About

Registered Number: 06646864
Date of Incorporation: 15/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: High Holborn House, 52-54 High Holborn, London, WC1V 6RL,

 

Austin Newport Group Ltd was founded on 15 July 2008 with its registered office in London. The business has 5 directors listed as Foley, Nikki, Newport, Gary Sidney John, Baldock-fear, Lynda Elizabeth, Bradley, Andrew, Newport, Jacqueline. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDOCK-FEAR, Lynda Elizabeth 01 October 2014 10 March 2020 1
BRADLEY, Andrew 15 July 2008 10 March 2020 1
NEWPORT, Jacqueline 28 July 2008 10 March 2020 1
Secretary Name Appointed Resigned Total Appointments
FOLEY, Nikki 10 March 2020 - 1
NEWPORT, Gary Sidney John 15 July 2008 10 March 2020 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 06 May 2020
AD01 - Change of registered office address 13 March 2020
PSC08 - N/A 12 March 2020
AP03 - Appointment of secretary 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AA01 - Change of accounting reference date 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
PSC07 - N/A 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
MR04 - N/A 14 February 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 04 July 2019
SH08 - Notice of name or other designation of class of shares 12 June 2019
PSC04 - N/A 26 April 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 04 July 2018
AA - Annual Accounts 15 November 2017
CH01 - Change of particulars for director 10 November 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 29 July 2017
RESOLUTIONS - N/A 19 June 2017
MA - Memorandum and Articles 19 June 2017
AA - Annual Accounts 12 September 2016
CH01 - Change of particulars for director 13 August 2016
CS01 - N/A 13 August 2016
TM01 - Termination of appointment of director 13 August 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 14 April 2015
AP01 - Appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
CERTNM - Change of name certificate 01 October 2014
CONNOT - N/A 01 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 August 2012
CH03 - Change of particulars for secretary 17 August 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 October 2009
395 - Particulars of a mortgage or charge 22 November 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.