Company NameNewpace Limited
Company StatusActive
Company Number01951555
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 1985(38 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNatasha Gorky-Young
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bassett Road
London
W10 6JL
Secretary NameNatasha Gorky-Young
NationalityAmerican
StatusCurrent
Appointed28 February 1995(9 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Bassett Road
London
W10 6JL
Director NameMr Richard Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(18 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bassett Road
London
W10 6LB
Director NameHon Alexander Victor William Lampson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(25 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bassett Road
London
W10 6JL
Director NameMr Frank Hilton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address48 Bassett Road
London
W10 6JL
Director NameMrs Heidi Lewis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 20 August 1997)
RoleCompany Director
Correspondence Address48 Bassett Road
London
W10 6JL
Secretary NameMr Frank Hilton
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address48 Bassett Road
London
W10 6JL
Director NameMr Brian Sinclair Evans
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 1995)
RolePa To Director
Correspondence Address48 Bassett Road
London
W10 6JL
Director NameMr Michael David Holland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 1997)
RoleMarketing Manager
Correspondence Address48 Bassett Road
London
W10 6JL
Director NameLord Victor Miles George Aldous Killearn
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 September 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address49 Chester Row
London
SW1 8JL
Director NameMrs Yamini Patel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 02 August 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Letchford Gardens
London
NW10 6AS
Director NameMing Miranda Penelope Amber Lampson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(21 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address48 Bassett Road
London
W10 6JL

Contact

Websitenewpace.co.uk

Location

Registered Address48 Bassett Road
London
W10 6JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,822
Cash£7,441
Current Liabilities£5,668

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
15 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
24 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Annual return made up to 18 August 2015 no member list (5 pages)
8 September 2015Annual return made up to 18 August 2015 no member list (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Annual return made up to 18 August 2014 no member list (5 pages)
10 September 2014Annual return made up to 18 August 2014 no member list (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Annual return made up to 18 August 2013 no member list (5 pages)
11 September 2013Annual return made up to 18 August 2013 no member list (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Annual return made up to 18 August 2012 no member list (5 pages)
3 September 2012Annual return made up to 18 August 2012 no member list (5 pages)
31 August 2012Director's details changed for Natasha Gorky-Young on 31 August 2012 (2 pages)
31 August 2012Director's details changed for Natasha Gorky-Young on 31 August 2012 (2 pages)
26 October 2011Director's details changed for Mr Richard Davies on 23 September 2011 (3 pages)
26 October 2011Director's details changed for Mr Richard Davies on 23 September 2011 (3 pages)
6 October 2011Termination of appointment of Ming Lampson as a director (2 pages)
6 October 2011Termination of appointment of Ming Lampson as a director (2 pages)
6 October 2011Appointment of The Honourable Alexander Victor William Lampson as a director (3 pages)
6 October 2011Appointment of The Honourable Alexander Victor William Lampson as a director (3 pages)
3 October 2011Annual return made up to 18 August 2011 (15 pages)
3 October 2011Annual return made up to 18 August 2011 (15 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Annual return made up to 18 August 2010 no member list (5 pages)
15 September 2010Annual return made up to 18 August 2010 no member list (5 pages)
14 September 2010Director's details changed for Ming Miranda Penelope Amber Lampson on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Natasha Gorky-Young on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Ming Miranda Penelope Amber Lampson on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Natasha Gorky-Young on 18 August 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Annual return made up to 18/08/09 (3 pages)
20 August 2009Annual return made up to 18/08/09 (3 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 August 2008Annual return made up to 18/08/08 (3 pages)
19 August 2008Annual return made up to 18/08/08 (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 September 2007Annual return made up to 18/08/07 (2 pages)
17 September 2007Annual return made up to 18/08/07 (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
14 December 2006Accounting reference date shortened from 20/02/07 to 31/12/06 (1 page)
14 December 2006Accounting reference date shortened from 20/02/07 to 31/12/06 (1 page)
7 December 2006Total exemption full accounts made up to 20 February 2006 (11 pages)
7 December 2006Total exemption full accounts made up to 20 February 2006 (11 pages)
18 September 2006Annual return made up to 18/08/06 (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Annual return made up to 18/08/06 (2 pages)
17 October 2005Total exemption full accounts made up to 20 February 2005 (11 pages)
17 October 2005Total exemption full accounts made up to 20 February 2005 (11 pages)
24 August 2005Annual return made up to 18/08/05 (2 pages)
24 August 2005Annual return made up to 18/08/05 (2 pages)
12 November 2004Total exemption full accounts made up to 20 February 2004 (10 pages)
12 November 2004Total exemption full accounts made up to 20 February 2004 (10 pages)
22 September 2004Annual return made up to 18/08/04
  • 363(288) ‐ Director resigned
(4 pages)
22 September 2004Annual return made up to 18/08/04
  • 363(288) ‐ Director resigned
(4 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
16 December 2003Total exemption full accounts made up to 20 February 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 20 February 2003 (9 pages)
15 October 2003Annual return made up to 18/08/03 (4 pages)
15 October 2003Annual return made up to 18/08/03 (4 pages)
16 December 2002Total exemption full accounts made up to 20 February 2002 (9 pages)
16 December 2002Total exemption full accounts made up to 20 February 2002 (9 pages)
19 August 2002Annual return made up to 18/08/02 (4 pages)
19 August 2002Annual return made up to 18/08/02 (4 pages)
2 January 2002Total exemption full accounts made up to 20 February 2001 (7 pages)
2 January 2002Total exemption full accounts made up to 20 February 2001 (7 pages)
6 September 2001Annual return made up to 18/08/01 (4 pages)
6 September 2001Annual return made up to 18/08/01 (4 pages)
30 January 2001Full accounts made up to 20 February 2000 (7 pages)
30 January 2001Full accounts made up to 20 February 2000 (7 pages)
24 August 2000Annual return made up to 18/08/00 (4 pages)
24 August 2000Annual return made up to 18/08/00 (4 pages)
16 December 1999Accounts for a small company made up to 20 February 1999 (3 pages)
16 December 1999Accounts for a small company made up to 20 February 1999 (3 pages)
7 September 1999Annual return made up to 08/08/99 (4 pages)
7 September 1999Annual return made up to 08/08/99 (4 pages)
8 April 1999Accounts for a small company made up to 20 February 1998 (3 pages)
8 April 1999Accounts for a small company made up to 20 February 1998 (3 pages)
2 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1998Annual return made up to 08/08/98 (6 pages)
18 November 1998Annual return made up to 08/08/98 (6 pages)
23 December 1997Full accounts made up to 20 February 1997 (7 pages)
23 December 1997Full accounts made up to 20 February 1997 (7 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
2 November 1997Annual return made up to 08/08/97 (6 pages)
2 November 1997Annual return made up to 08/08/97 (6 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
25 September 1997Annual return made up to 08/08/96
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1997Annual return made up to 08/08/96
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
24 December 1996Full accounts made up to 20 February 1996 (8 pages)
24 December 1996Full accounts made up to 20 February 1996 (8 pages)
22 December 1995Full accounts made up to 20 February 1995 (8 pages)
22 December 1995Full accounts made up to 20 February 1995 (8 pages)
1 September 1995Annual return made up to 08/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Annual return made up to 08/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)