Hampton
TW12 1RF
Director Name | Mr Teng Bo Yang |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 July 2013(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Library Mews 13 Windmill Road Hampton TW12 1RF |
Director Name | Bi Yun Peng |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Business Executive |
Country of Residence | China |
Correspondence Address | Flat 5 81 Broad Lane Hampton TW12 3BE |
Secretary Name | Teng Bo Yang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 81 Broad Lane Hampton TW12 3BE |
Director Name | Mr Teng Bo Yang |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 August 2012(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP |
Director Name | Mr Teng Bo Yang |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 August 2012(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP |
Director Name | Mr Andrew John Methven |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP |
Website | www.newlanduk.com |
---|---|
Telephone | 020 89413675 |
Telephone region | London |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£292,088 |
Cash | £82,851 |
Current Liabilities | £345,509 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
29 May 2018 | Delivered on: 29 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 October 2015 | Delivered on: 8 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 April 2007 | Delivered on: 1 May 2007 Satisfied on: 7 October 2015 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Fully Satisfied |
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
6 May 2021 | Satisfaction of charge 053601870003 in full (1 page) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
13 April 2021 | Satisfaction of charge 053601870002 in full (1 page) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
21 May 2020 | Resolutions
|
1 March 2020 | Confirmation statement made on 1 March 2020 with updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
8 October 2019 | Change of details for Mr Tengbo Yang as a person with significant control on 1 April 2018 (2 pages) |
14 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
2 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 May 2018 | Registration of charge 053601870003, created on 29 May 2018 (43 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
12 July 2017 | Cessation of Qian Yang as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Cessation of Qian Yang as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Change of details for Mr Qian Yang as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Change of details for Mr Tengbo Yang as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Change of details for Mr Qian Yang as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Change of details for Mr Tengbo Yang as a person with significant control on 6 April 2016 (2 pages) |
22 March 2017 | Accounts for a small company made up to 31 March 2016 (15 pages) |
22 March 2017 | Accounts for a small company made up to 31 March 2016 (15 pages) |
9 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
24 March 2016 | Director's details changed for Mr Teng Bo Yang on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Teng Bo Yang on 24 March 2016 (2 pages) |
24 March 2016 | Secretary's details changed for Ms Jean Jameson on 24 March 2016 (1 page) |
24 March 2016 | Secretary's details changed for Ms Jean Jameson on 24 March 2016 (1 page) |
8 October 2015 | Registration of charge 053601870002, created on 1 October 2015 (8 pages) |
8 October 2015 | Registration of charge 053601870002, created on 1 October 2015 (8 pages) |
8 October 2015 | Registration of charge 053601870002, created on 1 October 2015 (8 pages) |
7 October 2015 | Satisfaction of charge 1 in full (1 page) |
7 October 2015 | Satisfaction of charge 1 in full (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Registered office address changed from Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page) |
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Appointment of Mr Tengbo Yang as a director (2 pages) |
17 July 2013 | Termination of appointment of Andrew Methven as a director (1 page) |
17 July 2013 | Appointment of Mr Tengbo Yang as a director (2 pages) |
17 July 2013 | Termination of appointment of Andrew Methven as a director (1 page) |
13 May 2013 | Termination of appointment of Teng Yang as a director (1 page) |
13 May 2013 | Termination of appointment of Teng Yang as a director (1 page) |
13 May 2013 | Termination of appointment of Teng Yang as a secretary (1 page) |
13 May 2013 | Appointment of Mr Andrew John Methven as a director (2 pages) |
13 May 2013 | Appointment of Mr Andrew John Methven as a director (2 pages) |
13 May 2013 | Termination of appointment of Teng Yang as a secretary (1 page) |
16 April 2013 | Appointment of Ms Jean Jameson as a secretary (1 page) |
16 April 2013 | Appointment of Ms Jean Jameson as a secretary (1 page) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 September 2012 | Termination of appointment of Bi Peng as a director (1 page) |
28 September 2012 | Appointment of Mr Teng Bo Yang as a director (2 pages) |
28 September 2012 | Registered office address changed from 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Registered office address changed from 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Appointment of Mr Teng Bo Yang as a director (2 pages) |
28 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Termination of appointment of Bi Peng as a director (1 page) |
22 August 2012 | Appointment of Mr Teng Bo Yang as a director (2 pages) |
22 August 2012 | Termination of appointment of Bi Peng as a director (1 page) |
22 August 2012 | Termination of appointment of Bi Peng as a director (1 page) |
22 August 2012 | Appointment of Mr Teng Bo Yang as a director (2 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX on 11 March 2011 (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Bi Yun Peng on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Bi Yun Peng on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Bi Yun Peng on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 March 2009 | Secretary's change of particulars / tengbo yang / 07/05/2008 (1 page) |
11 March 2009 | Return made up to 10/02/09; full list of members (12 pages) |
11 March 2009 | Return made up to 10/02/09; full list of members (12 pages) |
11 March 2009 | Director's change of particulars / bi peng / 07/05/2008 (1 page) |
11 March 2009 | Director's change of particulars / bi peng / 07/05/2008 (1 page) |
11 March 2009 | Secretary's change of particulars / tengbo yang / 07/05/2008 (1 page) |
23 September 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
23 September 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
27 August 2008 | Return made up to 10/02/08; no change of members; amend (6 pages) |
27 August 2008 | Return made up to 10/02/08; no change of members; amend (6 pages) |
27 August 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
27 August 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
2 April 2008 | Return made up to 10/02/08; no change of members (6 pages) |
2 April 2008 | Return made up to 10/02/08; no change of members (6 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 111 high street edgware middlesex HA8 7DB (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 111 high street edgware middlesex HA8 7DB (1 page) |
29 June 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
29 June 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: thames house, 7 mount mews hampton london TW12 2SH (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: thames house, 7 mount mews hampton london TW12 2SH (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: thames house, 7 mount mews hampton london TW12 2SH (1 page) |
16 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: thames house, 7 mount mews hampton london TW12 2SH (1 page) |
16 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
16 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 32 oakfields guildford surrey GU3 3AU (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 32 oakfields guildford surrey GU3 3AU (1 page) |
12 December 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
12 December 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
10 February 2005 | Incorporation (16 pages) |
10 February 2005 | Incorporation (16 pages) |