Company NameNew Court Holdings Limited
Company StatusDissolved
Company Number09970802
CategoryPrivate Limited Company
Incorporation Date26 January 2016(8 years, 3 months ago)
Dissolution Date2 April 2024 (3 weeks, 6 days ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Pranav Goel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameMr Gabriel Alexander Gausden York
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT

Location

Registered Address18 Portugal Street
London
WC2A 2AT
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

14 July 2020Delivered on: 14 July 2020
Persons entitled: Multiplex Construction Europe Limited

Classification: A registered charge
Particulars: A leasehold interest in the property known as apartment E.501, 18 portugal street, london WC2A 2AT granted pursuant to a lease of even date with this deed made between (1) lodha developers 48CS limited and (2) new court holdings limited and for more details please refer to the instrument.
Outstanding
14 February 2018Delivered on: 21 February 2018
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
22 May 2017Delivered on: 24 May 2017
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
26 September 2016Delivered on: 28 September 2016
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding

Filing History

11 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
25 May 2023Satisfaction of charge 099708020004 in full (1 page)
6 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
17 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
9 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
21 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
8 December 2020Registered office address changed from 3rd Floor 3 st James's Square London SW1Y 4JU United Kingdom to 18 Portugal Street London WC2A 2AT on 8 December 2020 (1 page)
8 December 2020Change of details for Lodha Developers Uk Limited as a person with significant control on 2 December 2020 (2 pages)
25 August 2020Accounts for a small company made up to 31 March 2020 (8 pages)
14 July 2020Registration of charge 099708020004, created on 14 July 2020 (51 pages)
25 June 2020Satisfaction of charge 099708020002 in full (1 page)
25 June 2020Satisfaction of charge 099708020003 in full (1 page)
31 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
17 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
6 February 2019Second filing for the cessation of Mangal Prabhat Lodha as a person with significant control (6 pages)
13 September 2018Cessation of Mangal Prabhat Lodha as a person with significant control on 28 August 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 06/02/2019.
(2 pages)
13 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
13 September 2018Notification of Lodha Developers Uk Limited as a person with significant control on 28 August 2017 (2 pages)
31 May 2018Accounts for a small company made up to 31 March 2018 (7 pages)
21 February 2018Registration of charge 099708020003, created on 14 February 2018 (27 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
24 May 2017Registration of charge 099708020002, created on 22 May 2017 (27 pages)
24 May 2017Registration of charge 099708020002, created on 22 May 2017 (27 pages)
23 May 2017Satisfaction of charge 099708020001 in full (1 page)
23 May 2017Satisfaction of charge 099708020001 in full (1 page)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 September 2016Registration of charge 099708020001, created on 26 September 2016 (53 pages)
28 September 2016Registration of charge 099708020001, created on 26 September 2016 (53 pages)
6 June 2016Director's details changed for Pranav Goel on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 3rd Floor 3 st James's Square London SW1Y 4JU on 6 June 2016 (1 page)
6 June 2016Director's details changed for Pranav Goel on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Gabriel Alexander Gausden York on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Gabriel Alexander Gausden York on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 3rd Floor 3 st James's Square London SW1Y 4JU on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 6 June 2016 (1 page)
28 January 2016Director's details changed for Gabriel Alexander Gausden on 26 January 2016 (2 pages)
28 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 January 2016Director's details changed for Gabriel Alexander Gausden on 26 January 2016 (2 pages)
27 January 2016Registered office address changed from 6th Floor, Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 6th Floor, Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB England to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB England to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)