UKBizDB.co.uk

NEWBRIAR COMPANY LIMITED

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

This company is commonly known as Newbriar Company Limited. The company was founded 33 years ago and was given the registration number 02591950. The firm's registered office is in LONDON. You can find them at 34 Charlotte Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:NEWBRIAR COMPANY LIMITED
Company Number:02591950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:34 Charlotte Street, London, England, W1T 2NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Grays Court, 51/53 Grays Inn Road, London, WC2X 9PP

Director-Active
34, Charlotte Street, London, England, W1T 2NH

Director01 November 2019Active
34, Charlotte Street, London, England, W1T 2NH

Director-Active
34, Charlotte Street, London, England, W1T 2NH

Secretary05 February 2010Active
40, Greenmeads, Mayford, Woking, GU22 9QL

Secretary10 February 2009Active
2 Grays Court, 51/53 Grays Inn Road, London, WC2X 9PP

Secretary-Active
Flat 1, 20 Hanson Street, London, W1P 7DB

Director27 May 1997Active
5 Garford Road, Oxford, OX2 6UY

Director-Active
Flat 3 Griffin Gate, 135 Lower Richmond Road, London, England, SW15 1EZ

Director12 February 2018Active
34, Charlotte Street, London, England, W1T 2NH

Director14 January 2013Active
Flat 5 11, Langley Lane, London, SW8 1TJ

Director24 June 2008Active
Northend Farm, Hewley On Thames, RG9 6LQ

Director30 June 1993Active
45 Elsworthy Road, London, NW3 3BS

Director-Active
1 Malcolm Drive, Surbiton, Surrey, KT6 6QS

Director12 January 2017Active
21 Poppyhills Road, Camberley, GU15 4ES

Director-Active
109 Fifth Avenue, London, W10 4DR

Director11 April 2005Active
Flat 2, 132 Great Portland Street, London, W1N 5PH

Director01 July 2000Active
34, Charlotte Street, London, United Kingdom, W1T 2NH

Director13 March 2011Active

People with Significant Control

Mr William David Moore
Notified on:15 March 2017
Status:Active
Date of birth:August 1964
Nationality:Irish
Country of residence:England
Address:34, Charlotte Street, London, England, W1T 2NH
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Change person director company with change date.

Download
2018-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-03-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.