Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW LONG LIMITED
Company Information for

NEW LONG LIMITED

5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
04500106
Private Limited Company
Liquidation

Company Overview

About New Long Ltd
NEW LONG LIMITED was founded on 2002-07-31 and has its registered office in London. The organisation's status is listed as "Liquidation". New Long Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NEW LONG LIMITED
 
Legal Registered Office
5TH FLOOR, GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in GU5
 
Previous Names
JOHN HOWELL & CO LTD16/06/2016
Filing Information
Company Number 04500106
Company ID Number 04500106
Date formed 2002-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 03:18:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW LONG LIMITED
Is this data useful to you?
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.
Companies with same name NEW LONG LIMITED
The following companies were found which have the same name as NEW LONG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW LONG BRIDGE LTD 7 THE CENTRE WESTON-SUPER-MARE AVON UNITED KINGDOM BS23 1US Dissolved Company formed on the 2013-01-23
NEW LONG CHENG INC. 1005 SOUTH SALINA STREET Onondaga SYRACUSE NY 13202 Active Company formed on the 2009-06-25
New Long Deal International Corp. Limited Unknown Company formed on the 2019-12-03
NEW LONG FENG TRADING INC 173 HENRY STREET APT 5A New York NEW YORK NY 10002 Active Company formed on the 2013-02-19
NEW LONG FU INC 303 TOWER DR STE 5 MIDDLETOWN NY 10941 Active Company formed on the 2017-05-05
New Long Fu International Limited Unknown Company formed on the 2019-01-02
NEW LONG FU INTERNATIONAL PTE. LTD. CECIL STREET Singapore 049712 Active Company formed on the 2020-02-12
New Long Fung International Limited Unknown Company formed on the 2022-05-25
NEW LONG HAI TRADING UPPER ALJUNIED LANE Singapore 360002 Dissolved Company formed on the 2009-09-17
NEW LONG HAIR GIRL SALON INC 6901 20TH AVE Kings BROOKLYN NY 11204 Active Company formed on the 2019-01-02
NEW LONG HAI LIMITED 1ST FLOOR 101 PARNELL STREET DUBLIN 1, DUBLIN, D01T951, IRELAND D01T951 Dissolved Company formed on the 2007-01-18
NEW LONG HING KITCHEN INC. 104-22 LIBERTY AVE. Queens OZONE PARK NY 11417 Active Company formed on the 2023-03-16
NEW LONG ISLAND PARTNERSHIP, INC. 80 HAUPPAUGE ROAD LONG ISLAND ASSOCIATION COMMACK NY 11725 Active Company formed on the 1991-11-12
NEW LONG II INC Delaware Unknown
NEW LONG JE CONSTRUCTION INC. 132-54 POPLE AVE. 6B QUEENS FLUSHING NEW YORK 11355 Active Company formed on the 2016-02-17
NEW LONG LIFE ACUPUNCTURE, PLLC 87-36 LEFFERTS BLVD Queens RICHMOND HILL NY 11418 Active Company formed on the 2013-12-05
NEW LONG LIVE DISTRIBUTORS PRIVATE LIMITED R M NO 8 1ST FLOOR UDAY JAISWAL BHAWAN V P ROAD DOMBIVALI E DIST THANE Maharashtra DORMANT Company formed on the 1988-12-30
NEW LONG LIFE BEAUTY LIMITED Unknown Company formed on the 2017-05-23
NEW LONG LLC 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 Active Company formed on the 2020-05-13
NEW LONG MARCH PTY LTD Active Company formed on the 2020-08-14

