About

Registered Number: 04056989
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 3 Sheldon Square, Paddington, London, W2 6PX

 

Having been setup in 2000, New England Paint Company Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Moore, Paul, Cordeschi, Richard, Hudson, Kathryn Barbara, Hudson, Kathryn Barbara, Moore, Paul, Morris, David, Wardle, Rosemary Clare Francesca in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Paul 15 September 2016 - 1
CORDESCHI, Richard 07 August 2015 15 September 2016 1
HUDSON, Kathryn Barbara 14 June 2013 27 February 2015 1
HUDSON, Kathryn Barbara 01 June 2012 07 September 2012 1
MOORE, Paul 07 September 2012 14 June 2013 1
MORRIS, David 27 February 2015 07 August 2015 1
WARDLE, Rosemary Clare Francesca 17 September 2010 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 12 October 2019
TM01 - Termination of appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
CS01 - N/A 03 July 2019
PSC02 - N/A 03 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 16 January 2017
TM02 - Termination of appointment of secretary 16 September 2016
AP03 - Appointment of secretary 16 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 19 July 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 12 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 21 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AP03 - Appointment of secretary 10 August 2015
AA - Annual Accounts 06 August 2015
AP03 - Appointment of secretary 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AP01 - Appointment of director 23 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 01 August 2014
SH01 - Return of Allotment of shares 30 January 2014
RESOLUTIONS - N/A 27 January 2014
SH01 - Return of Allotment of shares 27 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2014
CAP-SS - N/A 27 January 2014
SH19 - Statement of capital 27 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 August 2013
AP03 - Appointment of secretary 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
TM02 - Termination of appointment of secretary 12 September 2012
AP03 - Appointment of secretary 12 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 19 July 2012
CH01 - Change of particulars for director 13 July 2012
AP03 - Appointment of secretary 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AP01 - Appointment of director 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
RESOLUTIONS - N/A 25 January 2012
CC04 - Statement of companies objects 25 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 October 2010
AP03 - Appointment of secretary 22 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AUD - Auditor's letter of resignation 18 January 2010
MISC - Miscellaneous document 04 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AA - Annual Accounts 10 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
123 - Notice of increase in nominal capital 30 March 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
AA - Annual Accounts 09 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
123 - Notice of increase in nominal capital 30 September 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 05 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363a - Annual Return 12 January 2007
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
MEM/ARTS - N/A 29 November 2006
123 - Notice of increase in nominal capital 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 04 April 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
363a - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
AA - Annual Accounts 24 March 2005
AA - Annual Accounts 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
363a - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 21 June 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
363s - Annual Return 04 September 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
225 - Change of Accounting Reference Date 18 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
CERTNM - Change of name certificate 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
287 - Change in situation or address of Registered Office 10 November 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.