NEW CENTURY (EAST GRINSTEAD) LIMITED
Overview
Company Name | NEW CENTURY (EAST GRINSTEAD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05325981 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEW CENTURY (EAST GRINSTEAD) LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is NEW CENTURY (EAST GRINSTEAD) LIMITED located?
Registered Office Address | St James House 3rd Floor, South Wing 27-43 Eastern Wing RM1 3NH Romford Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEW CENTURY (EAST GRINSTEAD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEW CENTURY (EAST GRINSTEAD) LIMITED?
Last Confirmation Statement Made Up To | Feb 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 17, 2025 |
Overdue | No |
What are the latest filings for NEW CENTURY (EAST GRINSTEAD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr. Jochen Andreas Kauschmann as a director on Jun 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Patrick Braidley as a director on Jun 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 053259810011 | 1 pages | MR05 | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Andre Kula on Jan 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Bhriz Holloway on Jan 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Patrick Braidley on Jan 15, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Satisfaction of charge 053259810009 in full | 1 pages | MR04 | ||
Satisfaction of charge 053259810007 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jan 20, 2024 with updates | 4 pages | CS01 | ||
Registration of charge 053259810011, created on Nov 14, 2023 | 59 pages | MR01 | ||
Registration of charge 053259810012, created on Nov 14, 2023 | 26 pages | MR01 | ||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Notification of Hicp Holdings Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC02 | ||
Cessation of Felbridge Holdings Limited as a person with significant control on Oct 09, 2023 | 1 pages | PSC07 | ||
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH on Apr 27, 2023 | 1 pages | AD01 | ||
Change of details for Felbridge Holdings Limited as a person with significant control on Apr 05, 2023 | 2 pages | PSC05 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Who are the officers of NEW CENTURY (EAST GRINSTEAD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CLS (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550672 | ||||||||||
HOLLOWAY, Bhriz | Director | Rue Guillaume Kroll L1882 Cessange 12c Luxembourg | Luxembourg | British | Director | 283774730001 | ||||||||
KAUSCHMANN, Jochen Andreas, Mr. | Director | Golden Square W1F 9LD London 30 England | United Kingdom | German | Investment Manager | 216060980001 | ||||||||
KULA, Christopher Andre | Director | 30 Golden Square W1F 9LD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British,Canadian,German | Director | 219684180001 | ||||||||
EVANS, Dominic Hugh | Secretary | Maidstone Road DA14 5RH Sidcup River House Kent England | 194571990001 | |||||||||||
GARRAD, Susan Barbara | Secretary | 16 Dullingham Road CB8 9JT Newmarket Suffolk | British | Director | 55014330001 | |||||||||
PEREIRA, Stephen Joseph | Secretary | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | British | 146658980001 | ||||||||||
YARROW, Nicholas John | Secretary | 1 Maidstone Road DA14 5RH Sidcup River House Kent | 199817790001 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
BRAIDLEY, Jonathan Patrick | Director | 30 Golden Square W1F 9LD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British | Director | 190075510001 | ||||||||
CARNEY, Jennifer Ann | Director | Wayside Cottage Pearsons Green Brenchley TN12 7DF Tonbridge Kent | United Kingdom | British | Director | 91079240002 | ||||||||
ELKINS, Christopher David | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | Director | 277273980001 | ||||||||
EVANS, Dominic Hugh | Director | Maidstone Road DA14 5RH Sidcup River House Kent England | England | British | Chief Financial Officer | 194054000001 | ||||||||
GARRAD, Susan Barbara | Director | Dullingham Road CB8 9JT Newmarket 16 Suffolk United Kingdom | England | British | Company Director | 55014330001 | ||||||||
GARRAD, Susan Barbara | Director | 16 Dullingham Road CB8 9JT Newmarket Suffolk | England | British | Director | 55014330001 | ||||||||
HOFLAND, Raoul Rene | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Netherlands | Dutch | Director | 279666540001 | ||||||||
HOUGHTON, Philip James | Director | 103 Bedford Road B75 6BQ Sutton Coldfield West Midlands | British | Director | 102138720001 | |||||||||
PEEK, Martinus Johannes Cornelis | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | Netherlands | Dutch | Controller | 261169540001 | ||||||||
PEEK, Martinus Johannes Cornelis | Director | Old Jewry 7th Floor EC2R 8DU London 11 United Kingdom | Netherlands | Dutch | Assistant Vice President | 261169540001 | ||||||||
PEREIRA, Stephen Joseph | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | United Kingdom | British | Company Director | 146874240002 | ||||||||
RAMSEY, Melanie | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent England | England | British | Chief Executive | 208593700001 | ||||||||
ROBSON, Neil Jonathan | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | Director | 92733530003 | ||||||||
SCHIPPER, Gerardus Johannes | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Netherlands | Dutch | Managing Director | 172791800001 | ||||||||
VAN VLIET, Jasper Jan | Director | Oude Utrechtseweg Baarn 32 3743 Kn Netherlands | Netherlands | Dutch | Managing Director | 248827580001 | ||||||||
VIJSELAAR, Daniel Christopher | Director | Old Jewry 7th Floor EC2R 8DU London 11 United Kingdom | United Kingdom | Dutch | Lawyer | 195333960001 | ||||||||
VLIET, Jasper Jan Van | Director | Oude Utrechtseweg 3743 Kn Baarn 32 Netherlands | Netherlands | Dutch | Managing Director | 236192810001 | ||||||||
WARREN, Paul Augustus | Director | River House 1 Maidstone Road DA14 5RH Sidcup Kent | England | British | Director | 70089720002 | ||||||||
YARROW, Nicholas John | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent | England | British | Director | 127478700001 | ||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of NEW CENTURY (EAST GRINSTEAD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hicp Holdings Limited | Oct 09, 2023 | South Wing, 27-43 Eastern Wing RM1 3NH Romford St James House 3rd Floor Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Felbridge Holdings Limited | Apr 06, 2016 | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St James House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0