Company Officers of NEW LONG LIMITED

Current Directors
Officer Role Date Appointed
HUGH PARRY
Company Secretary 2003-08-06
NICHOLAS STEPHEN DOVE
Director 2006-05-24
JOHN MARTIN ARTHUR HOWELL
Director 2002-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLVIN MAXWELL WATSON
Director 2008-07-14 2012-03-18
PAUL BENJAMIN DOMJAN
Director 2007-05-01 2011-09-01
JULIA GOULDING
Company Secretary 2002-07-31 2003-08-06
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-07-31 2002-07-31
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-07-31 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS STEPHEN DOVE JOHN HOWELL & CO LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
NICHOLAS STEPHEN DOVE FINANCIAL MARKET POLICIES FOUNDATION Director 2015-10-16 CURRENT 2012-01-27 Active
NICHOLAS STEPHEN DOVE SILVARIS CAPITAL SERVICES LTD Director 2012-11-05 CURRENT 2012-10-19 Active - Proposal to Strike off
NICHOLAS STEPHEN DOVE JOHN HOWELL & COMPANY (HOLDING) LIMITED Director 2012-03-20 CURRENT 2012-03-20 Liquidation
NICHOLAS STEPHEN DOVE THELEME SERVICES LIMITED Director 2009-10-29 CURRENT 2009-08-03 Active
NICHOLAS STEPHEN DOVE ASPECTPHASE PROPERTY MANAGEMENT LIMITED Director 2004-01-12 CURRENT 1995-12-29 Active
JOHN MARTIN ARTHUR HOWELL THE FOUNDATION FOR LAW, JUSTICE AND SOCIETY Director 2016-12-06 CURRENT 2005-02-21 Active - Proposal to Strike off
JOHN MARTIN ARTHUR HOWELL JOHN HOWELL & CO LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
JOHN MARTIN ARTHUR HOWELL THE POND LTD Director 2016-03-29 CURRENT 2016-03-29 Dissolved 2017-07-25
JOHN MARTIN ARTHUR HOWELL ABPS (HOLDING) LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
JOHN MARTIN ARTHUR HOWELL FINANCIAL MARKET POLICIES FOUNDATION Director 2015-10-16 CURRENT 2012-01-27 Active
JOHN MARTIN ARTHUR HOWELL BRAVO ZULU SERVICES (UK) LTD Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-09-27
JOHN MARTIN ARTHUR HOWELL JOHN HOWELL & COMPANY (HOLDING) LIMITED Director 2012-03-20 CURRENT 2012-03-20 Liquidation
JOHN MARTIN ARTHUR HOWELL MODEL FACTORY LTD Director 2000-02-01 CURRENT 2000-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-17Voluntary liquidation Statement of receipts and payments to 2023-03-15
2022-04-28Voluntary liquidation Statement of receipts and payments to 2022-03-15
2022-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-15
2021-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-15
2020-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-15
2019-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-15
2018-04-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1
2018-04-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1
2017-03-314.68 Liquidators' statement of receipts and payments to 2017-03-15
2016-06-16RES15CHANGE OF NAME 27/04/2016
2016-06-16CERTNMCompany name changed john howell & co LTD\certificate issued on 16/06/16
2016-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM One Great Cumberland Place Marble Arch London W1H 7LW
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM Firs House Firs Lane Shamley Green Surrey GU5 0UU
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-244.70DECLARATION OF SOLVENCY
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-244.70DECLARATION OF SOLVENCY
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0131/07/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0131/07/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0131/07/12 ANNUAL RETURN FULL LIST
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOMJAN
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR COLVIN WATSON
2011-08-04AR0131/07/11 ANNUAL RETURN FULL LIST
2011-06-02CH01Director's details changed for Mr Colvin Maxwell Watson on 2011-05-16
2011-05-23AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-10AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLVIN MAXWELL WATSON / 31/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENJAMIN DOMJAN / 31/10/2009
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMJAN / 30/06/2009
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-1288(2)AD 14/07/08 GBP SI 96@1=96 GBP IC 4/100
2008-08-01288aDIRECTOR APPOINTED MR COLVIN MAXWELL WATSON
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-30363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-3088(2)RAD 19/05/07--------- £ SI 3@1=3
2007-08-28123£ NC 2/100000 19/05/07
2007-05-03288aNEW DIRECTOR APPOINTED
2006-08-16363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-06-27288aNEW DIRECTOR APPOINTED
2006-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-14363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-24RES13APPROVE ADOPT DORM AA 03/03/05
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-30363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-10-31288cSECRETARY'S PARTICULARS CHANGED
2003-08-29288bSECRETARY RESIGNED
2003-08-29363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-29287REGISTERED OFFICE CHANGED ON 29/08/03 FROM: ST JOHNS HOUSE 25 ST. JOHN MADDERMARKET NORWICH NR2 1DN
2003-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/03
2003-08-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-16288aNEW SECRETARY APPOINTED
2002-09-04288aNEW SECRETARY APPOINTED
2002-09-04288aNEW DIRECTOR APPOINTED
2002-07-31288bSECRETARY RESIGNED
2002-07-31288bDIRECTOR RESIGNED
2002-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities



Licences & Regulatory approval
We could not find any licences issued to NEW LONG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-21
Appointment of Liquidators2016-03-21
Resolutions for Winding-up2016-03-21
Fines / Sanctions
No fines or sanctions have been issued against NEW LONG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW LONG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-07-31

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 NEW LONG LIMITED

Intangible Assets
Patents
We have not found any records of NEW LONG LIMITED registering or being granted any patents
Domain Names

NEW LONG LIMITED owns 2 domain names.

firs.co.uk   trustchain.co.uk  

Trademarks
We have not found any records of NEW LONG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW LONG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NEW LONG LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NEW LONG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJOHN HOWELL & CO LTDEvent Date2016-03-16
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 15 April 2016 and creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Note: This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 16 March 2016 Office Holder details: A D Cadwallader , (IP No. 9501) and N A Bennett , (IP No. 9083) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . For further details contact: The Joint Liquidators, E-mail: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Stephen Briggs.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHN HOWELL & CO LTDEvent Date2016-03-16
A D Cadwallader , (IP No. 9501) and N A Bennett , (IP No. 9083) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: The Joint Liquidators, E-mail: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Stephen Briggs.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHN HOWELL & CO LTDEvent Date2016-03-16
The following written resolutions were passed on 16 March 2016 , by the sole shareholder of the Company: That the Company be and it is hereby wound up voluntarily and that A D Cadwallader , (IP No. 9501) and N A Bennett , (IP No. 9083) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. For further details contact: The Joint Liquidators, E-mail: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Stephen Briggs.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW LONG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW LONG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.