About

Registered Number: 04573528
Date of Incorporation: 25/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 62 High Street, Sunninghill, Ascot, SL5 9NN,

 

Based in Ascot, Newell Hall Ltd was registered on 25 October 2002. We don't know the number of employees at the business. The current directors of Newell Hall Ltd are listed as Williams, Beverley Robin, Adler, Gerald Braham, Jones, Oliver Mark, Scott, Barbara Helen Rae, Fears, Stephen, Handley, Peter Robert, Handley, Patricia, Quantrill, Peter Kiernan, Warden, Barbara at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLER, Gerald Braham 17 July 2008 - 1
JONES, Oliver Mark 22 May 2018 - 1
SCOTT, Barbara Helen Rae 12 September 2013 - 1
HANDLEY, Patricia 06 December 2012 27 February 2014 1
QUANTRILL, Peter Kiernan 17 July 2008 03 December 2012 1
WARDEN, Barbara 11 June 2014 28 March 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Beverley Robin 28 March 2014 - 1
FEARS, Stephen 06 December 2012 28 March 2014 1
HANDLEY, Peter Robert 17 July 2008 06 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 07 November 2018
CH01 - Change of particulars for director 07 November 2018
CH03 - Change of particulars for secretary 07 November 2018
AD01 - Change of registered office address 07 November 2018
AA - Annual Accounts 06 June 2018
AP01 - Appointment of director 23 May 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 19 April 2017
TM01 - Termination of appointment of director 28 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 15 October 2014
CH01 - Change of particulars for director 16 June 2014
AP01 - Appointment of director 11 June 2014
AP03 - Appointment of secretary 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM02 - Termination of appointment of secretary 28 March 2014
AD01 - Change of registered office address 28 March 2014
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 20 August 2013
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 20 December 2012
AP03 - Appointment of secretary 19 December 2012
AP01 - Appointment of director 18 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 06 May 2009
225 - Change of Accounting Reference Date 09 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
363s - Annual Return 08 November 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 03 July 2007
GAZ1 - First notification of strike-off action in London Gazette 17 April 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.