About

Registered Number: 03520273
Date of Incorporation: 02/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Crown House, North Circular Road, Park Royal, London, NW10 7PN

 

Based in Park Royal in London, New Enterprise Ltd was established in 1998. This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Paul Malcolm 30 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 02 January 2020
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 13 March 2018
PSC02 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 04 March 2015
AP03 - Appointment of secretary 19 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AA - Annual Accounts 29 October 2014
CH01 - Change of particulars for director 12 September 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 13 September 2013
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 07 December 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 28 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 16 October 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 17 February 2007
395 - Particulars of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 09 December 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
363s - Annual Return 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 February 2002
AA - Annual Accounts 09 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 12 June 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 30 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
363s - Annual Return 30 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1998
395 - Particulars of a mortgage or charge 01 October 1998
395 - Particulars of a mortgage or charge 01 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
395 - Particulars of a mortgage or charge 22 May 1998
395 - Particulars of a mortgage or charge 22 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
RESOLUTIONS - N/A 16 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
287 - Change in situation or address of Registered Office 24 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 August 2006 Outstanding

N/A

Debenture 28 September 1998 Fully Satisfied

N/A

Legal charge 28 September 1998 Fully Satisfied

N/A

Debenture 20 May 1998 Fully Satisfied

N/A

Legal charge 20 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.