Company NameNew Wall London Limited
DirectorNaran Velji Patel
Company StatusActive
Company Number05048460
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Naran Velji Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address32 Woodside End
Wembley
Middlesex
HA0 1UR
Secretary NameMr Naran Velji Patel
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woodside End
Wembley
Middlesex
HA0 1UR
Director NameMr Ganshyam Meghji Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address18 Dunster Drive
Kingsbury
London
NW9 8EJ

Contact

Telephone07 766112270
Telephone regionMobile

Location

Registered Address32 Woodside End
Wembley
HA0 1UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2013
Net Worth-£4,453
Cash£61,039
Current Liabilities£195,856

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

24 August 2020Termination of appointment of Ganshyam Meghji Patel as a director on 24 August 2020 (1 page)
24 August 2020Cessation of Ghanshyam Meghji Patel as a person with significant control on 24 August 2020 (1 page)
24 August 2020Registered office address changed from 18 Dunster Drive Kingsbury London NW9 8EJ to 32 Woodside End Wembley HA0 1UR on 24 August 2020 (1 page)
13 August 2020Micro company accounts made up to 30 April 2020 (8 pages)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 30 April 2019 (6 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 30 April 2018 (6 pages)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
20 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
26 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
26 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(5 pages)
21 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(5 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
(5 pages)
21 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
(5 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 March 2010Secretary's details changed for Mr Naran Velji Patel on 3 February 2010 (1 page)
2 March 2010Director's details changed for Ganshyam Meghji Patel on 3 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Naran Velji Patel on 3 February 2010 (1 page)
2 March 2010Director's details changed for Ganshyam Meghji Patel on 3 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Naran Velji Patel on 3 February 2010 (1 page)
2 March 2010Director's details changed for Naran Velji Patel on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Naran Velji Patel on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Naran Velji Patel on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Ganshyam Meghji Patel on 3 February 2010 (2 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 March 2009Return made up to 18/02/09; full list of members (4 pages)
3 March 2009Return made up to 18/02/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 April 2008Return made up to 18/02/08; full list of members (4 pages)
10 April 2008Return made up to 18/02/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 March 2007Return made up to 18/02/07; full list of members (7 pages)
10 March 2007Return made up to 18/02/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 March 2006Return made up to 18/02/06; full list of members (7 pages)
7 March 2006Return made up to 18/02/06; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
23 February 2005Return made up to 18/02/05; full list of members (7 pages)
23 February 2005Return made up to 18/02/05; full list of members (7 pages)
27 August 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
27 August 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
15 April 2004Registered office changed on 15/04/04 from: 7 st john's road harrow middx HA1 2EY (1 page)
15 April 2004Registered office changed on 15/04/04 from: 7 st john's road harrow middx HA1 2EY (1 page)
6 March 2004Secretary's particulars changed;director's particulars changed (1 page)
6 March 2004Director's particulars changed (1 page)
6 March 2004Secretary's particulars changed;director's particulars changed (1 page)
6 March 2004Director's particulars changed (1 page)
18 February 2004Incorporation (17 pages)
18 February 2004Incorporation (17 pages)