About

Registered Number: 04890797
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Skyline House First Floor, 200 Union Street, London, SE1 0LX,

 

Newland Chase Solutions Ltd was registered on 08 September 2003 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARY, Bradley Henry 08 September 2003 25 November 2009 1
DAVIDSON, Gary Steven 27 April 2006 28 January 2019 1
DUPUIS, Arthur Pendleton 08 September 2003 28 January 2019 1
Secretary Name Appointed Resigned Total Appointments
SCHEINERMAN, Eric Scott 30 September 2019 - 1
GARRAHAN, William 28 January 2019 30 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
CH01 - Change of particulars for director 06 January 2020
AP03 - Appointment of secretary 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 15 June 2019
RESOLUTIONS - N/A 07 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2019
CH01 - Change of particulars for director 16 April 2019
CH01 - Change of particulars for director 22 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AD01 - Change of registered office address 13 February 2019
AP04 - Appointment of corporate secretary 13 February 2019
PSC07 - N/A 13 February 2019
PSC02 - N/A 13 February 2019
AP03 - Appointment of secretary 13 February 2019
PSC07 - N/A 13 February 2019
MR04 - N/A 22 January 2019
MR04 - N/A 22 January 2019
MR04 - N/A 22 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 September 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 30 August 2017
AUD - Auditor's letter of resignation 05 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 13 October 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 06 March 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 25 July 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 September 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 04 August 2010
TM01 - Termination of appointment of director 12 May 2010
AD01 - Change of registered office address 08 January 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
363a - Annual Return 01 December 2008
123 - Notice of increase in nominal capital 28 November 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 12 December 2006
RESOLUTIONS - N/A 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2006
123 - Notice of increase in nominal capital 01 December 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
395 - Particulars of a mortgage or charge 09 March 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 04 August 2005
363a - Annual Return 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
287 - Change in situation or address of Registered Office 23 March 2005
363s - Annual Return 07 October 2004
395 - Particulars of a mortgage or charge 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
225 - Change of Accounting Reference Date 02 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 November 2010 Fully Satisfied

N/A

Deed 17 February 2006 Fully Satisfied

N/A

Security deposit 06 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.