UKBizDB.co.uk

NEW LONDON PROJECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New London Projects Limited. The company was founded 14 years ago and was given the registration number 07090041. The firm's registered office is in EPPING. You can find them at 3 Hill Hall, Theydon Mount, Epping, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEW LONDON PROJECTS LIMITED
Company Number:07090041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2009
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Hill Hall, Theydon Mount, Epping, Essex, CM16 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Unit 8, 1812 Building Wheatley Park, Mirfield, England, WF18 8HE

Director03 September 2022Active
351, Leeds Road, Huddersfield, England, HD2 1YB

Director06 September 2021Active
3 Hill Hall, Theydon Mount, Epping, CM16 7QQ

Director28 November 2009Active

People with Significant Control

Mr Giovanni Deiana
Notified on:04 September 2022
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:8, Unit 8, Mirfield, England, WF18 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sharada Pokhrel Adhikari
Notified on:06 September 2021
Status:Active
Date of birth:September 1994
Nationality:Nepalese,British
Country of residence:England
Address:351, Leeds Road, Huddersfield, England, HD2 1YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Imane Undrill
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:12, High Street, Doncaster, England, DN6 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Undrill
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:3 Hill Hall, Theydon Mount, Essex, England, CM16 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Address

Change registered office address company with date old address new address.

Download
2022-10-29Address

Change registered office address company with date old address new address.

Download
2022-10-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-29Persons with significant control

Notification of a person with significant control.

Download
2022-10-29Persons with significant control

Cessation of a person with significant control.

Download
2022-10-29Persons with significant control

Cessation of a person with significant control.

Download
2022-10-29Officers

Termination director company with name termination date.

Download
2022-10-29Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-20Address

Change registered office address company with date old address new address.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.