Company NameNewcoll Ltd
DirectorChaim Hendler
Company StatusActive
Company Number05045411
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chaim Hendler
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustrian
StatusCurrent
Appointed17 June 2004(4 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Holmleigh Road
London
N16 5PY
Secretary NameGitel Hendler
NationalityBritish
StatusCurrent
Appointed17 June 2004(4 months after company formation)
Appointment Duration19 years, 10 months
RoleSecretary
Correspondence Address154 Holmleigh Road
London
N16 5PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address154 Holmleigh Road
London
N16 5PY
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,733
Current Liabilities£143,224

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

30 June 2010Delivered on: 2 July 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 lower clapton road london see image for full details.
Outstanding
30 June 2010Delivered on: 2 July 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51A lower clapton road london see image for full details.
Outstanding
22 November 2005Delivered on: 1 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 57 crowland road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 August 2004Delivered on: 17 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
29 December 2023Director's details changed for Mr Chaim Hendler on 29 December 2023 (2 pages)
29 December 2023Secretary's details changed for Gitel Hendler on 29 December 2023 (1 page)
29 December 2023Change of details for Mr Chaim Hendler as a person with significant control on 29 December 2023 (2 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
21 November 2023Previous accounting period extended from 26 February 2023 to 28 February 2023 (1 page)
13 March 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
27 November 2022Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
19 May 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
23 February 2021Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
2 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
29 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 December 2018Change of details for Mr Chaim Hendler as a person with significant control on 29 December 2018 (2 pages)
29 December 2018Confirmation statement made on 29 December 2018 with updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
10 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Chaim Hendler on 16 February 2010 (2 pages)
16 March 2010Director's details changed for Mr Chaim Hendler on 16 February 2010 (2 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 October 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 April 2009Return made up to 16/02/09; full list of members (3 pages)
7 April 2009Return made up to 16/02/09; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2008Return made up to 16/02/08; full list of members (3 pages)
13 March 2008Return made up to 16/02/08; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2007Return made up to 16/02/07; full list of members (2 pages)
14 March 2007Return made up to 16/02/07; full list of members (2 pages)
23 June 2006Return made up to 16/02/06; full list of members (2 pages)
23 June 2006Return made up to 16/02/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
10 May 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2004Particulars of mortgage/charge (6 pages)
17 August 2004Particulars of mortgage/charge (6 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 154 holmleigh road london N16 5PY (1 page)
15 July 2004Registered office changed on 15/07/04 from: 154 holmleigh road london N16 5PY (1 page)
15 July 2004New secretary appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
16 February 2004Incorporation (9 pages)
16 February 2004Incorporation (9 pages)