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.
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 | : |
|
Registered Address | : | 34 Charlotte Street, London, England, W1T 2NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Grays Court, 51/53 Grays Inn Road, London, WC2X 9PP | Director | - | Active |
34, Charlotte Street, London, England, W1T 2NH | Director | 01 November 2019 | Active |
34, Charlotte Street, London, England, W1T 2NH | Director | - | Active |
34, Charlotte Street, London, England, W1T 2NH | Secretary | 05 February 2010 | Active |
40, Greenmeads, Mayford, Woking, GU22 9QL | Secretary | 10 February 2009 | Active |
2 Grays Court, 51/53 Grays Inn Road, London, WC2X 9PP | Secretary | - | Active |
Flat 1, 20 Hanson Street, London, W1P 7DB | Director | 27 May 1997 | Active |
5 Garford Road, Oxford, OX2 6UY | Director | - | Active |
Flat 3 Griffin Gate, 135 Lower Richmond Road, London, England, SW15 1EZ | Director | 12 February 2018 | Active |
34, Charlotte Street, London, England, W1T 2NH | Director | 14 January 2013 | Active |
Flat 5 11, Langley Lane, London, SW8 1TJ | Director | 24 June 2008 | Active |
Northend Farm, Hewley On Thames, RG9 6LQ | Director | 30 June 1993 | Active |
45 Elsworthy Road, London, NW3 3BS | Director | - | Active |
1 Malcolm Drive, Surbiton, Surrey, KT6 6QS | Director | 12 January 2017 | Active |
21 Poppyhills Road, Camberley, GU15 4ES | Director | - | Active |
109 Fifth Avenue, London, W10 4DR | Director | 11 April 2005 | Active |
Flat 2, 132 Great Portland Street, London, W1N 5PH | Director | 01 July 2000 | Active |
34, Charlotte Street, London, United Kingdom, W1T 2NH | Director | 13 March 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2018-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-03-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.