Company NameNewman Nede & Co. Ltd
DirectorJudy Irene Newman
Company StatusActive
Company Number05416494
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMs Judy Irene Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2005(2 months, 4 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameBernadette Newman
NationalityZimbabwean
StatusResigned
Appointed03 July 2005(2 months, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address2a Mill View
Essella Road
Ashford
Kent
TN24 8AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenewmannede.com
Telephone020 83013859
Telephone regionLondon

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Ms Newman
100.00%
Ordinary

Financials

Year2014
Net Worth£6,607
Cash£97
Current Liabilities£10,308

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 April 2020Director's details changed for Ms Judy Newman on 1 May 2019 (2 pages)
6 April 2020Change of details for Ms Judy Newman as a person with significant control on 1 May 2019 (2 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 August 2018Director's details changed for Judy Newman on 16 August 2018 (2 pages)
16 August 2018Change of details for Ms Judy Newman as a person with significant control on 16 August 2018 (2 pages)
18 April 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
28 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
9 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Registered office address changed from 137 Broadway Bexleyheath Kent DA6 7EZ to 1 Bromley Lane Chislehurst Kent BR7 6LH on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 137 Broadway Bexleyheath Kent DA6 7EZ to 1 Bromley Lane Chislehurst Kent BR7 6LH on 2 June 2016 (1 page)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Termination of appointment of Bernadette Newman as a secretary (1 page)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Termination of appointment of Bernadette Newman as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Amended accounts made up to 31 March 2011 (3 pages)
14 August 2012Amended accounts made up to 31 March 2011 (3 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 August 2010Director's details changed for Judy Newman on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Judy Newman on 31 August 2010 (2 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Judy Newman on 6 April 2010 (2 pages)
29 April 2010Director's details changed for Judy Newman on 6 April 2010 (2 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Judy Newman on 6 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 06/04/09; full list of members (3 pages)
21 April 2009Return made up to 06/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 May 2008Return made up to 06/04/08; full list of members (3 pages)
22 May 2008Secretary's change of particulars / bernadette newman / 01/04/2008 (1 page)
22 May 2008Secretary's change of particulars / bernadette newman / 01/04/2008 (1 page)
22 May 2008Director's change of particulars / judy newman / 01/04/2008 (1 page)
22 May 2008Director's change of particulars / judy newman / 01/04/2008 (1 page)
22 May 2008Return made up to 06/04/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 May 2007Return made up to 06/04/07; full list of members (2 pages)
29 May 2007Return made up to 06/04/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 April 2006Return made up to 06/04/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 06/04/06; full list of members (2 pages)
5 September 2005Registered office changed on 05/09/05 from: 416A albany road london SE5 0DH (1 page)
5 September 2005Registered office changed on 05/09/05 from: 416A albany road london SE5 0DH (1 page)
26 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
6 April 2005Incorporation (9 pages)
6 April 2005Incorporation (9 pages)