About

Registered Number: 05241012
Date of Incorporation: 24/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, HP3 9SD

 

Based in Hemel Hempstead in Hertfordshire, Newman Giles Paines & Co Ltd was registered on 24 September 2004. The current directors of the organisation are listed as Paines, Amanda Gay, Paines, Nicholas Charles Hamar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAINES, Amanda Gay 24 September 2004 - 1
PAINES, Nicholas Charles Hamar 24 September 2004 04 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
PSC07 - N/A 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 20 September 2017
PSC04 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 22 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 14 June 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
CERTNM - Change of name certificate 14 February 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.