Company NameNew Asia Limited
DirectorShamsun Nahar Choudhury
Company StatusActive
Company Number03016000
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Shamsun Nahar Choudhury
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(2 years, 2 months after company formation)
Appointment Duration27 years
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address7 Hogarth Place
London
SW5 0QT
Secretary NameAhsan Idris Choudhury
NationalityBritish
StatusCurrent
Appointed01 April 2009(14 years, 2 months after company formation)
Appointment Duration15 years
RoleRestaurant Manager
Correspondence Address29 Coleherne Road
Chelsea
London
SW10 9BS
Director NameIdris Ali
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleRestauranteur
Correspondence Address7 Hogarth Place
London
SW5 9BS
Secretary NameMrs Shamsun Nahar Choudhury
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address7 Hogarth Place
London
SW5 0QT
Secretary NameIdris Ali
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 November 2008)
RoleCompany Director
Correspondence Address7 Hogarth Place
London
SW5 9BS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.knitasia.com

Location

Registered Address7 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2013
Net Worth£24,862
Cash£33,107
Current Liabilities£25,982

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 July 2019Change of details for Mrs Shamsun Choudhury as a person with significant control on 3 July 2019 (2 pages)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Director's details changed for Mrs. Shamsun Nahar Choudhury on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mrs. Shamsun Nahar Choudhury on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs. Shamsun Nahar Choudhury on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 May 2009Secretary appointed ahsan idris choudhury (2 pages)
12 May 2009Secretary appointed ahsan idris choudhury (2 pages)
16 March 2009Registered office changed on 16/03/2009 from 7 hogarth place london SW5 0RT (1 page)
16 March 2009Return made up to 30/01/09; full list of members (3 pages)
16 March 2009Return made up to 30/01/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 7 hogarth place london SW5 0RT (1 page)
13 March 2009Director's change of particulars / shamsun choudhury / 25/01/2009 (2 pages)
13 March 2009Director's change of particulars / shamsun choudhury / 25/01/2009 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Appointment terminated secretary idris ali (1 page)
15 January 2009Appointment terminated secretary idris ali (1 page)
20 February 2008Return made up to 30/01/08; full list of members (6 pages)
20 February 2008Return made up to 30/01/08; full list of members (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 February 2007Return made up to 30/01/07; full list of members (6 pages)
20 February 2007Return made up to 30/01/07; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2006Return made up to 30/01/06; full list of members (6 pages)
20 January 2006Return made up to 30/01/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 February 2005Return made up to 30/01/05; full list of members (6 pages)
14 February 2005Return made up to 30/01/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2004Return made up to 30/01/04; full list of members (6 pages)
29 January 2004Return made up to 30/01/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 March 2003Return made up to 30/01/03; full list of members (6 pages)
20 March 2003Return made up to 30/01/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2002Return made up to 30/01/02; full list of members (6 pages)
14 February 2002Return made up to 30/01/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 30/01/01; full list of members (6 pages)
23 February 2001Return made up to 30/01/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2000Return made up to 30/01/00; full list of members (6 pages)
26 January 2000Return made up to 30/01/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 February 1999Return made up to 30/01/99; no change of members (4 pages)
24 February 1999Return made up to 30/01/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Return made up to 30/01/98; full list of members (6 pages)
11 March 1998Return made up to 30/01/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
3 May 1997Ad 30/08/95--------- £ si 98@1 (2 pages)
3 May 1997Ad 30/08/95--------- £ si 98@1 (2 pages)
5 March 1997Full accounts made up to 31 March 1996 (14 pages)
5 March 1997Full accounts made up to 31 March 1996 (14 pages)
27 February 1997Return made up to 30/01/97; full list of members (5 pages)
27 February 1997Return made up to 30/01/97; full list of members (5 pages)
27 February 1997Ad 30/08/95--------- £ si 98@1 (2 pages)
27 February 1997Ad 30/08/95--------- £ si 98@1 (2 pages)
6 August 1996Return made up to 30/01/96; full list of members (5 pages)
6 August 1996Return made up to 30/01/96; full list of members (5 pages)
5 August 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
5 August 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
4 February 1995Registered office changed on 04/02/95 from: 33 crwys road cardiff CF2 4YF (1 page)
4 February 1995Director resigned;new director appointed (4 pages)
4 February 1995Registered office changed on 04/02/95 from: 33 crwys road cardiff CF2 4YF (1 page)
4 February 1995Director resigned;new director appointed (4 pages)