About

Registered Number: 07753556
Date of Incorporation: 26/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 7 Handyside Street, London, N1C 4DA,

 

Newday Group Ltd was registered on 26 August 2011 and are based in London, it's status at Companies House is "Active". The current directors of this company are listed as Hicks, George, Keeley, Rupert Graham, Langstaff, Richard Terrell, Noel, Ricky John, Reed, Alison, Seymour, Stephen Davis, Williamson, George Malcolm, Sir at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, George 03 November 2011 10 June 2014 1
KEELEY, Rupert Graham 01 July 2014 02 March 2017 1
LANGSTAFF, Richard Terrell 03 November 2011 30 November 2011 1
NOEL, Ricky John 25 September 2011 26 January 2017 1
REED, Alison 30 October 2012 02 March 2017 1
SEYMOUR, Stephen Davis 25 September 2011 24 November 2011 1
WILLIAMSON, George Malcolm, Sir 03 November 2011 02 March 2017 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 10 June 2020
TM01 - Termination of appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 04 April 2018
CH01 - Change of particulars for director 11 December 2017
RESOLUTIONS - N/A 04 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 December 2017
SH19 - Statement of capital 04 December 2017
CAP-SS - N/A 04 December 2017
PSC05 - N/A 08 November 2017
CS01 - N/A 07 September 2017
AD01 - Change of registered office address 19 June 2017
SH01 - Return of Allotment of shares 15 May 2017
MR01 - N/A 26 April 2017
AA - Annual Accounts 20 March 2017
RESOLUTIONS - N/A 14 March 2017
MA - Memorandum and Articles 14 March 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
CS01 - N/A 07 September 2016
AP01 - Appointment of director 04 July 2016
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 04 June 2014
CERTNM - Change of name certificate 01 April 2014
AP01 - Appointment of director 12 March 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 06 June 2013
TM01 - Termination of appointment of director 03 April 2013
AP01 - Appointment of director 26 November 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
TM01 - Termination of appointment of director 13 September 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
CERTNM - Change of name certificate 08 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 14 November 2011
SH01 - Return of Allotment of shares 08 November 2011
RESOLUTIONS - N/A 03 November 2011
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
CERTNM - Change of name certificate 25 October 2011
AA01 - Change of accounting reference date 25 October 2011
CONNOT - N/A 25 October 2011
TM01 - Termination of appointment of director 04 October 2011
AD01 - Change of registered office address 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
CERTNM - Change of name certificate 27 September 2011
CONNOT - N/A 27 September 2011
NEWINC - New incorporation documents 26 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.