STRATHNEWTON HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HT

Company number 03047470
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address 16 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Birkett House 27 Albemarle Street London W1S 4BQ to 16 Hanover Square London W1S 1HT on 16 November 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of STRATHNEWTON HOLDINGS LIMITED are www.strathnewtonholdings.co.uk, and www.strathnewton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Strathnewton Holdings Limited is a Private Limited Company. The company registration number is 03047470. Strathnewton Holdings Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Strathnewton Holdings Limited is 16 Hanover Square London United Kingdom W1s 1ht. The company`s financial liabilities are £3014.54k. It is £2.16k against last year. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. WILLIAMS, Roy Grainger is a Director of the company. Secretary TOPPER, Alan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


strathnewton holdings Key Finiance

LIABILITIES £3014.54k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 10 May 2010

Director
HARRIS, Richard Michael
Appointed Date: 26 April 1995
80 years old

Director
WILLIAMS, Roy Grainger
Appointed Date: 26 April 1995
84 years old

Resigned Directors

Secretary
TOPPER, Alan
Resigned: 14 October 2009
Appointed Date: 26 April 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 April 1995
Appointed Date: 19 April 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 April 1995
Appointed Date: 19 April 1995

STRATHNEWTON HOLDINGS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Registered office address changed from Birkett House 27 Albemarle Street London W1S 4BQ to 16 Hanover Square London W1S 1HT on 16 November 2016
28 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

23 Feb 2016
Director's details changed for Mr Richard Michael Harris on 23 February 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
03 May 1995
Secretary resigned;new secretary appointed
03 May 1995
Director resigned;new director appointed
03 May 1995
New director appointed
01 May 1995
Registered office changed on 01/05/95 from: 120 east road london N1 6AA
19 Apr 1995
Incorporation

STRATHNEWTON HOLDINGS LIMITED Charges

31 March 2015
Charge code 0304 7470 0003
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 March 1997
Legal charge
Delivered: 7 March 1997
Status: Outstanding
Persons entitled: C. V. Pensions Trustee Limited
Description: All shares and securities and the proceeds of any sale of…
14 July 1995
Debenture
Delivered: 25 July 1995
Status: Satisfied on 9 April 1997
Persons entitled: C.V. Pensions Trustee Limited
Description: Fixed charge over the shares in strathnewton investments…