Company NameNew Church Road Properties Limited
DirectorAvis Denise Sacks
Company StatusActive
Company Number00482512
CategoryPrivate Limited Company
Incorporation Date23 May 1950(73 years, 11 months ago)

Business Activity

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

Directors

Director NameAvis Denise Sacks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(41 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Secretary NameAvis Denise Sacks
NationalityBritish
StatusCurrent
Appointed29 March 1996(45 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMrs Phyllis Enfield
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(41 years, 6 months after company formation)
Appointment Duration31 years, 7 months (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Laburnum Court
Dennis Lane
Stanmore
Middlesex
HA7 4JP
Secretary NameMrs Phyllis Enfield
NationalityBritish
StatusResigned
Appointed15 November 1991(41 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressGreen Tiles Green Lane
Stanmore
Middlesex
HA7 3AH

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

200 at £1Mrs Phyllis Enfield
99.01%
Ordinary
2 at £1Mrs Avis Denise Sacks & Mr Michael Ian Enfield
0.99%
Ordinary

Financials

Year2014
Net Worth£1,353,949
Cash£95,447
Current Liabilities£16,522

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

5 August 1958Delivered on: 25 August 1958
Satisfied on: 4 February 2011
Persons entitled: Browrow Investments LTD.

Classification: Legal charge
Secured details: Sterling pounds 900.
Particulars: 8/11, 13/14, 18/22, 28/30 (com) and site of 12 tapley st, poplor.
Fully Satisfied

Filing History

18 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 202
(5 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 202
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 202
(5 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 202
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 202
(5 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 202
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Director's details changed for Mrs Phyllis Enfield on 15 November 2009 (2 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Avis Denise Sacks on 15 November 2009 (2 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mrs Phyllis Enfield on 15 November 2009 (2 pages)
8 December 2009Director's details changed for Avis Denise Sacks on 15 November 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Return made up to 15/11/08; full list of members (4 pages)
3 December 2008Return made up to 15/11/08; full list of members (4 pages)
29 August 2008Location of register of members (non legible) (1 page)
29 August 2008Registered office changed on 29/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
29 August 2008Location of register of members (non legible) (1 page)
29 August 2008Registered office changed on 29/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Location of register of members (1 page)
10 December 2007Return made up to 15/11/07; full list of members (3 pages)
10 December 2007Location of register of members (1 page)
10 December 2007Return made up to 15/11/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
15 December 2006Return made up to 15/11/06; full list of members (3 pages)
15 December 2006Return made up to 15/11/06; full list of members (3 pages)
17 January 2006Return made up to 15/11/05; full list of members (3 pages)
17 January 2006Return made up to 15/11/05; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2004Return made up to 15/11/04; full list of members (7 pages)
1 December 2004Return made up to 15/11/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 December 2003Return made up to 15/11/03; full list of members (7 pages)
19 December 2003Return made up to 15/11/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 December 2002Registered office changed on 05/12/02 from: 8 wimpole street london W1M 8LA (1 page)
5 December 2002Return made up to 15/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2002Registered office changed on 05/12/02 from: 8 wimpole street london W1M 8LA (1 page)
5 December 2002Return made up to 15/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2001Return made up to 15/11/01; full list of members (5 pages)
27 December 2001Return made up to 15/11/01; full list of members (5 pages)
30 November 2000Return made up to 15/11/00; full list of members (5 pages)
30 November 2000Secretary's particulars changed;director's particulars changed (1 page)
30 November 2000Secretary's particulars changed;director's particulars changed (1 page)
30 November 2000Return made up to 15/11/00; full list of members (5 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 November 1999Return made up to 15/11/99; full list of members (6 pages)
19 November 1999Return made up to 15/11/99; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 1999Return made up to 15/11/98; full list of members (6 pages)
14 January 1999Return made up to 15/11/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 December 1997Return made up to 15/11/97; full list of members (6 pages)
5 December 1997Return made up to 15/11/97; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 November 1996Return made up to 15/11/96; full list of members (6 pages)
21 November 1996Return made up to 15/11/96; full list of members (6 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: winchester house 6TH floor 259-269 old marylebone road london, NW1 5RA (1 page)
25 April 1996New secretary appointed (1 page)
25 April 1996Registered office changed on 25/04/96 from: winchester house 6TH floor 259-269 old marylebone road london, NW1 5RA (1 page)
1 December 1995Return made up to 15/11/95; full list of members (14 pages)
1 December 1995Return made up to 15/11/95; full list of members (14 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 August 1958Particulars of mortgage/charge (4 pages)
25 August 1958Particulars of mortgage/charge (4 pages)
23 May 1950Incorporation (14 pages)
23 May 1950Incorporation (14 pages)