About

Registered Number: 05126487
Date of Incorporation: 12/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Founded in 2004, New Directions (Hastings) Ltd are based in London. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, David James 31 January 2014 - 1
DAVIES, David Michael 14 October 2004 30 June 2006 1
GIBBONS MANNINGTON LTD 14 May 2004 14 October 2004 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AP01 - Appointment of director 30 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 10 October 2019
PARENT_ACC - N/A 10 October 2019
AGREEMENT2 - N/A 10 October 2019
GUARANTEE2 - N/A 10 October 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 05 September 2018
PARENT_ACC - N/A 05 September 2018
AGREEMENT2 - N/A 05 September 2018
GUARANTEE2 - N/A 05 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 09 October 2017
PARENT_ACC - N/A 09 October 2017
GUARANTEE2 - N/A 09 October 2017
AGREEMENT2 - N/A 09 October 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 02 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2014
AP03 - Appointment of secretary 17 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AD01 - Change of registered office address 14 February 2014
AA01 - Change of accounting reference date 14 February 2014
RESOLUTIONS - N/A 06 February 2014
AA - Annual Accounts 03 February 2014
MR04 - N/A 19 November 2013
MR04 - N/A 19 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 20 June 2011
AD04 - Change of location of company records to the registered office 20 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 12 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 27 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 13 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 15 February 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 22 February 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 30 July 2004
225 - Change of Accounting Reference Date 28 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 April 2007 Fully Satisfied

N/A

Debenture 12 March 2007 Fully Satisfied

N/A

Legal charge 28 July 2004 Fully Satisfied

N/A

Debenture 28 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.