Company NameNewurban Limited
DirectorAllon Zloof
Company StatusActive
Company Number04211705
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59120Motion picture, video and television programme post-production activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Allon Zloof
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(4 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Kamal Zloof
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(4 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Secretary NameAllon Zloof
NationalityBritish
StatusResigned
Appointed05 June 2001(4 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA

Contact

Websitewww.newurban.co.uk
Telephone020 71009637
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£153,664
Cash£143
Current Liabilities£368,725

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

25 October 2019Delivered on: 25 October 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
30 July 2001Delivered on: 14 August 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (3 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
25 October 2019Registration of charge 042117050002, created on 25 October 2019 (36 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 26 August 2018 (1 page)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
21 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 July 2016Termination of appointment of Allon Zloof as a secretary on 25 April 2016 (1 page)
8 July 2016Termination of appointment of Kamal Zloof as a director on 25 April 2016 (1 page)
8 July 2016Termination of appointment of Allon Zloof as a secretary on 25 April 2016 (1 page)
8 July 2016Termination of appointment of Kamal Zloof as a director on 25 April 2016 (1 page)
7 July 2016Secretary's details changed for Allon Zloof on 1 October 2009 (1 page)
7 July 2016Director's details changed for Mr Allon Zloof on 1 October 2009 (2 pages)
7 July 2016Secretary's details changed for Allon Zloof on 1 October 2009 (1 page)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 July 2016Director's details changed for Mr Kamal Zloof on 1 October 2009 (2 pages)
7 July 2016Director's details changed for Mr Kamal Zloof on 1 October 2009 (2 pages)
7 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 July 2016Director's details changed for Mr Allon Zloof on 1 October 2009 (2 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(5 pages)
17 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(5 pages)
17 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
2 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
2 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Secretary's details changed for Allon Zloof on 1 October 2011 (2 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
6 June 2012Secretary's details changed for Allon Zloof on 1 October 2011 (2 pages)
6 June 2012Secretary's details changed for Allon Zloof on 1 October 2011 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Kamal Zloof on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Kamal Zloof on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Kamal Zloof on 1 October 2009 (2 pages)
25 December 2009Director's details changed for Allon Zloof on 1 June 2009 (2 pages)
25 December 2009Director's details changed for Allon Zloof on 1 June 2009 (2 pages)
25 December 2009Director's details changed for Allon Zloof on 1 June 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 May 2009Return made up to 08/05/09; full list of members (4 pages)
14 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 June 2008Return made up to 08/05/08; full list of members (4 pages)
12 June 2008Return made up to 08/05/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 August 2006Return made up to 08/05/06; full list of members (2 pages)
21 August 2006Return made up to 08/05/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 October 2005Return made up to 08/05/05; full list of members (2 pages)
3 October 2005Return made up to 08/05/05; full list of members (2 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 June 2004Return made up to 08/05/04; full list of members (7 pages)
3 June 2004Return made up to 08/05/04; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 March 2003Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 March 2003Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
20 February 2003Registered office changed on 20/02/03 from: 871 high road north finchley london N12 8QA (1 page)
20 February 2003Registered office changed on 20/02/03 from: 871 high road north finchley london N12 8QA (1 page)
29 August 2002Ad 06/06/01--------- £ si 100@1 (2 pages)
29 August 2002Ad 06/06/01--------- £ si 100@1 (2 pages)
5 August 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2001Registered office changed on 22/10/01 from: 10 redcliffe square london SW10 9JZ (1 page)
22 October 2001Registered office changed on 22/10/01 from: 10 redcliffe square london SW10 9JZ (1 page)
14 August 2001Particulars of mortgage/charge (4 pages)
14 August 2001Particulars of mortgage/charge (4 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2001Director resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 June 2001Registered office changed on 08/06/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 May 2001Incorporation (17 pages)
8 May 2001Incorporation (17 pages)