About

Registered Number: 04211705
Date of Incorporation: 08/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

Founded in 2001, Newurban Ltd are based in Potters Bar, it's status is listed as "Active". This company has one director listed as Zloof, Kamal. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZLOOF, Kamal 05 June 2001 25 April 2016 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
CS01 - N/A 10 February 2020
MR01 - N/A 25 October 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 26 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 21 May 2017
TM01 - Termination of appointment of director 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 07 July 2016
CH03 - Change of particulars for secretary 07 July 2016
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 07 July 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 25 December 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 03 October 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 12 March 2003
225 - Change of Accounting Reference Date 05 March 2003
287 - Change in situation or address of Registered Office 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
363s - Annual Return 05 August 2002
287 - Change in situation or address of Registered Office 22 October 2001
395 - Particulars of a mortgage or charge 14 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
RESOLUTIONS - N/A 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

Debenture 30 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.