About

Registered Number: 06228359
Date of Incorporation: 26/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL

 

Londonewcastle (East London) Ltd was setup in 2007, it's status is listed as "Active". There is one director listed as Cargil Management Services Limited for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARGIL MANAGEMENT SERVICES LIMITED 29 February 2008 30 January 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 06 June 2014
AD01 - Change of registered office address 12 February 2014
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
AD01 - Change of registered office address 26 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 01 May 2012
CERTNM - Change of name certificate 16 March 2012
CONNOT - N/A 16 March 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
CH01 - Change of particulars for director 17 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 17 May 2010
RESOLUTIONS - N/A 07 April 2010
MEM/ARTS - N/A 07 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AA - Annual Accounts 02 March 2010
288b - Notice of resignation of directors or secretaries 15 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 21 December 2008
353 - Register of members 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
353a - Register of members in non-legible form 24 May 2007
225 - Change of Accounting Reference Date 14 May 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2010 Fully Satisfied

N/A

Debenture 23 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.