London
W2 1HL
Director Name | Mr Bhaumik Patel |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 London Street London W2 1HL |
Director Name | Miss Payal Patel |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Aylmer Road London N2 0BS |
Secretary Name | Mr Parag Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aylmer Road London N2 0BS |
Director Name | Bipinchandra Patel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Grimwade Avenue Surrey CR0 5DJ |
Director Name | Mr Naresh Raojibhai Patel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Aylmer Road London N2 0BS |
Director Name | Rahul Patel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxgloves Rickmansworth Road Chorleywood Hertfordshire WD3 5SB |
Secretary Name | Rahul Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxgloves Rickmansworth Road Chorleywood Hertfordshire WD3 5SB |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.newcrest.com.au |
---|
Registered Address | 15 London Street London W2 1HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,397 |
Cash | £7,769 |
Current Liabilities | £134,407 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
9 January 2015 | Delivered 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 2015 | Delivered on: 21 January 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
3 January 2006 | Delivered 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 2004 | Delivered 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 |
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
30 April 2019 | Registered 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 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (3 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (3 pages) |
30 January 2017 | Appointment of Mr Bhaumik Patel as a director on 24 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Bhaumik Patel as a director on 24 January 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
21 January 2015 | Registration of charge 052062470003, created on 9 January 2015 (20 pages) |
21 January 2015 | Registration of charge 052062470003, created on 9 January 2015 (20 pages) |
21 January 2015 | Registration of charge 052062470004, created on 9 January 2015 (15 pages) |
21 January 2015 | Registration of charge 052062470003, created on 9 January 2015 (20 pages) |
21 January 2015 | Registration of charge 052062470004, created on 9 January 2015 (15 pages) |
21 January 2015 | Registration of charge 052062470004, created on 9 January 2015 (15 pages) |
20 January 2015 | Satisfaction of charge 2 in full (4 pages) |
20 January 2015 | Satisfaction of charge 2 in full (4 pages) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Appointment of Mr Hemang Patel as a director (2 pages) |
28 May 2012 | Appointment of Mr Hemang Patel as a director (2 pages) |
28 May 2012 | Termination of appointment of Bipinchandra Patel as a director (1 page) |
28 May 2012 | Termination of appointment of Bipinchandra Patel as a director (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 August 2010 | Director's details changed for Rahul Patel on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Rahul Patel on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Rahul Patel on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
4 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
6 March 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
6 March 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Return made up to 16/08/05; full list of members (7 pages) |
4 October 2005 | Return made up to 16/08/05; full list of members (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: cottrell house 53/63 wembley hill road wembley middlesex HA9 8BE (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: cottrell house 53/63 wembley hill road wembley middlesex HA9 8BE (1 page) |
15 October 2004 | Ad 06/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 2004 | Ad 06/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
16 August 2004 | Incorporation (13 pages) |
16 August 2004 | Incorporation (13 pages) |