Company Information for THE NEWTON FOLLIS PARTNERSHIP LIMITED
SAFFERY CHAMPNESS, 71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
|
Company Registration Number
03477351
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE NEWTON FOLLIS PARTNERSHIP LIMITED | |
Legal Registered Office | |
SAFFERY CHAMPNESS 71 QUEEN VICTORIA STREET LONDON EC4V 4BE Other companies in WC1R | |
Company Number | 03477351 | |
---|---|---|
Company ID Number | 03477351 | |
Date formed | 1997-12-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-09 05:21:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARION LOUISETTE CECILE WONDJA DOOH |
||
WILLIAM DENNIS COX |
||
ANTHONY DAVID HARRIS |
||
DAVID MONKSFIELD |
||
DAVID ANDREW NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON THERESA FOLLIS |
Director | ||
GRAHAM JOHN WHITE |
Director | ||
MILES ROBERT JAMES TROTTER |
Director | ||
CHRISTOPHER DAVID HITCHINGS |
Company Secretary | ||
CHRISTOPHER DAVID HITCHINGS |
Director | ||
ALISON THERESA FOLLIS |
Company Secretary | ||
YVONNE BUTTERICK |
Company Secretary | ||
YVONNE BUTTERICK |
Director | ||
ADAM NICHOLAS RIDLEY |
Director | ||
ALISON THERESA FOLLIS |
Company Secretary | ||
ANDREW MICHAEL COLCOMB |
Director | ||
DAVID WHITEHURST |
Director | ||
RUPERT LAWRENCE WORSDALE |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
BIBI RAHIMA ALLY |
Director | ||
BRIAN COLLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSEL LIMITED | Director | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
CHELSEA CAPITAL PARTNERS LIMITED | Director | 1997-08-18 | CURRENT | 1997-08-18 | Active | |
RSL NO.34 LIMITED | Director | 2017-12-27 | CURRENT | 2009-08-24 | Active | |
RSL NO.35 LIMITED | Director | 2017-12-27 | CURRENT | 2006-09-05 | Active - Proposal to Strike off | |
RSL NO.33 LIMITED | Director | 2017-12-27 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
RSL NO.32 LIMITED | Director | 2017-12-12 | CURRENT | 1998-09-24 | Active - Proposal to Strike off | |
RSL NO.31 LIMITED | Director | 2017-05-04 | CURRENT | 1999-09-30 | Active - Proposal to Strike off | |
RSL NO.29 LIMITED | Director | 2017-03-01 | CURRENT | 1998-08-04 | Active - Proposal to Strike off | |
RSL NO.26 LIMITED | Director | 2016-05-13 | CURRENT | 2001-10-25 | Active - Proposal to Strike off | |
RSL NO.25 LIMITED | Director | 2016-03-14 | CURRENT | 2001-11-02 | Active - Proposal to Strike off | |
RSL NO.23 LIMITED | Director | 2015-12-11 | CURRENT | 1999-09-29 | Active - Proposal to Strike off | |
ARGENTA SECRETARIAT LIMITED | Director | 2015-10-12 | CURRENT | 1980-02-14 | Active | |
GOODHART LIMITED | Director | 2015-09-30 | CURRENT | 1998-07-27 | Active | |
RSL NO.22 LIMITED | Director | 2015-09-15 | CURRENT | 1993-10-25 | Active - Proposal to Strike off | |
RSL NO.21 LIMITED | Director | 2015-09-09 | CURRENT | 1999-07-27 | Active - Proposal to Strike off | |
RSL NO.19 LIMITED | Director | 2015-06-18 | CURRENT | 1999-09-29 | Active - Proposal to Strike off | |
RSL NO.16 LIMITED | Director | 2014-11-06 | CURRENT | 1998-09-24 | Active - Proposal to Strike off | |
RSL NO.17 LIMITED | Director | 2014-11-06 | CURRENT | 2000-09-26 | Active - Proposal to Strike off | |
RSL NO.14 LIMITED | Director | 2014-10-10 | CURRENT | 1999-09-17 | Active - Proposal to Strike off | |
LABEL UNDERWRITING LIMITED | Director | 2014-09-30 | CURRENT | 1999-07-15 | Active | |
APCL CORPORATE DIRECTOR NO.2 LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active | |
APCL CORPORATE DIRECTOR NO.1 LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active | |
RSL NO.10 LIMITED | Director | 2014-02-24 | CURRENT | 1999-06-09 | Active - Proposal to Strike off | |
ORPUT FAMILY UNDERWRITING LIMITED | Director | 2013-12-20 | CURRENT | 2000-09-11 | Active | |
RSL NO.7 LIMITED | Director | 2013-12-06 | CURRENT | 1999-07-06 | Active - Proposal to Strike off | |
RSL NO.6 LIMITED | Director | 2013-12-02 | CURRENT | 1998-09-25 | Active - Proposal to Strike off | |
RSL NO.5 LIMITED | Director | 2013-11-14 | CURRENT | 1998-09-15 | Active - Proposal to Strike off | |
RSL NO.4 LIMITED | Director | 2013-11-06 | CURRENT | 1997-09-16 | Active - Proposal to Strike off | |
TALISMAN CORPORATE LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active | |
RESIDUAL SERVICES LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Active | |
ARGENTA TAX & CORPORATE SERVICES LIMITED | Director | 2011-06-09 | CURRENT | 1993-12-17 | Active | |
ARGENTA LLP SERVICES LIMITED | Director | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
ARGENTA CONTINUITY LIMITED | Director | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
THE STOP LOSS MUTUAL INSURANCE ASSOCIATION LIMITED | Director | 2004-05-06 | CURRENT | 1989-10-10 | Dissolved 2017-08-24 | |
