Company NameNewhurst Holdings Limited
DirectorsDavid William Frise and Helena Inkeri Frise
Company StatusActive
Company Number05554630
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David William Frise
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Fuller Court
149 Park Road
London
N8 8JD
Director NameHelena Inkeri Frise
Date of BirthApril 1960 (Born 64 years ago)
NationalityFinnish
StatusCurrent
Appointed06 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Fuller Court
149 Park Road
London
N8 8JD
Secretary NameHelena Inkeri Frise
NationalityFinnish
StatusCurrent
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Fuller Court
149 Park Road
London
N8 8JD

Location

Registered Address23 Fuller Court
149 Park Road
London
N8 8JD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

50 at £1David Frise
50.00%
Ordinary
50 at £1Helena Halne Frise
50.00%
Ordinary

Financials

Year2014
Net Worth-£791
Cash£36
Current Liabilities£927

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 September 2023 (8 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months from now)

Filing History

27 November 2023Micro company accounts made up to 28 February 2023 (8 pages)
9 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 28 February 2022 (8 pages)
21 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (9 pages)
10 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
6 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
16 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 29 February 2016 (3 pages)
20 December 2016Micro company accounts made up to 29 February 2016 (3 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from 10 Kidderpore Gardens Flat 3 London NW3 7SR United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 10 Kidderpore Gardens Flat 3 London NW3 7SR United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 10 Kidderpore Gardens Flat 3 London NW3 7SR United Kingdom on 2 February 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
2 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
2 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 October 2010Director's details changed for Helena Inkeri Frise on 27 July 2010 (2 pages)
4 October 2010Director's details changed for Mr David William Frise on 27 July 2010 (2 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Helena Inkeri Frise on 27 July 2010 (2 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Mr David William Frise on 27 July 2010 (2 pages)
1 October 2010Registered office address changed from Newhurst Gate, Keevil Trowbridge Wiltshire BA14 6NH on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for Helena Inkeri Frise on 27 July 2010 (1 page)
1 October 2010Registered office address changed from Newhurst Gate, Keevil Trowbridge Wiltshire BA14 6NH on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Newhurst Gate, Keevil Trowbridge Wiltshire BA14 6NH on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for Helena Inkeri Frise on 27 July 2010 (1 page)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 September 2009Return made up to 06/09/09; full list of members (4 pages)
24 September 2009Return made up to 06/09/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
16 September 2008Return made up to 06/09/08; full list of members (4 pages)
16 September 2008Return made up to 06/09/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 September 2007Return made up to 06/09/07; full list of members (3 pages)
11 September 2007Return made up to 06/09/07; full list of members (3 pages)
11 October 2006Return made up to 06/09/06; full list of members (7 pages)
11 October 2006Return made up to 06/09/06; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 November 2005Accounting reference date shortened from 30/09/06 to 28/02/06 (1 page)
18 November 2005Accounting reference date shortened from 30/09/06 to 28/02/06 (1 page)
6 September 2005Incorporation (17 pages)
6 September 2005Incorporation (17 pages)