About

Registered Number: 03166077
Date of Incorporation: 29/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Having been setup in 1996, New World Fashion Group Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Pham, Cam Yen, Glaser, Harold, Hoang, Nam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASER, Harold 30 July 1996 14 March 1997 1
HOANG, Nam 01 May 1996 23 July 1996 1
Secretary Name Appointed Resigned Total Appointments
PHAM, Cam Yen 15 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
PSC05 - N/A 14 January 2020
AA - Annual Accounts 26 September 2019
RESOLUTIONS - N/A 03 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
AP03 - Appointment of secretary 26 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 March 2016
AAMD - Amended Accounts 12 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 14 March 2011
AA01 - Change of accounting reference date 01 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 14 April 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 05 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 06 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 22 March 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 14 February 2003
395 - Particulars of a mortgage or charge 12 December 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 20 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 March 2002
CERTNM - Change of name certificate 31 May 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 25 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 February 2000
363s - Annual Return 29 February 2000
AUD - Auditor's letter of resignation 11 November 1999
AA - Annual Accounts 11 August 1999
CERTNM - Change of name certificate 09 July 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 15 April 1998
395 - Particulars of a mortgage or charge 23 December 1997
225 - Change of Accounting Reference Date 15 December 1997
288c - Notice of change of directors or secretaries or in their particulars 08 September 1997
CERTNM - Change of name certificate 06 August 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
363a - Annual Return 12 May 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288 - N/A 15 August 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
CERTNM - Change of name certificate 18 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
287 - Change in situation or address of Registered Office 01 July 1996
287 - Change in situation or address of Registered Office 14 May 1996
NEWINC - New incorporation documents 29 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2002 Outstanding

N/A

Mortgage debenture 09 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.