Company NameNewcobi Limited
Company StatusDissolved
Company Number02213774
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date16 July 2021 (2 years, 9 months ago)
Previous NameThree Hundred And Sixty-Sixth Self Trading Company Limited

Business Activity

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

Directors

Director NameRoger Charles Morris
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(4 years after company formation)
Appointment Duration29 years, 5 months (closed 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 597 Nof Yam
Herzliyya
4610502
Director NameMrs Carole Ruth Morris
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(12 years, 6 months after company formation)
Appointment Duration20 years, 12 months (closed 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 597 Nof Yam
Herzliyya
4610502
Director NameDavid Anthony Halpern
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(14 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 16 July 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address13 Devon Rise
Finchley
London
N2 0AA
Director NameMr Cecil Halpern
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 1994)
RoleChartered Accountant
Correspondence Address68 Brim Hill
London
N2 0HQ
Director NameFreda Morris
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address9 Charlton Lodge
Temple Fortune Lane
London
NW11 7TY
Secretary NameMr Cecil Halpern
NationalityBritish
StatusResigned
Appointed15 February 1992(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address68 Brim Hill
London
N2 0HQ
Secretary NameMrs Carole Ruth Morris
NationalityBritish
StatusResigned
Appointed21 October 1994(6 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXanadu Potter St Hill
Pinner
Middlesex
HA5 3YH
Director NameMrs Audrey June Halpern
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address68 Brim Hill
London
N2 0HQ

Location

Registered Address116 Palmerston Road
Buckhurst Hill
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,417,613
Cash£20,952
Current Liabilities£54,003

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

24 June 1999Delivered on: 1 July 1999
Satisfied on: 23 August 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-12 love lane pinner middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

