About

Registered Number: 01559342
Date of Incorporation: 01/05/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: 14 Queensberry Mews North, London, SW7 2DU,

 

Based in London, Newbuild Construction Ltd was founded on 01 May 1981, it's status is listed as "Active". The current directors of Newbuild Construction Ltd are listed as Abbott, Frank, Lawrence, Harvey Neil, Kwh Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Frank 14 September 2017 11 October 2019 1
LAWRENCE, Harvey Neil N/A 28 September 1993 1
KWH LIMITED 11 September 2007 20 September 2011 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
PSC01 - N/A 03 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 11 October 2019
PSC07 - N/A 11 October 2019
AD01 - Change of registered office address 11 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
PSC01 - N/A 09 January 2018
AP01 - Appointment of director 15 September 2017
AD01 - Change of registered office address 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 20 August 2015
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 08 January 2012
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 22 January 2010
CH02 - Change of particulars for corporate director 22 January 2010
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 14 July 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363a - Annual Return 23 January 2007
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 05 February 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 16 September 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 27 January 1997
363a - Annual Return 25 February 1996
287 - Change in situation or address of Registered Office 25 February 1996
363a - Annual Return 25 February 1996
AA - Annual Accounts 27 October 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 04 November 1993
288 - N/A 04 November 1993
288 - N/A 29 October 1993
363a - Annual Return 29 October 1993
363a - Annual Return 29 October 1993
363a - Annual Return 29 October 1993
AA - Annual Accounts 29 October 1993
AA - Annual Accounts 29 October 1993
287 - Change in situation or address of Registered Office 29 October 1993
AC92 - N/A 27 October 1993
GAZ2 - Second notification of strike-off action in London Gazette 15 September 1992
RESOLUTIONS - N/A 04 July 1992
GAZ1 - First notification of strike-off action in London Gazette 19 May 1992
363 - Annual Return 08 May 1990
AA - Annual Accounts 26 April 1990
AA - Annual Accounts 26 April 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 27 May 1988
AA - Annual Accounts 27 May 1988
363 - Annual Return 20 May 1988
363 - Annual Return 25 June 1987
AA - Annual Accounts 11 September 1986
363 - Annual Return 25 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 1982 Outstanding

N/A

Sub legal charge 18 June 1982 Outstanding

N/A

Sub legal charge 29 April 1982 Outstanding

N/A

Sub legal charge 29 April 1982 Outstanding

N/A

Sub legal charge 28 April 1982 Outstanding

N/A

Sub legal charge 31 March 1982 Outstanding

N/A

Sub legal charge 26 March 1982 Outstanding

N/A

Legal charge 03 September 1981 Outstanding

N/A

Legal charge 03 September 1981 Outstanding

N/A

Legal charge 03 September 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.