Company NameF.L.Newyear Limited
DirectorsLeszek Edward Rataj and Aminah Mufridah Duncan
Company StatusActive
Company Number08987519
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years 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 Leszek Edward Rataj
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address25 Ward Point Kennington
London
SE11 6UF
Director NameMrs Aminah Mufridah Duncan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address74 Barry Road
London
SE22 0HP
Secretary NameMr Brian Williams
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFernbank 74 Barry Road, East Dulwich
London
SE22 0HP

Location

Registered Address74 Barry Road
London
SE22 0HP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

300 at £1Aminah Mufridah Duncan
30.00%
Ordinary B Non Voting
300 at £1Leszek Edward Rataj
30.00%
Ordinary B Non Voting
200 at £1Aminah Mufridah Duncan
20.00%
Ordinary A
200 at £1Leszek Edward Rataj
20.00%
Ordinary A

Financials

Year2014
Net Worth-£18,587
Cash£3,093
Current Liabilities£224,564

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

7 July 2014Delivered on: 8 July 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 463A lordship lane london t/no TGL356573.
Outstanding

Filing History

2 November 2020Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP (1 page)
27 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
4 May 2018Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS (1 page)
4 May 2018Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS (1 page)
3 May 2018Cessation of Brian Williams as a person with significant control on 10 April 2017 (1 page)
3 May 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
3 May 2018Cessation of Leszek Edward Rataj as a person with significant control on 10 April 2017 (1 page)
3 May 2018Notification of a person with significant control statement (2 pages)
3 May 2018Cessation of Fahran Siddiqui as a person with significant control on 10 April 2017 (1 page)
3 May 2018Cessation of Aminah Mufridah Duncan as a person with significant control on 10 April 2017 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
5 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 October 2015Registered office address changed from 201 Lordship Lane East Dulwich London SE22 8HA to 148E Charlton Lane London SE7 8AB on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 201 Lordship Lane East Dulwich London SE22 8HA to 148E Charlton Lane London SE7 8AB on 15 October 2015 (1 page)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(6 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(6 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(6 pages)
8 July 2014Registration of charge 089875190001, created on 7 July 2014 (7 pages)
8 July 2014Registration of charge 089875190001, created on 7 July 2014 (7 pages)
8 July 2014Registration of charge 089875190001, created on 7 July 2014 (7 pages)
17 April 2014Director's details changed for Mr Leszek Edward Rataj on 17 April 2014 (3 pages)
17 April 2014Director's details changed for Mr Leszek Edward Rataj on 17 April 2014 (3 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1,000
(44 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1,000
(44 pages)