Company Name3 New End Ltd
DirectorsMichael Gary Rosenfeld and Gerard Peter Burton
Company StatusActive
Company Number07229563
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Gary Rosenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameMr Gerard Peter Burton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed06 May 2016(6 years after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressFirst Floor Battle House
1 East Barnet Road
New Barnet
Herts
EN4 8RR
Secretary NameMr Gerard Burton
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Secretary NameMs Hongbin Li
StatusResigned
Appointed12 May 2015(5 years after company formation)
Appointment Duration12 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address21 Bedford Square
London
WC1B 3HH

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Michael Rosenfeld
100.00%
Ordinary

Financials

Year2014
Net Worth£266,818
Cash£1,531
Current Liabilities£375,753

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 Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

19 November 2010Delivered on: 26 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 3 new end hampstead fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
19 November 2010Delivered on: 26 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
18 April 2019Director's details changed for Mr Gerard Peter Burton on 18 April 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Appointment of H S (Nominees) Limited as a secretary on 6 May 2016 (2 pages)
19 May 2016Termination of appointment of Hongbin Li as a secretary on 6 May 2016 (1 page)
19 May 2016Appointment of H S (Nominees) Limited as a secretary on 6 May 2016 (2 pages)
19 May 2016Termination of appointment of Hongbin Li as a secretary on 6 May 2016 (1 page)
6 May 2016Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
12 January 2016Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Appointment of Ms Hongbin Li as a secretary on 12 May 2015 (2 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Termination of appointment of Gerard Burton as a secretary on 12 May 2015 (1 page)
12 May 2015Appointment of Ms Hongbin Li as a secretary on 12 May 2015 (2 pages)
12 May 2015Termination of appointment of Gerard Burton as a secretary on 12 May 2015 (1 page)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
19 January 2015Appointment of Mr Gerard Peter Burton as a director on 19 January 2015 (2 pages)
19 January 2015Appointment of Mr Gerard Peter Burton as a director on 19 January 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
3 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 September 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
16 September 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)