Company NameNewton Enterprises Ltd
Company StatusActive
Company Number04426816
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Farouk Rajabali Walji
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Director NameDr Shahenaz Farouk Walji
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleMedical Advisor
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Secretary NameDr Shahenaz Farouk Walji
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleMedical Advisor
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Director NameMr Farhaan Farouk Walji
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(9 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor And Attorney At Law (Ny State)
Country of ResidenceEngland
Correspondence Address213 Kensington High Street
London
W8 6BD
Director NameMiss Naheema Farouk Walji
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone020 42672211
Telephone regionLondon

Location

Registered Address213 Kensington High Street
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£1,381,997
Net Worth£6,570,908
Cash£10,361,765
Current Liabilities£14,645,454

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

21 March 2003Delivered on: 27 March 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or newton prep limited 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
21 March 2003Delivered on: 22 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 pagden street london SW8.
Outstanding
21 March 2003Delivered on: 22 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 149 battersea park road london SW8.
Outstanding
21 March 2003Delivered on: 22 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 52 dagnall park south norwood london SE25.
Outstanding

Filing History

30 October 2023Amended accounts for a small company made up to 28 February 2022 (19 pages)
30 April 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
27 February 2023Full accounts made up to 28 February 2022 (26 pages)
3 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 November 2021Accounts for a small company made up to 28 February 2021 (19 pages)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
9 March 2021Accounts for a small company made up to 28 February 2020 (17 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 December 2019Notification of a person with significant control statement (2 pages)
11 December 2019Cessation of Tara Associates Ltd (Guernsey) as a person with significant control on 11 December 2019 (1 page)
9 December 2019Accounts for a small company made up to 28 February 2019 (17 pages)
7 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
1 November 2018Accounts for a small company made up to 28 February 2018 (17 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 28 February 2017 (17 pages)
6 December 2017Accounts for a small company made up to 28 February 2017 (17 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 December 2016Full accounts made up to 28 February 2016 (19 pages)
8 December 2016Full accounts made up to 28 February 2016 (19 pages)
21 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(5 pages)
21 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(5 pages)
2 March 2016Director's details changed for Dr. Farouk Rajabali Walji on 2 March 2016 (2 pages)
2 March 2016Secretary's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (1 page)
2 March 2016Director's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (2 pages)
2 March 2016Secretary's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (1 page)
2 March 2016Director's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Dr. Farouk Rajabali Walji on 2 March 2016 (2 pages)
6 December 2015Full accounts made up to 28 February 2015 (19 pages)
6 December 2015Full accounts made up to 28 February 2015 (19 pages)
5 May 2015Director's details changed for Mr Farhaan Farouk Walji on 13 March 2015 (2 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Director's details changed for Mr Farhaan Farouk Walji on 13 March 2015 (2 pages)
5 December 2014Full accounts made up to 28 February 2014 (18 pages)
5 December 2014Full accounts made up to 28 February 2014 (18 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
3 December 2013Full accounts made up to 28 February 2013 (16 pages)
3 December 2013Full accounts made up to 28 February 2013 (16 pages)
16 October 2013Section 519 (1 page)
16 October 2013Section 519 (1 page)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
6 December 2012Full accounts made up to 29 February 2012 (10 pages)
6 December 2012Full accounts made up to 29 February 2012 (10 pages)
5 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
5 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
7 March 2012Appointment of Miss Naheema Walji as a director (2 pages)
7 March 2012Appointment of Miss Naheema Walji as a director (2 pages)
5 December 2011Full accounts made up to 28 February 2011 (10 pages)
5 December 2011Full accounts made up to 28 February 2011 (10 pages)
15 November 2011Appointment of Mr Farhaan Farouk Walji as a director (2 pages)
15 November 2011Appointment of Mr Farhaan Farouk Walji as a director (2 pages)
7 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
7 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
7 July 2010Full accounts made up to 28 February 2010 (10 pages)
7 July 2010Full accounts made up to 28 February 2010 (10 pages)
8 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
8 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
8 February 2010Current accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
8 February 2010Current accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 August 2008 (10 pages)
4 February 2009Full accounts made up to 31 August 2008 (10 pages)
6 May 2008Return made up to 29/04/08; full list of members (3 pages)
6 May 2008Return made up to 29/04/08; full list of members (3 pages)
5 May 2008Director and secretary's change of particulars / shahenaz walji / 02/05/2008 (1 page)
5 May 2008Director and secretary's change of particulars / shahenaz walji / 02/05/2008 (1 page)
11 April 2008Full accounts made up to 31 August 2007 (10 pages)
11 April 2008Full accounts made up to 31 August 2007 (10 pages)
6 June 2007Full accounts made up to 31 August 2006 (10 pages)
6 June 2007Full accounts made up to 31 August 2006 (10 pages)
14 May 2007Return made up to 29/04/07; full list of members (2 pages)
14 May 2007Return made up to 29/04/07; full list of members (2 pages)
24 July 2006Full accounts made up to 31 August 2005 (12 pages)
24 July 2006Full accounts made up to 31 August 2005 (12 pages)
30 May 2006Return made up to 29/04/06; full list of members (2 pages)
30 May 2006Return made up to 29/04/06; full list of members (2 pages)
28 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
27 June 2005Return made up to 29/04/05; full list of members (7 pages)
27 June 2005Return made up to 29/04/05; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 June 2004Return made up to 29/04/04; full list of members (7 pages)
2 June 2004Return made up to 29/04/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 August 2002 (1 page)
16 March 2004Accounts for a dormant company made up to 31 August 2002 (1 page)
20 January 2004Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page)
20 January 2004Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page)
10 June 2003Return made up to 29/04/03; full list of members (7 pages)
10 June 2003Return made up to 29/04/03; full list of members (7 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
13 August 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 144-146 kings cross road london WC1X 9DH (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 144-146 kings cross road london WC1X 9DH (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
29 April 2002Incorporation (9 pages)
29 April 2002Incorporation (9 pages)