Company NameNew Journal Enterprises Limited
Company StatusActive
Company Number01624756
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1982(42 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Ali Reza Haidari
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(39 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38-40 Camden Road
NW1 9DR
Director NameMr Tom Foot
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(39 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38-40 Camden Road
NW1 9DR
Director NameMr Siddharthan Gunanayagam
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(39 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38-40 Camden Road
NW1 9DR
Director NameMr Richard Matthew Osley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(39 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38-40 Camden Road
NW1 9DR
Secretary NameMr Richard Matthew Osley
StatusCurrent
Appointed19 April 2021(39 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address38-40 Camden Road
NW1 9DR
Director NameMs Angela Corbina
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 January 1993)
RoleJournalist
Correspondence Address36 Calthorpe Street
London
WC1X 0JZ
Director NameMr Eric Gordon
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration30 years, 3 months (resigned 05 April 2021)
RoleEditor
Country of ResidenceEngland
Correspondence AddressGarden Flat 102 Regents Park Road
London
NW1 8UG
Secretary NameMr Eric Gordon
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 102 Regents Park Road
London
NW1 8UG
Secretary NameMr Mauregado Prosdocimo Vas
NationalityBritish
StatusResigned
Appointed28 February 1994(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 1995)
RoleCompany Director
Correspondence Address57 Queens Road
Bounds Green
London
N11 2QP
Secretary NameAli Haidari
NationalityBritish
StatusResigned
Appointed02 February 1995(12 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 19 April 2021)
RoleCompany Director
Correspondence Address44 Polehanger Lane
Hemel Hempstead
Hertfordshire
HP1 3SL

Contact

Websitecamdennewjournal.com
Telephone020 74199000
Telephone regionLondon

Location

Registered Address38-40 Camden Road
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£962,071
Cash£5,410
Current Liabilities£143,716

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 March 2018Delivered on: 1 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 April 2007Delivered on: 18 May 2007
Persons entitled: Fairmount Trustee Services Limited, Eric Ephraim, Anthony James Moran, Ali Haidari, Stuart Ryan, Siddharthan Gunanayagam, Ivan Mcdonald, Evelyn Fairbridge and Sarah Roberts

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H second floor 5D platts lane london t/n ngl 775965.
Outstanding
23 December 2004Delivered on: 8 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as second floor flat 4 no 7 medina terrace hove east sussex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 April 1982Delivered on: 27 April 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
9 July 1999Delivered on: 22 July 1999
Satisfied on: 22 March 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at second floor flat 5 platts lane hampstead london NW3 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

7 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 September 2018Satisfaction of charge 3 in full (2 pages)
11 September 2018Satisfaction of charge 1 in full (1 page)
11 September 2018Satisfaction of charge 4 in full (1 page)
1 March 2018Registration of charge 016247560005, created on 1 March 2018 (22 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
19 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
12 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
25 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
31 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 31 December 2010 no member list (3 pages)
10 February 2011Annual return made up to 31 December 2010 no member list (3 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 31 December 2009 no member list (2 pages)
26 January 2010Director's details changed for Eric Gordon on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Eric Gordon on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 no member list (2 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
21 January 2009Annual return made up to 31/12/08 (2 pages)
21 January 2009Annual return made up to 31/12/08 (2 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2008Annual return made up to 31/12/07 (3 pages)
29 January 2008Annual return made up to 31/12/07 (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 January 2007Annual return made up to 31/12/06 (3 pages)
26 January 2007Annual return made up to 31/12/06 (3 pages)
27 January 2006Annual return made up to 31/12/05 (3 pages)
27 January 2006Annual return made up to 31/12/05 (3 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 January 2005Annual return made up to 31/12/04 (3 pages)
27 January 2005Annual return made up to 31/12/04 (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
16 January 2004Annual return made up to 31/12/03 (3 pages)
16 January 2004Annual return made up to 31/12/03 (3 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2002Annual return made up to 31/12/01 (3 pages)
7 January 2002Annual return made up to 31/12/01 (3 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 January 2001Annual return made up to 31/12/00 (3 pages)
15 January 2001Annual return made up to 31/12/00 (3 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2000Annual return made up to 31/12/99 (3 pages)
5 January 2000Annual return made up to 31/12/99 (3 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
19 January 1999Annual return made up to 31/12/98 (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Annual return made up to 31/12/98 (4 pages)
12 January 1998Annual return made up to 31/12/97 (4 pages)
12 January 1998Annual return made up to 31/12/97 (4 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1997Annual return made up to 31/12/96 (4 pages)
9 January 1997Annual return made up to 31/12/96 (4 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 January 1996Annual return made up to 31/12/95 (4 pages)
4 January 1996Annual return made up to 31/12/95 (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
25 March 1982Incorporation (19 pages)
25 March 1982Incorporation (19 pages)