Company NameNewlands Nw4 Limited
Company StatusActive
Company Number08906239
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Lewis Finegold
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Raeburn Close
London
NW11 6UG
Director NameMr Benjamin John Charles Mire
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Trust Property Management Unit 3g Technology P
Colindeep Lane
London
NW9 6BX
Director NameMr Antony David Stark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 14a Sydenham Road
Croydon
CR0 2EE
Director NameMr Gavin Hadleigh Sherman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 14a Sydenham Road
Croydon
CR0 2EE

Location

Registered AddressThe Courtyard
14a Sydenham Road
Croydon
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts24 April 2023 (1 year ago)
Next Accounts Due24 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 April

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

23 January 2020Delivered on: 4 February 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Newlands, tenterden grove, london (NW4 1SY).
Outstanding
30 April 2014Delivered on: 15 May 2014
Persons entitled: Antony Stark

Classification: A registered charge
Particulars: F/H k/a newlands tenderden grove hendon london t/no.MX292299.
Outstanding
30 April 2014Delivered on: 8 May 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 8 May 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 8 May 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Newlands, tenterden grove, london, NW4 1SY and registered at the land registry with title number MX292299.
Outstanding
30 April 2014Delivered on: 8 May 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Newlands, tenterden grove, london, NW4 1SY and registered at the land registry with title number MX292299.
Outstanding

Filing History

5 January 2024Total exemption full accounts made up to 24 April 2023 (10 pages)
9 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 24 April 2022 (10 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 24 April 2021 (9 pages)
24 January 2022Previous accounting period shortened from 25 April 2021 to 24 April 2021 (1 page)
4 November 2021Amended total exemption full accounts made up to 25 April 2020 (8 pages)
21 July 2021Micro company accounts made up to 25 April 2020 (3 pages)
15 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
19 April 2021Previous accounting period shortened from 26 April 2020 to 25 April 2020 (1 page)
24 July 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
24 April 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
20 February 2020Satisfaction of charge 089062390005 in full (1 page)
4 February 2020Registration of charge 089062390006, created on 23 January 2020 (19 pages)
28 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
2 January 2020Director's details changed for Mr Benjamin John Charles Mire on 2 January 2020 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
29 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
31 May 2018Cessation of E3 Living Ltd as a person with significant control on 19 May 2018 (1 page)
31 May 2018Notification of Stark Investments Limited as a person with significant control on 19 May 2018 (2 pages)
31 May 2018Notification of Gs and Co Limited as a person with significant control on 19 May 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
25 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 February 2017Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 90
(6 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 90
(6 pages)
15 February 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 90
(6 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 90
(6 pages)
15 May 2014Registration of charge 089062390005 (18 pages)
15 May 2014Registration of charge 089062390005 (18 pages)
8 May 2014Registration of charge 089062390001 (30 pages)
8 May 2014Registration of charge 089062390004 (12 pages)
8 May 2014Registration of charge 089062390003 (5 pages)
8 May 2014Registration of charge 089062390003 (5 pages)
8 May 2014Registration of charge 089062390002 (25 pages)
8 May 2014Registration of charge 089062390004 (12 pages)
8 May 2014Registration of charge 089062390002 (25 pages)
8 May 2014Registration of charge 089062390001 (30 pages)
11 March 2014Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages)
28 February 2014Sub-division of shares on 21 February 2014 (5 pages)
28 February 2014Sub-division of shares on 21 February 2014 (5 pages)
27 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 90
(3 pages)
27 February 2014Appointment of Dr Julian Lewis Finegold as a director (2 pages)
27 February 2014Appointment of Mr Benjamin John Charles Mire as a director (2 pages)
27 February 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
27 February 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
27 February 2014Appointment of Dr Julian Lewis Finegold as a director (2 pages)
27 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 90
(3 pages)
27 February 2014Appointment of Mr Benjamin John Charles Mire as a director (2 pages)
21 February 2014Incorporation (34 pages)
21 February 2014Incorporation (34 pages)