UKBizDB.co.uk

NEWBOND LIMITED

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

This company is commonly known as Newbond Limited. The company was founded 17 years ago and was given the registration number 06066678. The firm's registered office is in LONDON. You can find them at 121 Princes Park Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWBOND LIMITED
Company Number:06066678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:121 Princes Park Avenue, London, NW11 0JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121 Princes Park Avenue, London, United Kingdom, NW11 0JS

Director23 January 2018Active
Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director24 March 2015Active
121, Princes Park Avenue, London, England, NW11 0JS

Director23 January 2018Active
119 Princes Park Avenue, London, NW11 0JS

Secretary07 February 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary24 January 2007Active
119 Princes Park Avenue, London, NW11 0JS

Director07 February 2007Active
119 Princes Park Avenue, London, NW11 0JS

Director07 February 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director24 January 2007Active

People with Significant Control

Mr Harry Chaim Schimmel
Notified on:06 April 2016
Status:Active
Date of birth:January 1928
Nationality:Israeli
Country of residence:United Kingdom
Address:119, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna Schimmel
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British,Israeli
Country of residence:United Kingdom
Address:121, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved compulsory.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Accounts

Change account reference date company previous shortened.

Download
2022-10-24Accounts

Change account reference date company previous extended.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Accounts

Change account reference date company previous shortened.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Accounts

Change account reference date company previous shortened.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.