Company NameThe New Earth Works Limited
DirectorsJacintha Sumithra Peeris and Alistair Ross Russell
Company StatusActive
Company Number05689610
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Jacintha Sumithra Peeris
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ladbroke Square
London
W11 3NB
Director NameMr Alistair Ross Russell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Ladbroke Square
London
W11 3NB
Secretary NameMr Alistair Ross Russell
StatusCurrent
Appointed14 November 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address30 Ladbroke Square
London
W11 3NB
Secretary NameAntonio Francisco Soler
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chelsea Park Gardens
London
SW3 6AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thenewearthworks.com
Email address[email protected]

Location

Registered Address30 Ladbroke Square
London
W11 3NB
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£164,726
Cash£9,589
Current Liabilities£250

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
14 November 2019Director's details changed for Alistair Ross-Russell on 14 November 2019 (2 pages)
14 November 2019Termination of appointment of Antonio Francisco Soler as a secretary on 14 November 2019 (1 page)
14 November 2019Appointment of Mr Alistair Ross Russell as a secretary on 14 November 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 September 2013Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England on 20 September 2013 (1 page)
18 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
18 March 2013Registered office address changed from C/O Price Bailey Llp 7Th Floor Dashwood House 69 Old Broad Street London on 18 March 2013 (1 page)
18 March 2013Registered office address changed from C/O Price Bailey Llp 7Th Floor Dashwood House 69 Old Broad Street London on 18 March 2013 (1 page)
18 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 June 2010Registered office address changed from 15 Eldon Street London EC2M 7LD on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 15 Eldon Street London EC2M 7LD on 16 June 2010 (1 page)
11 March 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 January 2010Director's details changed for Ms Jacintha Peeris on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Alistair Ross-Russell on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Alistair Ross-Russell on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Ms Jacintha Peeris on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ms Jacintha Peeris on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Alistair Ross-Russell on 1 October 2009 (2 pages)
3 March 2009Director's change of particulars / jacintha peeris / 05/01/2009 (2 pages)
3 March 2009Return made up to 27/01/09; full list of members (3 pages)
3 March 2009Return made up to 27/01/09; full list of members (3 pages)
3 March 2009Director's change of particulars / jacintha peeris / 05/01/2009 (2 pages)
3 March 2009Director's change of particulars / alistair ross-russell / 05/01/2009 (1 page)
3 March 2009Director's change of particulars / alistair ross-russell / 05/01/2009 (1 page)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 October 2008Return made up to 27/01/08; full list of members (3 pages)
22 October 2008Return made up to 27/01/08; full list of members (3 pages)
9 October 2008Registered office changed on 09/10/2008 from 100 baker street london W1U 6WG (1 page)
9 October 2008Registered office changed on 09/10/2008 from 100 baker street london W1U 6WG (1 page)
22 October 2007New director appointed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007Director's particulars changed (1 page)
11 June 2007Return made up to 27/01/07; full list of members (5 pages)
11 June 2007Return made up to 27/01/07; full list of members (5 pages)
8 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 March 2006Ad 27/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006Ad 27/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
27 January 2006Incorporation (16 pages)
27 January 2006Incorporation (16 pages)