About

Registered Number: 02044741
Date of Incorporation: 08/08/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor, 24 Chiswell Street, London, EC1Y 4YX

 

Founded in 1986, Newminster Securities Ltd has its registered office in London. We don't currently know the number of employees at this company. The business has 3 directors listed as Cohen, Miriam Rachel Emily, Aorangi Limited, Cohen, Lionel Harris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Miriam Rachel Emily 09 April 2020 - 1
AORANGI LIMITED 05 May 1999 07 November 2005 1
COHEN, Lionel Harris N/A 08 April 2020 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 12 June 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 11 June 2020
AA - Annual Accounts 11 June 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
DISS16(SOAS) - N/A 01 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 02 July 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
287 - Change in situation or address of Registered Office 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 07 June 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 20 June 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 14 August 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 28 June 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 10 November 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 18 November 1993
RESOLUTIONS - N/A 03 November 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 22 August 1991
363a - Annual Return 13 February 1991
288 - N/A 13 November 1990
AA - Annual Accounts 17 September 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 07 December 1989
287 - Change in situation or address of Registered Office 20 January 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
RESOLUTIONS - N/A 29 July 1988
MEM/ARTS - N/A 29 July 1988
288 - N/A 14 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1987
288 - N/A 16 September 1986
287 - Change in situation or address of Registered Office 16 September 1986
CERTINC - N/A 08 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2011 Outstanding

N/A

Legal charge 22 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.