ARGENTA PRIVATE CAPITAL LIMITED | Director | 2000-03-07 | CURRENT | 1962-11-21 | Active | |
TALISMAN CORPORATE UNDERWRITING 2000 LIMITED | Director | 1999-06-16 | CURRENT | 1999-05-05 | Active | |
TALISMAN CORPORATE UNDERWRITING 1999 LIMITED | Director | 1998-04-08 | CURRENT | 1998-02-20 | Active | |
TALISMAN CORPORATE UNDERWRITING LIMITED | Director | 1997-07-04 | CURRENT | 1997-03-17 | Active | |
TALISMAN UNDERWRITING PLC | Director | 1997-06-02 | CURRENT | 1997-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC02 | Notification of St.Pauls Investments Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES | |
PSC07 | CESSATION OF ARGENTA PRIVATE CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MONKSFIELD | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-29 GBP 1,612.66 | |
SH03 | Purchase of own shares | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-06-11 GBP 218,604 | |
CAP-SS | Solvency Statement dated 18/05/20 | |
RES13 | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AP03 | Appointment of Mr William Dennis Cox as company secretary on 2018-11-07 | |
TM02 | Termination of appointment of Marion Louisette Cecile Wondja Dooh on 2018-11-07 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 218604 | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP0 on 2017-05-11 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed to Atlas House 1 King Street London EC2V 8AU | |
AD03 | Registers moved to registered inspection location of Atlas House 1 King Street London EC2V 8AU | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 260000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON THERESA FOLLIS | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM Lion House Red Lion Street London WC1R 4GB | |
AP01 | DIRECTOR APPOINTED MR DAVID MONKSFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN WHITE | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 260000 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 260000 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 117 Fenchurch Street London EC3M 5DY England to 1 King Street London EC2V 8AU | |
AD04 | Register(s) moved to registered office address Lion House Red Lion Street London WC1R 4GB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HARRIS / 23/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DENNIS COX / 23/05/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS MARION LOUISETTE CECILE WONDJA DOOH on 2014-05-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES TROTTER | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 260000 | |
AR01 | 02/12/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WHITE / 22/08/2013 | |
AP01 | DIRECTOR APPOINTED MR MILES ROBERT JAMES TROTTER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DENNIS COX | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HITCHINGS | |
AP03 | SECRETARY APPOINTED MISS MARION LOUISETTE CECILE WONDJA DOOH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HITCHINGS | |
AR01 | 02/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WHITE / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HITCHINGS / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HARRIS / 01/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HITCHINGS / 01/11/2012 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON FOLLIS | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER DAVID HITCHINGS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID HITCHINGS | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MRS ALISON THERESA FOLLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE BUTTERICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YVONNE BUTTERICK | |
AR01 | 02/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN WHITE | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 02/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE BUTTERICK / 07/07/2010 | |
AR01 | 03/12/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS YVONNE BUTTERICK | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW NEWTON / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON THERESA FOLLIS / 15/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM RIDLEY | |
288b | APPOINTMENT TERMINATED SECRETARY ALISON FOLLIS | |
288a | SECRETARY APPOINTED YVONNE BUTTERICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/04 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB | |
363s | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 THE NEWTON FOLLIS PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE NEWTON FOLLIS PARTNERSHIP LIMITED are:
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. |