Company NameHoward Newman Associates Limited
Company StatusDissolved
Company Number03581751
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Andrew Newman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Secretary NameMr Robert Aron May
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRoseneath
Manor Road High Beach
Loughton
Essex
IG10 4AD
Secretary NameMrs Patricia Marian Monk
NationalityBritish
StatusResigned
Appointed15 November 2001(3 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehanasos.co.uk

Location

Registered Address72 Orchard Road
Maldon
Essex
CM9 6EP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Howard Andrew Newman
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,199
Cash£5,795
Current Liabilities£8,584

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

13 April 2006Delivered on: 20 April 2006
Satisfied on: 15 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2017Notification of Howard Andrew Newman as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Howard Andrew Newman as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
1 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 February 2015Termination of appointment of Patricia Marian Monk as a secretary on 31 December 2014 (1 page)
11 February 2015Termination of appointment of Patricia Marian Monk as a secretary on 31 December 2014 (1 page)
19 August 2014Director's details changed for Mr Howard Andrew Newman on 1 August 2013 (2 pages)
19 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Secretary's details changed for Mrs Patricia Marian Monk on 1 August 2013 (1 page)
19 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Director's details changed for Mr Howard Andrew Newman on 1 August 2013 (2 pages)
19 August 2014Secretary's details changed for Mrs Patricia Marian Monk on 1 August 2013 (1 page)
19 August 2014Secretary's details changed for Mrs Patricia Marian Monk on 1 August 2013 (1 page)
19 August 2014Director's details changed for Mr Howard Andrew Newman on 1 August 2013 (2 pages)
18 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(4 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(4 pages)
26 March 2013Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN United Kingdom on 26 March 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 September 2012Registered office address changed from 12 Royal Mews Southend-on-Sea Essex SS1 1DB on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 12 Royal Mews Southend-on-Sea Essex SS1 1DB on 24 September 2012 (1 page)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
25 June 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
25 June 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Howard Andrew Newman on 16 June 2011 (2 pages)
17 June 2011Director's details changed for Howard Andrew Newman on 16 June 2011 (2 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Registered office address changed from Monometer House Leigh on Sea Essex SS9 2HN on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Monometer House Leigh on Sea Essex SS9 2HN on 30 November 2010 (2 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
16 June 2009Return made up to 16/06/09; full list of members (3 pages)
16 June 2009Return made up to 16/06/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
9 July 2008Return made up to 16/06/08; full list of members (3 pages)
9 July 2008Return made up to 16/06/08; full list of members (3 pages)
1 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
1 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
7 February 2007Registered office changed on 07/02/07 from: 12 royal terrace southend on sea essex SS1 1DY (1 page)
7 February 2007Registered office changed on 07/02/07 from: 12 royal terrace southend on sea essex SS1 1DY (1 page)
2 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
22 June 2006Return made up to 16/06/06; full list of members (6 pages)
22 June 2006Return made up to 16/06/06; full list of members (6 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
4 July 2005Return made up to 16/06/05; full list of members (6 pages)
4 July 2005Return made up to 16/06/05; full list of members (6 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
15 July 2004Return made up to 16/06/04; full list of members (6 pages)
15 July 2004Return made up to 16/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
26 June 2003Return made up to 16/06/03; full list of members (6 pages)
26 June 2003Return made up to 16/06/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
10 July 2002Return made up to 16/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(6 pages)
10 July 2002Return made up to 16/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
2 August 2001Return made up to 16/06/01; full list of members (6 pages)
2 August 2001Return made up to 16/06/01; full list of members (6 pages)
24 April 2001Full accounts made up to 30 June 2000 (7 pages)
24 April 2001Full accounts made up to 30 June 2000 (7 pages)
5 July 2000Return made up to 16/06/00; full list of members (6 pages)
5 July 2000Return made up to 16/06/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
12 July 1999Return made up to 16/06/99; full list of members (6 pages)
12 July 1999Return made up to 16/06/99; full list of members (6 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Director resigned (1 page)
16 June 1998Incorporation (16 pages)
16 June 1998Incorporation (16 pages)