About

Registered Number: 04164645
Date of Incorporation: 21/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: C/O Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Founded in 2001, New World Fashion Holdings Ltd have registered office in 7-12 Tavistock Square in London, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHAM, Cam Yen 15 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 26 September 2019
RESOLUTIONS - N/A 03 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 27 September 2017
AP03 - Appointment of secretary 23 March 2017
TM02 - Termination of appointment of secretary 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 06 March 2013
RESOLUTIONS - N/A 04 December 2012
RR02 - Application by a public company for re-registration as a private limited company 04 December 2012
MAR - Memorandum and Articles - used in re-registration 04 December 2012
CERT10 - Re-registration of a company from public to private 04 December 2012
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 17 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 23 December 2007
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
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 21 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 December 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 16 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 03 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 14 February 2003
395 - Particulars of a mortgage or charge 12 December 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
RESOLUTIONS - N/A 21 June 2001
RESOLUTIONS - N/A 21 June 2001
CERT5 - Re-registration of a company from private to public 21 June 2001
MAR - Memorandum and Articles - used in re-registration 21 June 2001
BS - Balance sheet 21 June 2001
AUDR - Auditor's report 21 June 2001
AUDS - Auditor's statement 21 June 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 21 June 2001
43(3) - Application by a private company for re-registration as a public company 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
225 - Change of Accounting Reference Date 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.