21 December 2020Declaration of solvency (5 pages)
21 December 2020Appointment of a voluntary liquidator (3 pages)
16 December 2020Registered office address changed from 35 Ballards Lane London N3 1XW to 116 Palmerston Road Buckhurst Hill IG9 5LQ on 16 December 2020 (2 pages)
16 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-30
(1 page)
18 November 2020Current accounting period shortened from 30 April 2020 to 30 September 2019 (1 page)
18 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
27 January 2020Solvency Statement dated 02/01/20 (1 page)
27 January 2020Statement by Directors (1 page)
27 January 2020Statement of capital on 27 January 2020
  • GBP 462,500
(4 pages)
14 January 2020Resolutions
  • RES13 ‐ Reduce share premium account 02/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
20 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 925,000
(6 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 925,000
(6 pages)
9 June 2016Director's details changed for Mrs Carole Ruth Morris on 1 June 2016 (2 pages)
9 June 2016Director's details changed for Roger Charles Morris on 1 June 2016 (2 pages)
9 June 2016Director's details changed for Mrs Carole Ruth Morris on 1 June 2016 (2 pages)
9 June 2016Director's details changed for Roger Charles Morris on 1 June 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 925,000
(6 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 925,000
(6 pages)
15 January 2015Director's details changed for Mrs Carole Ruth Morris on 14 January 2015 (2 pages)
15 January 2015Director's details changed for Roger Charles Morris on 14 January 2015 (2 pages)
15 January 2015Director's details changed for Roger Charles Morris on 14 January 2015 (2 pages)
15 January 2015Director's details changed for Mrs Carole Ruth Morris on 14 January 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 August 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 5 August 2014 (1 page)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 925,000
(6 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 925,000
(6 pages)
20 June 2014Director's details changed for David Anthony Halpern on 15 June 2014 (2 pages)
20 June 2014Director's details changed for David Anthony Halpern on 15 June 2014 (2 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
25 June 2012Director's details changed for David Anthony Halpern on 15 June 2012 (2 pages)
25 June 2012Director's details changed for David Anthony Halpern on 15 June 2012 (2 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Mrs Carole Ruth Morris on 15 June 2011 (2 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Roger Charles Morris on 15 June 2011 (2 pages)
20 June 2011Director's details changed for Roger Charles Morris on 15 June 2011 (2 pages)
20 June 2011Director's details changed for Mrs Carole Ruth Morris on 15 June 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 January 2011Director's details changed for Mrs Carole Ruth Morris on 5 January 2011 (2 pages)
10 January 2011Director's details changed for Mrs Carole Ruth Morris on 5 January 2011 (2 pages)
10 January 2011Director's details changed for Mrs Carole Ruth Morris on 5 January 2011 (2 pages)
23 December 2010Termination of appointment of Carole Morris as a secretary (1 page)
23 December 2010Termination of appointment of Carole Morris as a secretary (1 page)
1 December 2010Registered office address changed from 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
8 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (5 pages)
15 June 2009Return made up to 15/06/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 June 2008Return made up to 15/06/08; full list of members (5 pages)
16 June 2008Return made up to 15/06/08; full list of members (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 August 2007Return made up to 15/06/07; full list of members (4 pages)
7 August 2007Return made up to 15/06/07; full list of members (4 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 July 2006Return made up to 15/06/06; full list of members (4 pages)
4 July 2006Return made up to 15/06/06; full list of members (4 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Return made up to 15/06/05; full list of members (8 pages)
23 July 2005Return made up to 15/06/05; full list of members (8 pages)
16 May 2005Registered office changed on 16/05/05 from: 19-29 woburn place london WC1H 0XF (1 page)
16 May 2005Registered office changed on 16/05/05 from: 19-29 woburn place london WC1H 0XF (1 page)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
29 June 2004Return made up to 15/06/04; full list of members (8 pages)
29 June 2004Return made up to 15/06/04; full list of members (8 pages)
25 June 2003Return made up to 15/06/03; full list of members (8 pages)
25 June 2003Accounts for a small company made up to 30 April 2003 (4 pages)
25 June 2003Return made up to 15/06/03; full list of members (8 pages)
25 June 2003Accounts for a small company made up to 30 April 2003 (4 pages)
7 August 2002Accounts for a small company made up to 30 April 2002 (4 pages)
7 August 2002Accounts for a small company made up to 30 April 2002 (4 pages)
24 June 2002Return made up to 15/06/02; full list of members (8 pages)
24 June 2002Return made up to 15/06/02; full list of members (8 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
28 July 2001Accounts for a small company made up to 30 April 2001 (3 pages)
28 July 2001Accounts for a small company made up to 30 April 2001 (3 pages)
25 June 2001Return made up to 15/06/01; full list of members (8 pages)
25 June 2001Return made up to 15/06/01; full list of members (8 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
19 June 2000Return made up to 15/06/00; full list of members (9 pages)
19 June 2000Return made up to 15/06/00; full list of members (9 pages)
18 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
18 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 15/06/99; no change of members (6 pages)
29 June 1999Return made up to 15/06/99; no change of members (6 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
2 July 1998Return made up to 15/06/98; no change of members (6 pages)
2 July 1998Return made up to 15/06/98; no change of members (6 pages)
4 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
4 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
15 July 1997Return made up to 15/06/97; full list of members (7 pages)
15 July 1997Return made up to 15/06/97; full list of members (7 pages)
25 June 1996Return made up to 15/06/96; no change of members (6 pages)
25 June 1996Return made up to 15/06/96; no change of members (6 pages)
12 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)
12 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)
4 July 1995Return made up to 15/06/95; full list of members (10 pages)
4 July 1995Return made up to 15/06/95; full list of members (10 pages)
9 November 1994Secretary resigned;director resigned;new director appointed (2 pages)
3 November 1994New secretary appointed;director resigned (2 pages)
1 November 1994New secretary appointed;director resigned (2 pages)
12 July 1994Return made up to 15/06/94; no change of members (4 pages)
22 June 1993Return made up to 15/06/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 June 1992Return made up to 15/06/92; full list of members (7 pages)
24 June 1991Return made up to 14/06/91; no change of members (6 pages)
26 June 1990Return made up to 21/06/90; full list of members (4 pages)
14 August 1989Accounts for a small company made up to 30 April 1989 (3 pages)
14 August 1989Return made up to 21/07/89; full list of members (4 pages)
14 August 1989Accounts for a small company made up to 30 April 1989 (3 pages)
15 June 1988Nc inc already adjusted (1 page)
15 June 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 June 1988Wd 09/05/88 ad 28/04/88--------- £ si 924998@1=924998 £ ic 2/925000 (2 pages)
23 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
29 April 1988Memorandum and Articles of Association (18 pages)
29 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1988Company name changed\certificate issued on 05/04/88 (2 pages)
26 January 1988Incorporation (22 pages)