Company NameNewraven Estates Ltd
Company StatusActive
Company Number03888542
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(6 days after company formation)
Appointment Duration24 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbas Drive
London
NW3 7JD
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed09 December 1999(6 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(5 years, 4 months after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(5 years, 4 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(6 days after company formation)
Appointment Duration5 years, 3 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRomeo House
160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£592,863
Cash£141
Current Liabilities£285,180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

5 December 2003Delivered on: 16 January 2004
Persons entitled: Norwich Union Mortgage Finance Limited (Trustee)

Classification: A standard security which was presented for registration in scotland on 9 january 2004 and
Secured details: All monies due or to become due from any group member to the trustee or any lender on any account whatsoever.
Particulars: Units 1 & 2 80/106 high street irvine t/no AYR33070 including all buildings, erections, fixtures and fittings and fixed plant , benefit of all leases, underleases, tenancies, agreements for lease, rights, burdens and conditions affecting the same.
Outstanding
17 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all property assets rights revenues, whatsoever and wheresoever, present and future including uncalled share capital (if any).
Outstanding
30 December 2003Delivered on: 2 January 2004
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time to Time (The Trustee)

Classification: Assignation of rents
Secured details: All monies due or to become due by any group member to any lender on any account whatsoever.
Particulars: All the rights titles benefits and interests whether present or future of the company to the rents. See the mortgage charge document for full details.
Outstanding
25 November 2000Delivered on: 21 December 2000
Satisfied on: 20 August 2004
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on 12TH december 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 and 2,80/106 high st,irvine ayr scotland with all fixtures and fittings thereon.
Fully Satisfied
25 November 2000Delivered on: 5 December 2000
Satisfied on: 30 January 2004
Persons entitled: Nationwide Building Society

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this floating charge.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(15 pages)
19 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(15 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
6 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(15 pages)
6 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(15 pages)
6 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(15 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(15 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(15 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(15 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (15 pages)
7 January 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
7 January 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (15 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (15 pages)
18 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
18 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
12 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (15 pages)
12 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (15 pages)
12 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (15 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (4 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (4 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (15 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (15 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (15 pages)
24 February 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
24 February 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
24 February 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (15 pages)
25 January 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (15 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (15 pages)
25 January 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 January 2009Return made up to 03/12/08; no change of members (6 pages)
7 January 2009Return made up to 03/12/08; no change of members (6 pages)
21 December 2008Return made up to 03/12/07; no change of members (6 pages)
21 December 2008Return made up to 03/12/07; no change of members (6 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
28 December 2005Return made up to 03/12/05; full list of members (7 pages)
28 December 2005Return made up to 03/12/05; full list of members (7 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
4 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 January 2005Return made up to 03/12/04; full list of members (7 pages)
5 January 2005Return made up to 03/12/04; full list of members (7 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Return made up to 03/12/03; full list of members (7 pages)
19 January 2004Return made up to 03/12/03; full list of members (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (10 pages)
17 January 2004Full accounts made up to 31 March 2003 (10 pages)
16 January 2004Particulars of mortgage/charge (7 pages)
16 January 2004Particulars of mortgage/charge (7 pages)
2 January 2004Particulars of mortgage/charge (5 pages)
2 January 2004Particulars of mortgage/charge (5 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
11 April 2003Full accounts made up to 31 March 2002 (11 pages)
11 April 2003Full accounts made up to 31 March 2002 (11 pages)
16 January 2003Return made up to 03/12/02; full list of members (7 pages)
16 January 2003Return made up to 03/12/02; full list of members (7 pages)
2 January 2002Return made up to 03/12/01; full list of members (6 pages)
2 January 2002Return made up to 03/12/01; full list of members (6 pages)
4 October 2001Full accounts made up to 31 March 2001 (11 pages)
4 October 2001Full accounts made up to 31 March 2001 (11 pages)
6 March 2001Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2001Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001Return made up to 03/12/00; full list of members (6 pages)
14 February 2001Return made up to 03/12/00; full list of members (6 pages)
21 December 2000Particulars of mortgage/charge (4 pages)
21 December 2000Particulars of mortgage/charge (4 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
25 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (3 pages)
7 April 2000New director appointed (3 pages)
7 April 2000New director appointed (3 pages)
7 April 2000New director appointed (3 pages)
7 April 2000New secretary appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 963 finchley road london NW11 7PE (1 page)
28 March 2000Registered office changed on 28/03/00 from: 963 finchley road london NW11 7PE (1 page)
13 December 1999Registered office changed on 13/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 December 1999Registered office changed on 13/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
3 December 1999Incorporation (12 pages)
3 December 1999Incorporation (12 pages)