Company NameNew Frontier Capital Limited
DirectorDavid George Noble
Company StatusActive
Company Number04461971
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr David George Noble
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Golden Square
London
W1F 9JE
Secretary NameCaroline Elizabeth Sleeman
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleSecretary
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address12 Golden Square
London
W1F 9JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,195,131
Cash£163,911
Current Liabilities£1,720,102

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

4 February 2022Delivered on: 14 February 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings on the north west side of edinburgh way, harlow and registered at land registry under title number EX411383.
Outstanding
5 August 2016Delivered on: 10 August 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 10 August 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Legal charge over freehold land being land and buildings on the north west side of edinburgh way, harlow registered at the land registry with title absolute under title number EX411383.
Outstanding
5 August 2016Delivered on: 10 August 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding

Filing History

3 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
29 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
14 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 August 2016Registration of charge 044619710003, created on 5 August 2016 (18 pages)
10 August 2016Registration of charge 044619710001, created on 5 August 2016 (16 pages)
10 August 2016Registration of charge 044619710002, created on 5 August 2016 (27 pages)
10 August 2016Registration of charge 044619710003, created on 5 August 2016 (18 pages)
10 August 2016Registration of charge 044619710002, created on 5 August 2016 (27 pages)
10 August 2016Registration of charge 044619710001, created on 5 August 2016 (16 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 March 2016Registered office address changed from 14 Golden Square London W1F 9JG to 12 Golden Square London W1F 9JE on 29 March 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Registered office address changed from 14 Golden Square London W1F 9JG to 12 Golden Square London W1F 9JE on 29 March 2016 (1 page)
7 August 2015Director's details changed for Mr David George Noble on 14 July 2015 (2 pages)
7 August 2015Secretary's details changed for Caroline Elizabeth Sleeman on 14 July 2015 (1 page)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Secretary's details changed for Caroline Elizabeth Sleeman on 14 July 2015 (1 page)
7 August 2015Director's details changed for Mr David George Noble on 14 July 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Registered office address changed from Burgundy House 21 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Burgundy House 21 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom on 22 August 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 February 2013Registered office address changed from 6Th Floor 14-16 Regent Street London SW1Y 4PH United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 6Th Floor 14-16 Regent Street London SW1Y 4PH United Kingdom on 14 February 2013 (1 page)
12 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
3 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 April 2011Sub-division of shares on 4 April 2011 (5 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2011Sub-division of shares on 4 April 2011 (5 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2011Sub-division of shares on 4 April 2011 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for David Noble on 12 June 2010 (2 pages)
17 June 2010Director's details changed for David Noble on 12 June 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
24 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
6 July 2009Return made up to 12/06/09; full list of members (3 pages)
6 July 2009Return made up to 12/06/09; full list of members (3 pages)
23 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 March 2009Registered office changed on 23/03/2009 from 5TH floor 28 bolton street mayfair london W1J 8BP (1 page)
23 March 2009Registered office changed on 23/03/2009 from 5TH floor 28 bolton street mayfair london W1J 8BP (1 page)
13 June 2008Return made up to 12/06/08; full list of members (3 pages)
13 June 2008Return made up to 12/06/08; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
10 July 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
6 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
29 December 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
3 August 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(6 pages)
3 August 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(6 pages)
23 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
23 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
29 July 2004Return made up to 14/06/04; full list of members (6 pages)
29 July 2004Return made up to 14/06/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 July 2003Return made up to 14/06/03; full list of members (6 pages)
20 July 2003Return made up to 14/06/03; full list of members (6 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
14 June 2002Incorporation (13 pages)
14 June 2002Incorporation (13 pages)