Company NameNew Ventures (London) Limited
DirectorSaifuzzaman Chowdhury
Company StatusActive
Company Number07312257
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Saifuzzaman Chowdhury
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBangladeshi
StatusCurrent
Appointed06 July 2021(10 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleBusiness
Country of ResidenceBangladesh
Correspondence AddressUnit 02-121, 8 Devonshire Square
London
EC2M 4YJ
Director NameMr Ufuk Ozturk
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressUnit 201 1 Northumberland Avenue
London
WC2N 5BW
Director NameMr Ali Safak Ozturk
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityTurkish,British
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Great Suffolk Street
London
SE1 0BL
Secretary NameMr Ismail Mufit Alpsu
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address54-56 Great Suffolk Street
London
SE1 0BL
Director NameMr Ismail Mufit Alpsu
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Great Suffolk Street
London
SE1 0BL

Location

Registered AddressUnit 02-121, 8 Devonshire Square
London
EC2M 4YJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£95,520
Cash£31
Current Liabilities£2,917,257

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

18 August 2022Delivered on: 22 August 2022
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: Plot C.1.04 goodluck hope, leamouth E14 to be known as apartment 104 dulke house, 12 goodluck hope walk, london E14 0XF.
Outstanding
14 July 2022Delivered on: 19 July 2022
Persons entitled: Fern Trading Group Limited

Classification: A registered charge
Particulars: The properties known as 201, 202 and 203 dulke house, 12 goodluck hope walk, london, E14 0XF as demised pursuant to leases dated on or around the date of the mortgage.
Outstanding
10 February 2022Delivered on: 16 February 2022
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: 190-192 dawes road, london SW6 7RQ.
Outstanding
14 January 2022Delivered on: 19 January 2022
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: (1) 166 upminster road, upminster RM14 2RB. (2) 376 to 392 (even numbers), brentwood road, romford RM2 5TD. (3) 395-405 brentwood road, romford RM2 5TJ.
Outstanding
5 January 2022Delivered on: 19 January 2022
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Starbucks, unit 1, springfield services, colchester road, springfield, chelmsford CM2 5PG.
Outstanding
5 December 2013Delivered on: 6 December 2013
Persons entitled: Turkiye is Bankasi As

Classification: A registered charge
Particulars: Emerson bainbridge house 45-49 cleveland street london. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 6 December 2013
Persons entitled: Turkiye is Bankasi As

Classification: A registered charge
Particulars: Emerson bainbridge house 45-49 cleveland street london. Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 22 October 2013
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: 54 to 56 great suffolk street london and land adjoining 54 great suffolk street london and 58 great suffolk street london and land on the west side of great suffolk street street london for further details of property charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding
19 May 2023Delivered on: 23 May 2023
Persons entitled: Earthave Bridging Limited

Classification: A registered charge
Particulars: 190-192 dawes road, london SW6 7RQ.
Outstanding
24 February 2023Delivered on: 27 February 2023
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: 117 london road, twickenham TW1 1EE.
Outstanding
3 February 2023Delivered on: 7 February 2023
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: Freehold property known as little chef, bristol road, farrington gurney, bristol, BS39 6TQ. Registered at the land registry with title number ST220677.
Outstanding
31 January 2023Delivered on: 1 February 2023
Persons entitled: Earthave Bridging Limited

Classification: A registered charge
Particulars: Apartment 202 dulke house, 12 goodluck hope walk, london E14 0XF.
Outstanding
31 January 2023Delivered on: 1 February 2023
Persons entitled: Earthave Bridging Limited

Classification: A registered charge
Particulars: Apartment 201 dulke house, 12 goodluck hope walk, london E14 0XF.
Outstanding
31 January 2023Delivered on: 31 January 2023
Persons entitled: Earthave Bridging Limited

