Company NameNew Way Associates Limited
DirectorNigel Prince
Company StatusActive
Company Number04407141
CategoryPrivate Limited Company
Incorporation Date1 April 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nigel Prince
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(12 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Palmyra Place
Eastbourne
East Sussex
BN23 5AD
Director NameMandeep Singh
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed05 April 2002(4 days after company formation)
Appointment Duration4 years (resigned 22 April 2006)
RoleDistribution
Correspondence Address15 Granville Road
Hayes
Middlesex
UB3 4PL
Secretary NameKamal Jit Singh
NationalityIndian
StatusResigned
Appointed05 April 2002(4 days after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 2002)
RoleWholeseller
Correspondence Address5 Layton Road
Hounslow
Middlesex
TW3 1YJ
Secretary NameJaspal Kaur
NationalityBritish
StatusResigned
Appointed11 October 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address15 Granville Road
Hayes
Middlesex
UB3 4PL
Secretary NameRupinder Singh
NationalityBritish
StatusResigned
Appointed03 June 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 05 December 2023)
RoleCompany Director
Correspondence Address42 Legrace Avenue
Hounslow
Middlesex
TW4 7RS
Director NameMr Ellis John Wrigley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years after company formation)
Appointment Duration8 years, 9 months (resigned 13 January 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMadingley
Pyrford Woods
Woking
Surrey
GU22 8QR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed01 April 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.newwayassociates.co.uk

Location

Registered AddressBritannia House
Pier Road
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

30 September 2005Delivered on: 12 October 2005
Satisfied on: 27 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account number 06131770 held in the name of the company with the chargee,. See the mortgage charge document for full details.
Fully Satisfied
6 January 2003Delivered on: 11 January 2003
Satisfied on: 16 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £250,000 with the bank on account no 90296154 with all interest thereon.
Fully Satisfied
6 January 2003Delivered on: 10 January 2003
Satisfied on: 16 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

20 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
21 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
18 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
29 August 2017Cessation of A Person with Significant Control as a person with significant control on 12 July 2016 (1 page)
29 August 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 29 August 2017 (1 page)
26 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
10 June 2015Current accounting period extended from 31 October 2015 to 27 March 2016 (1 page)
10 June 2015Current accounting period extended from 27 March 2016 to 31 March 2016 (1 page)
10 June 2015Current accounting period extended from 27 March 2016 to 31 March 2016 (1 page)
10 June 2015Current accounting period extended from 31 October 2015 to 27 March 2016 (1 page)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
1 April 2015Director's details changed for Nigel Prince on 31 March 2015 (2 pages)
1 April 2015Director's details changed for Nigel Prince on 31 March 2015 (2 pages)
9 February 2015Appointment of Nigel Prince as a director on 13 January 2015 (2 pages)
9 February 2015Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page)
9 February 2015Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page)
9 February 2015Appointment of Nigel Prince as a director on 13 January 2015 (2 pages)
13 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
13 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
3 April 2014Register inspection address has been changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX United Kingdom (1 page)
3 April 2014Register inspection address has been changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX United Kingdom (1 page)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
14 May 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
14 May 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
8 January 2013Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page)
15 May 2012Full accounts made up to 31 October 2011 (9 pages)
15 May 2012Full accounts made up to 31 October 2011 (9 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
9 June 2011Full accounts made up to 31 October 2010 (9 pages)
9 June 2011Full accounts made up to 31 October 2010 (9 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
16 April 2010Full accounts made up to 31 October 2009 (12 pages)
16 April 2010Full accounts made up to 31 October 2009 (12 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
24 June 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
24 June 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
4 April 2009Return made up to 01/04/09; full list of members (3 pages)
4 April 2009Return made up to 01/04/09; full list of members (3 pages)
3 April 2009Registered office changed on 03/04/2009 from unit 5 grand union enterprise park bridge road southall middlesex UB2 4EX (1 page)
3 April 2009Registered office changed on 03/04/2009 from unit 5 grand union enterprise park bridge road southall middlesex UB2 4EX (1 page)
5 August 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
5 August 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
8 February 2008Registered office changed on 08/02/08 from: unit D1 charles house bridge road southall middlesex UB2 4BD (1 page)
8 February 2008Registered office changed on 08/02/08 from: unit D1 charles house bridge road southall middlesex UB2 4BD (1 page)
14 November 2007Auditor's resignation (1 page)
14 November 2007Auditor's resignation (1 page)
6 September 2007Full accounts made up to 31 October 2006 (19 pages)
6 September 2007Full accounts made up to 31 October 2006 (19 pages)
30 April 2007Return made up to 01/04/07; no change of members (6 pages)
30 April 2007Return made up to 01/04/07; no change of members (6 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Full accounts made up to 31 October 2005 (16 pages)
2 August 2006Full accounts made up to 31 October 2005 (16 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (2 pages)
8 May 2006Director resigned (2 pages)
19 April 2006Return made up to 01/04/06; full list of members (6 pages)
19 April 2006Return made up to 01/04/06; full list of members (6 pages)
12 October 2005Particulars of mortgage/charge (4 pages)
12 October 2005Particulars of mortgage/charge (4 pages)
15 July 2005Accounts for a medium company made up to 31 October 2004 (15 pages)
15 July 2005Accounts for a medium company made up to 31 October 2004 (15 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
21 April 2005Return made up to 01/04/05; full list of members (6 pages)
21 April 2005Return made up to 01/04/05; full list of members (6 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
13 October 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
13 October 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
23 April 2004Return made up to 01/04/04; full list of members (6 pages)
23 April 2004Return made up to 01/04/04; full list of members (6 pages)
19 December 2003Accounts for a small company made up to 31 October 2002 (5 pages)
19 December 2003Accounts for a small company made up to 31 October 2002 (5 pages)
24 August 2003Return made up to 01/04/03; full list of members (6 pages)
24 August 2003Return made up to 01/04/03; full list of members (6 pages)
12 May 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
12 May 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
1 April 2002Incorporation (12 pages)
1 April 2002Incorporation (12 pages)