Company NameNew Control Limited
DirectorHossein Rezvani
Company StatusActive
Company Number07946781
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Previous NameBrands Hub Limited

Business Activity

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

Director

Director NameHossein Rezvani
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Lyon Way Industrial Estate Lyon Way
Greenford
Middlesex
UB6 0BN

Location

Registered AddressUnit 10b Lyon Way Industrial Estate
Greenford
Middlesex
UB6 0BN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1Bahareh Ghaemi
26.00%
Ordinary
26 at £1Hossein Rezvani
26.00%
Ordinary
24 at £1Delara Reavani
24.00%
Ordinary
24 at £1Nikta Rezvani
24.00%
Ordinary

Financials

Year2014
Net Worth£88,228
Cash£51,617
Current Liabilities£690,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

19 February 2014Delivered on: 21 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 9 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H unit 10B, lyon way industrial estate, lyon way, greenford. Notification of addition to or amendment of charge.
Outstanding
22 January 2013Delivered on: 24 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
13 November 2017Satisfaction of charge 079467810003 in full (1 page)
13 November 2017Satisfaction of charge 1 in full (1 page)
13 November 2017Satisfaction of charge 1 in full (1 page)
13 November 2017Satisfaction of charge 079467810002 in full (1 page)
13 November 2017Satisfaction of charge 079467810002 in full (1 page)
13 November 2017Satisfaction of charge 079467810003 in full (1 page)
13 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Registered office address changed from C/O G C Forest 190 Billet Road London E17 5DX to Unit 10B Lyon Way Industrial Estate Greenford Middlesex UB6 0BN on 19 February 2015 (1 page)
19 February 2015Registered office address changed from C/O G C Forest 190 Billet Road London E17 5DX to Unit 10B Lyon Way Industrial Estate Greenford Middlesex UB6 0BN on 19 February 2015 (1 page)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Registered office address changed from Unit 10B Lyon Way Lyon Way Industrial Estate Greenford Middlesex UB6 0BN England on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Unit 10B Lyon Way Lyon Way Industrial Estate Greenford Middlesex UB6 0BN England on 28 April 2014 (1 page)
7 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
7 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
4 March 2014Registered office address changed from 190 Billet Road London E17 5DX on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 190 Billet Road London E17 5DX on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 190 Billet Road London E17 5DX on 4 March 2014 (1 page)
26 February 2014Director's details changed for Hossein Rezvani on 28 November 2013 (2 pages)
26 February 2014Director's details changed for Hossein Rezvani on 28 November 2013 (2 pages)
26 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
21 February 2014Registration of charge 079467810003 (15 pages)
21 February 2014Registration of charge 079467810003 (15 pages)
9 December 2013Registration of charge 079467810002 (9 pages)
9 December 2013Registration of charge 079467810002 (9 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 August 2013Registered office address changed from Unit 4 Cedar Way Kings Cross London N1C 4PD United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Unit 4 Cedar Way Kings Cross London N1C 4PD United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Unit 4 Cedar Way Kings Cross London N1C 4PD United Kingdom on 5 August 2013 (1 page)
24 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
29 November 2012Registered office address changed from 41 Oxford Street London W1D 1DX England on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 41 Oxford Street London W1D 1DX England on 29 November 2012 (1 page)
4 May 2012Company name changed brands hub LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Company name changed brands hub LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)