Classification: A registered charge
Particulars: Apartment 203 dulke house, 12 goodluck hope walk, london E14 0XF.
Outstanding
24 August 2022Delivered on: 26 August 2022
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: Plot C.2.04 goodluck hope, leamouth, E14 to be known as apartment 204 dulke house, 12 goodluck hope walk, london E14 0XF.
Outstanding
18 August 2022Delivered on: 22 August 2022
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: Plot C.3.02 goodluck hope, leamouth E14 to be known as apartment 302 dulke house, 12 goodluck hope walk, london E14 0XF.
Outstanding
18 August 2022Delivered on: 22 August 2022
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: Plot C.3.01 goodluck hope, leamouth E14 to be known as apartment 301 dulke house, 12 goodluck hope walk, london E14 0XF.
Outstanding
7 March 2011Delivered on: 8 March 2011
Satisfied on: 16 May 2013
Persons entitled: Turkish Bank (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54-58 great suffolk street, london together with all buildings, fixtures, interest in every insurance policy, by way of fixed charge the goodwill, any share, all rents, by way of floating security all moveable plant, machinery.
Fully Satisfied

Filing History

8 September 2023Registration of charge 073122570023, created on 6 September 2023 (33 pages)
8 September 2023Satisfaction of charge 073122570005 in full (1 page)
7 September 2023Satisfaction of charge 073122570012 in full (1 page)
7 September 2023Registration of charge 073122570022, created on 18 August 2023 (32 pages)
7 September 2023Satisfaction of charge 073122570010 in full (1 page)
7 September 2023Registration of charge 073122570020, created on 18 August 2023 (32 pages)
7 September 2023Registration of charge 073122570021, created on 18 August 2023 (32 pages)
7 September 2023Registration of charge 073122570019, created on 18 August 2023 (32 pages)
7 September 2023Satisfaction of charge 073122570009 in full (1 page)
7 September 2023Satisfaction of charge 073122570011 in full (1 page)
26 July 2023Confirmation statement made on 13 July 2023 with updates (3 pages)
13 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 May 2023Satisfaction of charge 073122570007 in full (1 page)
23 May 2023Registration of charge 073122570018, created on 19 May 2023 (28 pages)
27 February 2023Registration of charge 073122570017, created on 24 February 2023 (28 pages)
7 February 2023Registration of charge 073122570016, created on 3 February 2023 (28 pages)
1 February 2023Registration of charge 073122570014, created on 31 January 2023 (28 pages)
1 February 2023Registration of charge 073122570015, created on 31 January 2023 (28 pages)
31 January 2023Satisfaction of charge 073122570008 in full (1 page)
31 January 2023Registration of charge 073122570013, created on 31 January 2023 (28 pages)
27 October 2022Director's details changed for Mr Saifuzzaman Chowdhury on 26 October 2022 (2 pages)
27 October 2022Registered office address changed from Unit 02-121, Devonshire Square London EC2M 4YJ England to Unit 02-121, 8 Devonshire Square London EC2M 4YJ on 27 October 2022 (1 page)
27 October 2022Registered office address changed from Unit 2-3 82-88 Mile End Road London E1 4UN England to Unit 02-121, Devonshire Square London EC2M 4YJ on 27 October 2022 (1 page)
15 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
26 August 2022Registration of charge 073122570012, created on 24 August 2022 (28 pages)
22 August 2022Registration of charge 073122570011, created on 18 August 2022 (28 pages)
22 August 2022Registration of charge 073122570010, created on 18 August 2022 (28 pages)
22 August 2022Registration of charge 073122570009, created on 18 August 2022 (28 pages)
25 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
19 July 2022Registration of charge 073122570008, created on 14 July 2022 (50 pages)
16 February 2022Registration of charge 073122570007, created on 10 February 2022 (28 pages)
19 January 2022Registration of charge 073122570005, created on 5 January 2022 (32 pages)
19 January 2022Registration of charge 073122570006, created on 14 January 2022 (31 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 August 2021Satisfaction of charge 073122570002 in full (1 page)
25 August 2021Satisfaction of charge 073122570003 in full (1 page)
10 August 2021Second filing of Confirmation Statement dated 13 July 2021 (3 pages)
9 August 2021Confirmation statement made on 13 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/08/21
(5 pages)
22 July 2021Termination of appointment of Ali Safak Ozturk as a director on 6 July 2021 (1 page)
22 July 2021Cessation of Ali Safak Ozturk as a person with significant control on 6 July 2021 (1 page)
