Company NameNewcrest Limited
DirectorsHemang Patel and Bhaumik Patel
Company StatusActive
Company Number05206247
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Hemang Patel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(7 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 London Street
London
W2 1HL
Director NameMr Bhaumik Patel
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(12 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 London Street
London
W2 1HL
Director NameMiss Payal Patel
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aylmer Road
London
N2 0BS
Secretary NameMr Parag Patel
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aylmer Road
London
N2 0BS
Director NameBipinchandra Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(4 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grimwade Avenue
Surrey
CR0 5DJ
Director NameMr Naresh Raojibhai Patel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(4 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aylmer Road
London
N2 0BS
Director NameRahul Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 months, 2 weeks after company formation)
Appointment Duration16 years (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxgloves
Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5SB
Secretary NameRahul Patel
NationalityBritish
StatusResigned
Appointed01 April 2005(7 months, 2 weeks after company formation)
Appointment Duration16 years (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxgloves
Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5SB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.newcrest.com.au

Location

Registered Address15 London Street
London
W2 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,397
Cash£7,769
Current Liabilities£134,407

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 April 2024 (3 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

9 January 2015Delivered on: 21 January 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 69/69A great titchfield street london title number NGL574423.
Outstanding
9 January 2015Delivered on: 21 January 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
3 January 2006Delivered on: 4 January 2006
Satisfied on: 20 January 2015
Persons entitled: National Westminster 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: 69/69A great titchfield london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 September 2004Delivered on: 22 September 2004
Satisfied on: 20 January 2015
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied

Filing History

17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
30 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from Compton House 20a Selsdon Road South Croydon Surrey CR2 6PA to 15 London Street London W2 1HL on 30 April 2019 (1 page)
11 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (3 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (3 pages)
30 January 2017Appointment of Mr Bhaumik Patel as a director on 24 January 2017 (2 pages)
30 January 2017Appointment of Mr Bhaumik Patel as a director on 24 January 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
21 January 2015Registration of charge 052062470003, created on 9 January 2015 (20 pages)
21 January 2015Registration of charge 052062470003, created on 9 January 2015 (20 pages)
21 January 2015Registration of charge 052062470004, created on 9 January 2015 (15 pages)
21 January 2015Registration of charge 052062470003, created on 9 January 2015 (20 pages)
21 January 2015Registration of charge 052062470004, created on 9 January 2015 (15 pages)
21 January 2015Registration of charge 052062470004, created on 9 January 2015 (15 pages)
20 January 2015Satisfaction of charge 2 in full (4 pages)
20 January 2015Satisfaction of charge 2 in full (4 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
28 May 2012Appointment of Mr Hemang Patel as a director (2 pages)
28 May 2012Appointment of Mr Hemang Patel as a director (2 pages)
28 May 2012Termination of appointment of Bipinchandra Patel as a director (1 page)
28 May 2012Termination of appointment of Bipinchandra Patel as a director (1 page)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 August 2010Director's details changed for Rahul Patel on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Rahul Patel on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Rahul Patel on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 August 2009Return made up to 16/08/09; full list of members (4 pages)
24 August 2009Return made up to 16/08/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 September 2008Return made up to 16/08/08; full list of members (4 pages)
22 September 2008Return made up to 16/08/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 September 2007Return made up to 16/08/07; no change of members (7 pages)
4 September 2007Return made up to 16/08/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 September 2006Return made up to 16/08/06; full list of members (7 pages)
8 September 2006Return made up to 16/08/06; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
6 March 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 October 2005Return made up to 16/08/05; full list of members (7 pages)
4 October 2005Return made up to 16/08/05; full list of members (7 pages)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: cottrell house 53/63 wembley hill road wembley middlesex HA9 8BE (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: cottrell house 53/63 wembley hill road wembley middlesex HA9 8BE (1 page)
15 October 2004Ad 06/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2004Ad 06/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
19 August 2004Registered office changed on 19/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
16 August 2004Incorporation (13 pages)
16 August 2004Incorporation (13 pages)