Company Information for NEWZEYE LIMITED
THE CHAPEL, WELLINGTON ROAD, LONDON, NW10 5LJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NEWZEYE LIMITED | |
Legal Registered Office | |
THE CHAPEL WELLINGTON ROAD LONDON NW10 5LJ Other companies in NW10 | |
Company Number | 04139237 | |
---|---|---|
Company ID Number | 04139237 | |
Date formed | 2001-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 07:56:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CARMEL MCLOUGHLIN |
||
CHRISTOPHER KYLE SHIRLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GRANT |
Director | ||
CHRISTOPHER BERTRAM SHIRLEY |
Company Secretary | ||
CHRISTOPHER KYLE SHIRLEY |
Company Secretary | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST LONDON BOWLING CLUB COMPANY LIMITED | Director | 2017-03-05 | CURRENT | 1930-07-16 | Active | |
KENSINGTON DRAGONS FOOTBALL CLUB LIMITED | Director | 2011-07-27 | CURRENT | 2011-07-27 | Active | |
CLARENDON KEEP LIMITED | Director | 1997-04-25 | CURRENT | 1971-10-19 | Active - Proposal to Strike off | |
CLARENDON SUPPLY LIMITED | Director | 1997-04-25 | CURRENT | 1974-01-24 | Active | |
CLARENDON ACCORD LIMITED | Director | 1997-04-25 | CURRENT | 1978-11-16 | Active - Proposal to Strike off | |
CLARENDON GATE LIMITED | Director | 1995-01-30 | CURRENT | 1983-01-25 | Active | |
THE CLARENDON GROUP LIMITED | Director | 1991-10-31 | CURRENT | 1987-08-18 | Active | |
CLARENDON CORPORATION LIMITED | Director | 1991-10-31 | CURRENT | 1968-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 4750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 4750 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 4750 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Carmel Mcloughlin as company secretary on 2014-09-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GRANT | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 4750 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/01/12 TO 31/07/12 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER SHIRLEY | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER SHIRLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/11 FROM the Chapel Wellington Road London NW10 5LJ England | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Grant on 2010-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM THE CHAPEL WELLINGTON ROAD LONDON NW10 5LJ | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/04/08 | |
363s | RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 11/01/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
RES04 | NC INC ALREADY ADJUSTED 29/05/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 29/05/01 | |
122 | S-DIV 29/05/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/5000 29/05/0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 29/05/01--------- £ SI 47490@.1=4749 £ IC 1/4750 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 1 PARK ROW LEEDS LS1 5AB | |
CERTNM | COMPANY NAME CHANGED PINCO 1570 LIMITED CERTIFICATE ISSUED ON 12/02/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWZEYE LIMITED
NEWZEYE LIMITED owns 5 domain names.
newseye.co.uk newzeye.co.uk smart-growth.co.uk propertyforecast.co.uk brownfieldnews.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewes District Council | |
|
Employee Related Costs |
Wolverhampton City Council | |
|
|
Thurrock Council | |
|
|
Lewes District Council | |
|
|
Wealden District Council | |
|
11963 |
Lewes District Council | |
|
|
Lewes District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |