Eastbourne
East Sussex
BN23 5AD
Director Name | Mandeep Singh |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2002(4 days after company formation) |
Appointment Duration | 4 years (resigned 22 April 2006) |
Role | Distribution |
Correspondence Address | 15 Granville Road Hayes Middlesex UB3 4PL |
Secretary Name | Kamal Jit Singh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2002(4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 2002) |
Role | Wholeseller |
Correspondence Address | 5 Layton Road Hounslow Middlesex TW3 1YJ |
Secretary Name | Jaspal Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 15 Granville Road Hayes Middlesex UB3 4PL |
Secretary Name | Rupinder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 05 December 2023) |
Role | Company Director |
Correspondence Address | 42 Legrace Avenue Hounslow Middlesex TW4 7RS |
Director Name | Mr Ellis John Wrigley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 January 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Madingley Pyrford Woods Woking Surrey GU22 8QR |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.newwayassociates.co.uk |
---|
Registered Address | Britannia House Pier Road Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
30 September 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
20 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
21 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
18 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
9 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 August 2017 | Cessation of A Person with Significant Control as a person with significant control on 12 July 2016 (1 page) |
29 August 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 29 August 2017 (1 page) |
26 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
10 June 2015 | Current accounting period extended from 31 October 2015 to 27 March 2016 (1 page) |
10 June 2015 | Current accounting period extended from 27 March 2016 to 31 March 2016 (1 page) |
10 June 2015 | Current accounting period extended from 27 March 2016 to 31 March 2016 (1 page) |
10 June 2015 | Current accounting period extended from 31 October 2015 to 27 March 2016 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
1 April 2015 | Director's details changed for Nigel Prince on 31 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Nigel Prince on 31 March 2015 (2 pages) |
9 February 2015 | Appointment of Nigel Prince as a director on 13 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page) |
9 February 2015 | Appointment of Nigel Prince as a director on 13 January 2015 (2 pages) |
13 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
13 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
3 April 2014 | Register inspection address has been changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX United Kingdom (1 page) |
3 April 2014 | Register inspection address has been changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX United Kingdom (1 page) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
14 May 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
14 May 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page) |
15 May 2012 | Full accounts made up to 31 October 2011 (9 pages) |
15 May 2012 | Full accounts made up to 31 October 2011 (9 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Full accounts made up to 31 October 2010 (9 pages) |
9 June 2011 | Full accounts made up to 31 October 2010 (9 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Full accounts made up to 31 October 2009 (12 pages) |
16 April 2010 | Full accounts made up to 31 October 2009 (12 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
24 June 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
4 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
4 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from unit 5 grand union enterprise park bridge road southall middlesex UB2 4EX (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from unit 5 grand union enterprise park bridge road southall middlesex UB2 4EX (1 page) |
5 August 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
5 August 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: unit D1 charles house bridge road southall middlesex UB2 4BD (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: unit D1 charles house bridge road southall middlesex UB2 4BD (1 page) |
14 November 2007 | Auditor's resignation (1 page) |
14 November 2007 | Auditor's resignation (1 page) |
6 September 2007 | Full accounts made up to 31 October 2006 (19 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (19 pages) |
30 April 2007 | Return made up to 01/04/07; no change of members (6 pages) |
30 April 2007 | Return made up to 01/04/07; no change of members (6 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
2 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (2 pages) |
8 May 2006 | Director resigned (2 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
12 October 2005 | Particulars of mortgage/charge (4 pages) |
12 October 2005 | Particulars of mortgage/charge (4 pages) |
15 July 2005 | Accounts for a medium company made up to 31 October 2004 (15 pages) |
15 July 2005 | Accounts for a medium company made up to 31 October 2004 (15 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
21 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
13 October 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
13 October 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
23 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
19 December 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
19 December 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
24 August 2003 | Return made up to 01/04/03; full list of members (6 pages) |
24 August 2003 | Return made up to 01/04/03; full list of members (6 pages) |
12 May 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
12 May 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
1 April 2002 | Incorporation (12 pages) |
1 April 2002 | Incorporation (12 pages) |