About

Registered Number: 02224170
Date of Incorporation: 25/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 41 Walsingham Road, Enfield, Middlesex, EN2 6EY

 

Newshaw Ltd was founded on 25 February 1988, it's status is listed as "Active". There are no directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 03 September 2019
DISS40 - Notice of striking-off action discontinued 02 April 2019
CS01 - N/A 31 March 2019
PSC02 - N/A 31 March 2019
PSC07 - N/A 31 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA - Annual Accounts 14 September 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
CS01 - N/A 22 February 2018
PSC02 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 02 December 2016
CS01 - N/A 29 October 2016
AA - Annual Accounts 13 September 2016
TM02 - Termination of appointment of secretary 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 08 October 2014
AA01 - Change of accounting reference date 12 September 2014
AD01 - Change of registered office address 16 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 03 September 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
AD01 - Change of registered office address 07 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 19 September 2010
CH03 - Change of particulars for secretary 19 September 2010
AA - Annual Accounts 02 September 2010
AP01 - Appointment of director 18 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 17 October 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 09 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 17 October 2002
225 - Change of Accounting Reference Date 25 July 2002
287 - Change in situation or address of Registered Office 19 March 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 21 December 1999
395 - Particulars of a mortgage or charge 10 November 1999
395 - Particulars of a mortgage or charge 26 October 1999
395 - Particulars of a mortgage or charge 26 October 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 16 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 01 December 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 18 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1994
395 - Particulars of a mortgage or charge 08 March 1994
AA - Annual Accounts 13 February 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 03 October 1993
363s - Annual Return 04 May 1993
287 - Change in situation or address of Registered Office 14 February 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 January 1993
395 - Particulars of a mortgage or charge 19 January 1993
395 - Particulars of a mortgage or charge 19 January 1993
395 - Particulars of a mortgage or charge 19 January 1993
395 - Particulars of a mortgage or charge 02 December 1992
AA - Annual Accounts 14 August 1992
395 - Particulars of a mortgage or charge 27 March 1992
395 - Particulars of a mortgage or charge 27 March 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 07 June 1991
AA - Annual Accounts 03 June 1991
363 - Annual Return 09 November 1990
363 - Annual Return 16 July 1990
395 - Particulars of a mortgage or charge 09 July 1988
395 - Particulars of a mortgage or charge 09 July 1988
395 - Particulars of a mortgage or charge 09 July 1988
NEWINC - New incorporation documents 25 February 1988
MISC - Miscellaneous document 25 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 October 1999 Fully Satisfied

N/A

Assignment 22 October 1999 Fully Satisfied

N/A

Legal charge 22 October 1999 Fully Satisfied

N/A

Legal charge 18 February 1994 Fully Satisfied

N/A

Legal charge 05 January 1993 Fully Satisfied

N/A

Floating charge 05 January 1993 Fully Satisfied

N/A

Assignment 05 January 1993 Outstanding

N/A

Legal charge 20 November 1992 Outstanding

N/A

Legal charge 17 March 1992 Fully Satisfied

N/A

Fixed and floating charge 17 March 1992 Fully Satisfied

N/A

Legal mortgage 06 July 1988 Outstanding

N/A

Legal mortgage 06 July 1988 Outstanding

N/A

Legal mortgage 06 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.