRENT 2000-05-15 Active
NEW BOND STREET REGISTRARS LIMITED CARL KENDALL-PALMER LIMITED Company Secretary 2016-03-31 CURRENT 2000-12-08 Active
NEW BOND STREET REGISTRARS LIMITED AMYASK LIMITED Company Secretary 2016-03-31 CURRENT 2002-03-07 Active
NEW BOND STREET REGISTRARS LIMITED HI-SPOT LIMITED Company Secretary 2016-03-31 CURRENT 2002-06-17 Active
NEW BOND STREET REGISTRARS LIMITED BONES AND BURGERS LIMITED Company Secretary 2016-03-31 CURRENT 2005-01-07 Active
NEW BOND STREET REGISTRARS LIMITED MONKEY BUSINESS IMAGES LIMITED Company Secretary 2016-03-31 CURRENT 2005-08-23 Active
NEW BOND STREET REGISTRARS LIMITED GET PRODUCTIONS LTD Company Secretary 2016-03-31 CURRENT 2006-02-21 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED M L CORPORATION LIMITED Company Secretary 2016-03-31 CURRENT 2007-01-02 Active
NEW BOND STREET REGISTRARS LIMITED JEM ARTISTS LIMITED Company Secretary 2016-03-31 CURRENT 2007-02-14 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED JEM MUSIC GROUP LIMITED Company Secretary 2016-03-31 CURRENT 2007-02-13 Active
NEW BOND STREET REGISTRARS LIMITED ALEXSAR LIMITED Company Secretary 2016-03-31 CURRENT 2008-08-08 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED MERIDIAN PHARMA LIMITED Company Secretary 2016-03-31 CURRENT 2009-03-11 Active
NEW BOND STREET REGISTRARS LIMITED GUARD.ME INTERNATIONAL INSURANCE SERVICES LIMITED Company Secretary 2016-03-31 CURRENT 2009-03-12 Active
NEW BOND STREET REGISTRARS LIMITED JL SUPPLIES LIMITED Company Secretary 2016-03-31 CURRENT 2009-07-09 Active
NEW BOND STREET REGISTRARS LIMITED LOBSTER CLUB LIMITED Company Secretary 2016-03-31 CURRENT 2010-03-16 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED KISS THIS COMPANY LIMITED Company Secretary 2016-03-31 CURRENT 2010-09-21 Active
NEW BOND STREET REGISTRARS LIMITED BOXING BRANDS LIMITED Company Secretary 2016-03-31 CURRENT 2011-02-15 Active
NEW BOND STREET REGISTRARS LIMITED LEE LATCHFORD EVANS LIMITED Company Secretary 2016-03-31 CURRENT 2011-10-20 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED LA CLIQUE MUSIC INTERNATIONAL LIMITED Company Secretary 2016-03-31 CURRENT 2012-07-18 Active
NEW BOND STREET REGISTRARS LIMITED MARATHONMAN MUSIC PUBLISHING LIMITED Company Secretary 2016-03-31 CURRENT 2013-04-17 Active
NEW BOND STREET REGISTRARS LIMITED PORTGLEN LIMITED Company Secretary 2016-03-31 CURRENT 2014-03-10 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED PACEMAKER TOURING LIMITED Company Secretary 2016-03-31 CURRENT 2015-05-19 Active
NEW BOND STREET REGISTRARS LIMITED MEMPHIS INTERNATIONAL LIMITED Company Secretary 2016-03-31 CURRENT 2015-08-10 Liquidation
NEW BOND STREET REGISTRARS LIMITED TURPIN SMALE CATERING CONSULTANTS LTD Company Secretary 2016-03-31 CURRENT 1988-04-14 Active
NEW BOND STREET REGISTRARS LIMITED YORKBRIDGE LIMITED Company Secretary 2016-03-31 CURRENT 1986-10-07 Active
NEW BOND STREET REGISTRARS LIMITED WHISTLE RHYMES LIMITED Company Secretary 2016-03-31 CURRENT 1971-04-22 Active
NEW BOND STREET REGISTRARS LIMITED OPAL-CHANT LIMITED Company Secretary 2016-03-31 CURRENT 1975-12-18 Active
NEW BOND STREET REGISTRARS LIMITED AMERICA LIMITED Company Secretary 2016-03-31 CURRENT 1987-06-26 Active
NEW BOND STREET REGISTRARS LIMITED LEADCLASS LIMITED Company Secretary 2016-03-31 CURRENT 1988-02-03 Active
NEW BOND STREET REGISTRARS LIMITED SPINCHARM LIMITED Company Secretary 2016-03-31 CURRENT 1992-02-20 Active
NEW BOND STREET REGISTRARS LIMITED SHERLOCK HOLMES MUSIC LIMITED Company Secretary 2016-03-31 CURRENT 1992-09-17 Active
NEW BOND STREET REGISTRARS LIMITED MEDINEWS (CARDIOLOGY) LIMITED Company Secretary 2016-03-31 CURRENT 1996-07-11 Active
NEW BOND STREET REGISTRARS LIMITED BLATANT TOURING LIMITED Company Secretary 2016-03-31 CURRENT 1997-01-16 Active
NEW BOND STREET REGISTRARS LIMITED CLIOTI LIMITED Company Secretary 2016-03-31 CURRENT 1999-06-10 Active
NEW BOND STREET REGISTRARS LIMITED TAXCO LTD Company Secretary 2016-03-31 CURRENT 1999-09-10 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED WILDLIFE ENTERTAINMENT LIMITED Company Secretary 2016-03-31 CURRENT 2001-02-16 Active
NEW BOND STREET REGISTRARS LIMITED NESTOR PORTFOLIO SERVICES LIMITED Company Secretary 2016-03-31 CURRENT 2003-12-18 Active - Proposal to Strike off
NEW BOND STREET REGISTRARS LIMITED TOTAL TACKLE LIMITED Company Secretary 2016-03-31 CURRENT 2005-02-07 Active
NEW BOND STREET REGISTRARS LIMITED MFP PRODUCTIONS LIMITED Company Secretary 2016-03-31 CURRENT 2007-03-15 Active
NEW BOND STREET REGISTRARS LIMITED SWEETWATER BAR LIMITED Company Secretary 2016-03-31 CURRENT 2008-08-06 Active
NEW BOND STREET REGISTRARS LIMITED HEARING DIRECT LIMITED Company Secretary 2016-03-31 CURRENT 2009-07-20 Liquidation
NEW BOND STREET REGISTRARS LIMITED WILLIAMS JEFFERY BARBER LIMITED Company Secretary 2016-03-31 CURRENT 2009-10-15 Active
NEW BOND STREET REGISTRARS LIMITED PRE PRODUCTIONS LIMITED Company Secretary 2016-03-31 CURRENT 2010-02-22 Active
NEW BOND STREET REGISTRARS LIMITED MARATHON ARTISTS LIMITED Company Secretary 2016-03-31 CURRENT 2012-04-11 Active
NEALE EASTERBY EMPIRE ARTIST MUSIC LIMITED Director 2005-12-05 CURRENT 2005-10-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-05GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-09
2018-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-09
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM 5th Floor 89 New Bond Street London W1S 1DA
2017-01-23600Appointment of a voluntary liquidator
2017-01-234.20Volunatary liquidation statement of affairs with form 4.19
