Company NameHampton Group International Ltd
DirectorTeng Bo Yang
Company StatusActive
Company Number05360187
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Previous NameNewland UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMs Jean Jameson
StatusCurrent
Appointed21 March 2013(8 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressLibrary Mews 13 Windmill Road
Hampton
TW12 1RF
Director NameMr Teng Bo Yang
Date of BirthMarch 1974 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed01 July 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary Mews 13 Windmill Road
Hampton
TW12 1RF
Director NameBi Yun Peng
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceChina
Correspondence AddressFlat 5 81 Broad Lane
Hampton
TW12 3BE
Secretary NameTeng Bo Yang
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 81 Broad Lane
Hampton
TW12 3BE
Director NameMr Teng Bo Yang
Date of BirthMarch 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed15 August 2012(7 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 209-217 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NP
Director NameMr Teng Bo Yang
Date of BirthMarch 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed15 August 2012(7 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 209-217 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NP
Director NameMr Andrew John Methven
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(8 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 July 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWellington House 209-217 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NP

Contact

Websitewww.newlanduk.com
Telephone020 89413675
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£292,088
Cash£82,851
Current Liabilities£345,509

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

29 May 2018Delivered on: 29 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 8 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 April 2007Delivered 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

Filing History

2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
6 April 2022Accounts for a small company made up to 31 March 2021 (11 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
6 May 2021Satisfaction of charge 053601870003 in full (1 page)
17 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
13 April 2021Satisfaction of charge 053601870002 in full (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
21 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
(3 pages)
1 March 2020Confirmation statement made on 1 March 2020 with updates (3 pages)
4 February 2020Accounts for a small company made up to 31 March 2019 (11 pages)
8 October 2019Change of details for Mr Tengbo Yang as a person with significant control on 1 April 2018 (2 pages)
14 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
2 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 May 2018Registration of charge 053601870003, created on 29 May 2018 (43 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
12 July 2017Cessation of Qian Yang as a person with significant control on 6 April 2016 (1 page)
12 July 2017Cessation of Qian Yang as a person with significant control on 6 April 2016 (1 page)
7 July 2017Change of details for Mr Qian Yang as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mr Tengbo Yang as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mr Qian Yang as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mr Tengbo Yang as a person with significant control on 6 April 2016 (2 pages)
22 March 2017Accounts for a small company made up to 31 March 2016 (15 pages)
22 March 2017Accounts for a small company made up to 31 March 2016 (15 pages)
9 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
24 March 2016Director's details changed for Mr Teng Bo Yang on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Teng Bo Yang on 24 March 2016 (2 pages)
24 March 2016Secretary's details changed for Ms Jean Jameson on 24 March 2016 (1 page)
24 March 2016Secretary's details changed for Ms Jean Jameson on 24 March 2016 (1 page)
8 October 2015Registration of charge 053601870002, created on 1 October 2015 (8 pages)
8 October 2015Registration of charge 053601870002, created on 1 October 2015 (8 pages)
8 October 2015Registration of charge 053601870002, created on 1 October 2015 (8 pages)
7 October 2015Satisfaction of charge 1 in full (1 page)
7 October 2015Satisfaction of charge 1 in full (1 page)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(4 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Registered 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 2014Registered 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 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000,000
(4 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000,000
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
17 July 2013Appointment of Mr Tengbo Yang as a director (2 pages)
17 July 2013Termination of appointment of Andrew Methven as a director (1 page)
17 July 2013Appointment of Mr Tengbo Yang as a director (2 pages)
17 July 2013Termination of appointment of Andrew Methven as a director (1 page)
13 May 2013Termination of appointment of Teng Yang as a director (1 page)
13 May 2013Termination of appointment of Teng Yang as a director (1 page)
13 May 2013Termination of appointment of Teng Yang as a secretary (1 page)
13 May 2013Appointment of Mr Andrew John Methven as a director (2 pages)
13 May 2013Appointment of Mr Andrew John Methven as a director (2 pages)
13 May 2013Termination of appointment of Teng Yang as a secretary (1 page)
16 April 2013Appointment of Ms Jean Jameson as a secretary (1 page)
16 April 2013Appointment of Ms Jean Jameson as a secretary (1 page)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
28 September 2012Termination of appointment of Bi Peng as a director (1 page)
28 September 2012Appointment of Mr Teng Bo Yang as a director (2 pages)
28 September 2012Registered office address changed from 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom on 28 September 2012 (1 page)
28 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
28 September 2012Registered office address changed from 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom on 28 September 2012 (1 page)
28 September 2012Appointment of Mr Teng Bo Yang as a director (2 pages)
28 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
28 September 2012Termination of appointment of Bi Peng as a director (1 page)
22 August 2012Appointment of Mr Teng Bo Yang as a director (2 pages)
22 August 2012Termination of appointment of Bi Peng as a director (1 page)
22 August 2012Termination of appointment of Bi Peng as a director (1 page)
22 August 2012Appointment of Mr Teng Bo Yang as a director (2 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 March 2011Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX on 11 March 2011 (1 page)
11 March 2011Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX on 11 March 2011 (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Bi Yun Peng on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Bi Yun Peng on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Bi Yun Peng on 1 October 2009 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 March 2009Secretary's change of particulars / tengbo yang / 07/05/2008 (1 page)
11 March 2009Return made up to 10/02/09; full list of members (12 pages)
11 March 2009Return made up to 10/02/09; full list of members (12 pages)
11 March 2009Director's change of particulars / bi peng / 07/05/2008 (1 page)
11 March 2009Director's change of particulars / bi peng / 07/05/2008 (1 page)
11 March 2009Secretary's change of particulars / tengbo yang / 07/05/2008 (1 page)
23 September 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
23 September 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
27 August 2008Return made up to 10/02/08; no change of members; amend (6 pages)
27 August 2008Return made up to 10/02/08; no change of members; amend (6 pages)
27 August 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
27 August 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 April 2008Return made up to 10/02/08; no change of members (6 pages)
2 April 2008Return made up to 10/02/08; no change of members (6 pages)
12 July 2007Registered office changed on 12/07/07 from: 111 high street edgware middlesex HA8 7DB (1 page)
12 July 2007Registered office changed on 12/07/07 from: 111 high street edgware middlesex HA8 7DB (1 page)
29 June 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
29 June 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
5 April 2007Registered office changed on 05/04/07 from: thames house, 7 mount mews hampton london TW12 2SH (1 page)
5 April 2007Registered office changed on 05/04/07 from: thames house, 7 mount mews hampton london TW12 2SH (1 page)
16 February 2007Registered office changed on 16/02/07 from: thames house, 7 mount mews hampton london TW12 2SH (1 page)
16 February 2007Return made up to 10/02/07; full list of members (2 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Secretary's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Registered office changed on 16/02/07 from: thames house, 7 mount mews hampton london TW12 2SH (1 page)
16 February 2007Return made up to 10/02/07; full list of members (2 pages)
16 February 2007Secretary's particulars changed (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Registered office changed on 15/02/07 from: 32 oakfields guildford surrey GU3 3AU (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Registered office changed on 15/02/07 from: 32 oakfields guildford surrey GU3 3AU (1 page)
12 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
12 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
10 February 2005Incorporation (16 pages)
10 February 2005Incorporation (16 pages)