22 July 2021Appointment of Mr Saifuzzaman Chowdhury as a director on 6 July 2021 (2 pages)
22 July 2021Termination of appointment of Ismail Mufit Alpsu as a secretary on 6 July 2021 (1 page)
22 July 2021Notification of Ztz Property Ventures Ltd as a person with significant control on 6 July 2021 (1 page)
22 July 2021Termination of appointment of Ismail Mufit Alpsu as a director on 6 July 2021 (1 page)
22 July 2021Registered office address changed from 54-56 Great Suffolk Street London SE1 0BL to Unit 2-3 82-88 Mile End Road London E1 4UN on 22 July 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 September 2020Satisfaction of charge 073122570004 in full (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
9 January 2017Appointment of Mr Ismail Mufit Alpsu as a director on 6 January 2017 (2 pages)
9 January 2017Appointment of Mr Ismail Mufit Alpsu as a director on 6 January 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
17 May 2016Register(s) moved to registered inspection location Harben House Harben Parade, Finchley Road London NW3 6LH (1 page)
17 May 2016Register(s) moved to registered inspection location Harben House Harben Parade, Finchley Road London NW3 6LH (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 August 2014Register(s) moved to registered office address 54-56 Great Suffolk Street London SE1 0BL (1 page)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(4 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(4 pages)
11 August 2014Register(s) moved to registered office address 54-56 Great Suffolk Street London SE1 0BL (1 page)
2 June 2014Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2 June 2014 (1 page)
6 December 2013Registration of charge 073122570003 (19 pages)
6 December 2013Registration of charge 073122570003 (19 pages)
6 December 2013Registration of charge 073122570004 (19 pages)
6 December 2013Registration of charge 073122570004 (19 pages)
22 October 2013Registration of charge 073122570002 (17 pages)
22 October 2013Registration of charge 073122570002 (17 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(4 pages)
16 May 2013Satisfaction of charge 1 in full (4 pages)
16 May 2013Satisfaction of charge 1 in full (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from Unit 201 1 Northumberland Avenue London WC2N 5BW United Kingdom on 18 June 2012 (1 page)
18 June 2012Termination of appointment of Ufuk Ozturk as a director (1 page)
18 June 2012Termination of appointment of Ufuk Ozturk as a director (1 page)
18 June 2012Registered office address changed from Unit 201 1 Northumberland Avenue London WC2N 5BW United Kingdom on 18 June 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Second filing of AR01 previously delivered to Companies House made up to 13 July 2011 (16 pages)
27 September 2011Second filing of AR01 previously delivered to Companies House made up to 13 July 2011 (16 pages)
21 July 2011Register inspection address has been changed (1 page)
21 July 2011Register(s) moved to registered inspection location (1 page)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2011
(5 pages)
21 July 2011Register(s) moved to registered inspection location (1 page)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2011
(5 pages)
21 July 2011Register inspection address has been changed (1 page)
10 June 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
10 June 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
6 June 2011Registered office address changed from , Unit 505 5Th Floor, 50 Broadway, London, SW1H 0RG, United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from , Unit 505 5Th Floor, 50 Broadway, London, SW1H 0RG, United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from , Unit 505 5Th Floor, 50 Broadway, London, SW1H 0RG, United Kingdom on 6 June 2011 (1 page)
10 March 2011Secretary's details changed for Mr Ismail Mufit Alpsu on 10 March 2011 (1 page)
10 March 2011Registered office address changed from , James House 1 Babmaes Street, London, SW1Y 6HD, United Kingdom on 10 March 2011 (1 page)
10 March 2011Director's details changed for Mr Ali Safak Ozturk on 10 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Ismail Mufit Alpsu on 10 March 2011 (1 page)
10 March 2011Director's details changed for Mr Ufuk Ozturk on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from , James House 1 Babmaes Street, London, SW1Y 6HD, United Kingdom on 10 March 2011 (1 page)
10 March 2011Director's details changed for Mr Ali Safak Ozturk on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Ufuk Ozturk on 10 March 2011 (2 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
4 November 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
13 July 2010Incorporation (23 pages)
13 July 2010Incorporation (23 pages)