2017-01-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-10
2016-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-14AR0120/06/16 ANNUAL RETURN FULL LIST
2016-07-14CH01Director's details changed for Neale Easterby on 2016-06-19
2016-07-13AP04Appointment of New Bond Street Registrars Limited as company secretary on 2016-03-31
2016-07-13TM02Termination of appointment of Bond Street Registrars Limited on 2016-03-31
2016-03-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-10AR0120/06/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-07AR0120/06/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0120/06/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AP04Appointment of corporate company secretary Bond Street Registrars Limited
2013-02-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PORTLAND REGISTRARS LIMITED
2012-07-13AR0120/06/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0120/06/11 ANNUAL RETURN FULL LIST
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/11 FROM 89 New Bond Street London W1S 1DA England
2011-03-02AAMDAmended accounts made up to 2010-05-31
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-19AR0120/06/10 FULL LIST
2010-07-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 20/06/2010
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-10-29AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-06363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-04363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-07363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16363aRETURN MADE UP TO 20/06/04; NO CHANGE OF MEMBERS
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-18363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-07-18ELRESS386 DISP APP AUDS 13/06/03
2003-07-18ELRESS366A DISP HOLDING AGM 13/06/03
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2003-04-17363aRETURN MADE UP TO 20/06/02; NO CHANGE OF MEMBERS
2003-04-17288bSECRETARY RESIGNED
2003-03-06288cDIRECTOR'S PARTICULARS CHANGED
2003-03-04288aNEW SECRETARY APPOINTED
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 26A WINDERS ROAD BATTERSEA LONDON SW11 3HB
2003-02-21244DELIVERY EXT'D 3 MTH 31/05/02
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 5TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT
2002-03-20244DELIVERY EXT'D 3 MTH 31/05/01
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00
2001-07-20363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-01-30363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2001-01-23244DELIVERY EXT'D 3 MTH 31/05/00
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-24363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1999-08-05395PARTICULARS OF MORTGAGE/CHARGE
1998-09-14288aNEW SECRETARY APPOINTED
1998-09-14363bRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-06-30SRES03EXEMPTION FROM APPOINTING AUDITORS 31/05/98
1998-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-06-30225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98
1998-06-30288aNEW DIRECTOR APPOINTED
1998-06-30288bDIRECTOR RESIGNED
1997-11-02288aNEW DIRECTOR APPOINTED
1997-06-30288bDIRECTOR RESIGNED
1997-06-30287REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1997-06-30288bSECRETARY RESIGNED
1997-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NY-LON MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-03-23
Appointment of Liquidators2017-01-17
Resolutions for Winding-up2017-01-17
Meetings of Creditors2016-12-19
Fines / Sanctions
No fines or sanctions have been issued against NY-LON MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NY-LON MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of NY-LON MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NY-LON MANAGEMENT LIMITED
Trademarks
We have not found any records of NY-LON MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NY-LON MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as NY-LON MANAGEMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NY-LON MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyNY-LON MANAGEMENT LIMITEDEvent Date2018-03-23
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNY-LON MANAGEMENT LIMITEDEvent Date2017-01-10
Liquidator's name and address: Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 269 9820. Ag EF100989
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNY-LON MANAGEMENT LIMITEDEvent Date2017-01-10
At a General Meeting of the members of the above named Company, duly convened and held at 5th Floor, 89 New Bond Street, London, W1S 1DA on 10 January 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , (IP Nos: 005532 and 10830) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 269 9820. Neale Easterby , Chairman : Ag EF100989
 
Initiating party Event TypeMeetings of Creditors
Defending partyNY-LON MANAGEMENT LIMITEDEvent Date2016-12-13
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 5th Floor, 89 New Bond Street, London, W1S 1DA on 10 January 2017 at 11.10 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , not later than 12.00 noon on 9 January 2017. Please note that the Joint Liquidators and their staff will accept receipt of completed proxy forms by email. Submission of proxy forms by email should be sent to Newcastle.Proxies@begbies-traynor.com. Gerald Maurice Krasner of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Gary Wemyss of Begbies Traynor (Central) LLP by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NY-LON MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NY-LON MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.