Company NameNewland Associates Limited
DirectorRichard David Philip Newland
Company StatusActive
Company Number05041285
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Richard David Philip Newland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years
RoleDoctor Company Director
Country of ResidenceEngland
Correspondence AddressLinacres Farmhouse Egg Lane
Claines
Worcester
Worcestershire
WR3 7SR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameArthur G Mead Financial Services Ltd (Corporation)
StatusResigned
Appointed31 March 2004(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 06 November 2017)
Correspondence AddressAdam House 1
1 Fitzroy Square
London
W1T 5HE

Location

Registered AddressArthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£66,716
Cash£32,438
Current Liabilities£138,942

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 November 2017Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary on 6 November 2017 (1 page)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Dr Richard David Philip Newland on 6 February 2010 (2 pages)
15 February 2010Secretary's details changed for Arthur G Mead Financial Services Ltd on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Dr Richard David Philip Newland on 6 February 2010 (2 pages)
15 February 2010Secretary's details changed for Arthur G Mead Financial Services Ltd on 6 February 2010 (2 pages)
15 February 2010Director's details changed for Dr Richard David Philip Newland on 6 February 2010 (2 pages)
15 February 2010Secretary's details changed for Arthur G Mead Financial Services Ltd on 6 February 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 April 2009Return made up to 11/02/09; full list of members (3 pages)
14 April 2009Return made up to 11/02/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 July 2008Return made up to 11/02/08; full list of members (3 pages)
2 July 2008Return made up to 11/02/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 March 2007Return made up to 11/02/07; full list of members (6 pages)
5 March 2007Return made up to 11/02/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 March 2006Return made up to 11/02/06; full list of members (6 pages)
8 March 2006Return made up to 11/02/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 February 2005Return made up to 11/02/05; full list of members (6 pages)
17 February 2005Return made up to 11/02/05; full list of members (6 pages)
23 April 2004Registered office changed on 23/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Registered office changed on 23/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 April 2004New secretary appointed (2 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
27 February 2004Company name changed snaegrove LIMITED\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed snaegrove LIMITED\certificate issued on 27/02/04 (2 pages)
11 February 2004Incorporation (15 pages)
11 February 2004Incorporation (15 pages)