Company NameNew Frontiers International Limited
DirectorsRobert Timothy Williams and Alistair John Gregory
Company StatusActive
Company Number02535392
CategoryPrivate Limited Company
Incorporation Date29 August 1990(33 years, 8 months ago)
Previous NamesNevbright (20) Limited and Frontier Publishing International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Timothy Williams
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(22 years, 12 months after company formation)
Appointment Duration10 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address21 Meadowcourt Road
London
SE3 9DU
Director NameMr Alistair John Gregory
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(28 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RolePastor
Country of ResidenceEngland
Correspondence Address21 Meadowcourt Road
London
SE3 9DU
Director NameMr Kevin John Rose
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration18 years, 7 months (resigned 01 April 2010)
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage
25 St. Matthews Gardens
St. Leonards-On-Sea
East Sussex
TN38 0TT
Director NameAdrian Frederick Willard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration17 years, 2 months (resigned 29 October 2008)
RoleGeneral Manager
Correspondence Address16 Buckingham Avenue
Shoreham By Sea
West Sussex
BN43 5GL
Secretary NameMr Kevin John Rose
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration18 years, 7 months (resigned 01 April 2010)
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage
25 St. Matthews Gardens
St. Leonards-On-Sea
East Sussex
TN38 0TT
Director NameMr Ross Templeton Bull
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadowcourt Road
London
SE3 9EU
Director NameMr David William Arthur Stroud
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2013)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address21 Meadowcourt Road
London
SE3 9EU
Secretary NameMr Ross Templeton Bull
StatusResigned
Appointed01 April 2010(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2013)
RoleCompany Director
Correspondence Address21 Meadowcourt Road
London
SE3 9EU
Director NameMrs Ruth Frances Grimaldi
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(22 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 2019)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadowcourt Road
London
SE3 9EU

Location

Registered Address21 Meadowcourt Road
London
SE3 9DU
RegionLondon
ConstituencyEltham
CountyGreater London
WardMiddle Park and Sutcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Filing History

5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
13 June 2023Termination of appointment of Robert Timothy Williams as a director on 13 June 2023 (1 page)
13 June 2023Appointment of Mr Richard Eric Wightman as a director on 13 June 2023 (2 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
30 August 2022Registered office address changed from C/O Newfrontiers 21 Meadowcourt Road London SE3 9EU to 21 Meadowcourt Road London SE3 9DU on 30 August 2022 (1 page)
30 August 2022Registered office address changed from 21 Meadowcourt Road London SE3 9DU England to 21 Meadowcourt Road London SE3 9DU on 30 August 2022 (1 page)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 January 2019Appointment of Mr Alistair John Gregory as a director on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Ruth Frances Grimaldi as a director on 8 January 2019 (1 page)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
29 August 2013Appointment of Mr Robert Timothy Williams as a director (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Appointment of Mr Robert Timothy Williams as a director (2 pages)
20 August 2013Termination of appointment of Ross Bull as a secretary (1 page)
20 August 2013Termination of appointment of David Stroud as a director (1 page)
20 August 2013Termination of appointment of Ross Bull as a director (1 page)
20 August 2013Appointment of Mrs Ruth Frances Grimaldi as a director (2 pages)
20 August 2013Termination of appointment of Ross Bull as a secretary (1 page)
20 August 2013Termination of appointment of David Stroud as a director (1 page)
20 August 2013Appointment of Mrs Ruth Frances Grimaldi as a director (2 pages)
20 August 2013Termination of appointment of Ross Bull as a director (1 page)
11 June 2013Registered office address changed from the Matrix Complex 91 Peterborough Rd London SW6 3BU United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from the Matrix Complex 91 Peterborough Rd London SW6 3BU United Kingdom on 11 June 2013 (1 page)
11 September 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 11 September 2012 (1 page)
11 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 11 September 2012 (1 page)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Termination of appointment of Kevin Rose as a director (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Termination of appointment of Kevin Rose as a secretary (1 page)
29 September 2011Appointment of Mr Ross Templeton Bull as a secretary (1 page)
29 September 2011Termination of appointment of Kevin Rose as a director (1 page)
29 September 2011Appointment of Mr Ross Templeton Bull as a secretary (1 page)
29 September 2011Termination of appointment of Kevin Rose as a secretary (1 page)
14 September 2011Director's details changed for Mr David William Arthur Stroud on 31 August 2011 (2 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Mr David William Arthur Stroud on 31 August 2011 (2 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for Mr Ross Templeton Bull on 4 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Ross Templeton Bull on 4 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Ross Templeton Bull on 4 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Ross Templeton Bull on 4 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Ross Templeton Bull on 4 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Ross Templeton Bull on 4 July 2011 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 September 2009Return made up to 29/08/09; full list of members (4 pages)
16 September 2009Return made up to 29/08/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2008Appointment terminated director adrian willard (1 page)
29 October 2008Director appointed mr ross templeton bull (1 page)
29 October 2008Director appointed mr ross templeton bull (1 page)
29 October 2008Director appointed mr david william arthur stroud (1 page)
29 October 2008Appointment terminated director adrian willard (1 page)
29 October 2008Director appointed mr david william arthur stroud (1 page)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 September 2007Return made up to 29/08/07; full list of members (3 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Return made up to 29/08/07; full list of members (3 pages)
1 September 2006Return made up to 29/08/06; full list of members (2 pages)
1 September 2006Return made up to 29/08/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 September 2005Return made up to 29/08/05; full list of members (2 pages)
19 September 2005Return made up to 29/08/05; full list of members (2 pages)
1 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Return made up to 29/08/03; full list of members (5 pages)
10 October 2003Return made up to 29/08/03; full list of members (5 pages)
21 March 2003Return made up to 29/08/02; full list of members (7 pages)
21 March 2003Return made up to 29/08/02; full list of members (7 pages)
19 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 September 2001Return made up to 29/08/01; full list of members (6 pages)
14 September 2001Return made up to 29/08/01; full list of members (6 pages)
17 January 2001Registered office changed on 17/01/01 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page)
17 January 2001Registered office changed on 17/01/01 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
4 October 2000Return made up to 29/08/00; full list of members (6 pages)
4 October 2000Return made up to 29/08/00; full list of members (6 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1999Registered office changed on 11/08/99 from: 37 frederick place brighton BN1 4EA (1 page)
11 August 1999Registered office changed on 11/08/99 from: 37 frederick place brighton BN1 4EA (1 page)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 September 1998Return made up to 29/08/98; no change of members (4 pages)
29 September 1998Return made up to 29/08/98; no change of members (4 pages)
9 October 1997Return made up to 29/08/97; full list of members (6 pages)
9 October 1997Return made up to 29/08/97; full list of members (6 pages)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
16 December 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
16 December 1996Return made up to 29/08/96; no change of members (4 pages)
16 December 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
16 December 1996Return made up to 29/08/96; no change of members (4 pages)
6 September 1995Return made up to 29/08/95; no change of members (4 pages)
6 September 1995Return made up to 29/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
29 August 1990Incorporation (19 pages)
29 August 1990Incorporation (19 pages)