Company Information for NEW CONVENTIONS LIMITED
73 CORNHILL, LONDON, EC3V 3QQ,
|
Company Registration Number
07065963
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEW CONVENTIONS LIMITED | |
Legal Registered Office | |
73 CORNHILL LONDON EC3V 3QQ Other companies in WC1A | |
Company Number | 07065963 | |
---|---|---|
Company ID Number | 07065963 | |
Date formed | 2009-11-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-14 13:27:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEW CONVENTIONS, LLC | 406 SEDGWICK DRIVE Onondaga SYRACUSE NY 13203 | Active | Company formed on the 2004-08-02 | |
NEW CONVENTIONS (CB) LIMITED | 73 CORNHILL LONDON EC3V 3QQ | Active - Proposal to Strike off | Company formed on the 2018-03-13 | |
NEW CONVENTIONS EXPLORATION, LLC | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | Active | Company formed on the 2018-03-30 | |
NEW CONVENTIONS (AP) LIMITED | 4 PANTON STREET LONDON SW1Y 4SW | Active | Company formed on the 2020-05-12 |
Officer | Role | Date Appointed |
---|---|---|
RUSKIN HOUSE COMPANY SERVICES LTD |
||
DAVID CHRISTOPHER CHAPMAN |
||
JAMES WILLIAM FROOMBERG |
||
BRIAN MORGAN |
||
DAVID HENRY PARRY-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM PRICE |
Director | ||
ANDREW HAYDN COTSEN |
Company Secretary | ||
SAMUEL GEORGE ALAN LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRUTON FUNDRAISERS | Company Secretary | 2018-04-20 | CURRENT | 2018-03-21 | Active - Proposal to Strike off | |
WETHINK SOLUTIONS LTD | Company Secretary | 2016-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
270-296 FULHAM ROAD MANAGEMENT LTD | Company Secretary | 2010-02-17 | CURRENT | 2010-02-17 | Active | |
DAVID CHAPMAN ASSOCIATES LIMITED | Director | 2000-12-13 | CURRENT | 2000-12-13 | Active | |
NEW CONVENTIONS (CB) LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active - Proposal to Strike off | |
HATTINGLEY VALLEY WINES LIMITED | Director | 2016-04-19 | CURRENT | 2010-07-12 | Active | |
WIELD WINES LIMITED | Director | 2016-04-19 | CURRENT | 2010-07-09 | Active | |
NEW CONVENTIONS (CB) LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR HYWEL RHODRI GLYN THOMAS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GWYN ADAMS | |
TM02 | Termination of appointment of Ruskin House Company Services Ltd on 2020-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM FROOMBERG | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM Ruskin House 40-41 Museum Street London WC1A 1LT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 4800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 4800 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 11/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM PRICE | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM FROOMBERG | |
AP01 | DIRECTOR APPOINTED MR BRIAN MORGAN | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 4800 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
SH01 | 16/12/14 STATEMENT OF CAPITAL GBP 4800 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Ruskin House Company Services Ltd | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM C/O C/O A> HAYDN COTSEN 71 CYNCOED ROAD CARDIFF CF23 5SB WALES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW COTSEN | |
SH01 | 20/09/13 STATEMENT OF CAPITAL GBP 1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 04/11/12 FULL LIST | |
AR01 | 04/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 04/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2011 FROM 8 COLUMBUS WALK BRIGANTINE PLACE CARDIFF CF10 4BY | |
AP01 | DIRECTOR APPOINTED DAVID HENRY PARRY-JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD | |
AP03 | SECRETARY APPOINTED ANDREW HAYDN COTSEN | |
AP01 | DIRECTOR APPOINTED ADAM PRICE | |
AP01 | DIRECTOR APPOINTED DAVID CHRISTOPHER CHAPMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 14-18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 0.95 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.83 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities
|
|
|
|
|
|
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 NEW CONVENTIONS LIMITED
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as NEW CONVENTIONS 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. |