NEW CENTURY (EAST GRINSTEAD) LIMITED

NEW CENTURY (EAST GRINSTEAD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEW CENTURY (EAST GRINSTEAD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05325981
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for NEW CENTURY (EAST GRINSTEAD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NEW CENTURY (EAST GRINSTEAD) LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2026
    Next Confirmation Statement DueMar 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025
    OverdueNo

    What are the latest filings for NEW CENTURY (EAST GRINSTEAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr. Jochen Andreas Kauschmann as a director on Jun 03, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Patrick Braidley as a director on Jun 03, 2025

    1 pagesTM01

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 053259810011

    1 pagesMR05

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Andre Kula on Jan 15, 2025

    2 pagesCH01

    Director's details changed for Bhriz Holloway on Jan 15, 2025

    2 pagesCH01

    Director's details changed for Mr Jonathan Patrick Braidley on Jan 15, 2025

    2 pagesCH01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Satisfaction of charge 053259810009 in full

    1 pagesMR04

    Satisfaction of charge 053259810007 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Jan 20, 2024 with updates

    4 pagesCS01

    Registration of charge 053259810011, created on Nov 14, 2023

    59 pagesMR01

    Registration of charge 053259810012, created on Nov 14, 2023

    26 pagesMR01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Notification of Hicp Holdings Limited as a person with significant control on Oct 09, 2023

    2 pagesPSC02

    Cessation of Felbridge Holdings Limited as a person with significant control on Oct 09, 2023

    1 pagesPSC07

    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 pagesAD01

    Change of details for Felbridge Holdings Limited as a person with significant control on Apr 05, 2023

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Who are the officers of NEW CENTURY (EAST GRINSTEAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550672
    HOLLOWAY, Bhriz
    Rue Guillaume Kroll
    L1882 Cessange
    12c
    Luxembourg
    Director
    Rue Guillaume Kroll
    L1882 Cessange
    12c
    Luxembourg
    LuxembourgBritishDirector283774730001
    KAUSCHMANN, Jochen Andreas, Mr.
    Golden Square
    W1F 9LD London
    30
    England
    Director
    Golden Square
    W1F 9LD London
    30
    England
    United KingdomGermanInvestment Manager216060980001
    KULA, Christopher Andre
    30 Golden Square
    W1F 9LD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    30 Golden Square
    W1F 9LD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritish,Canadian,GermanDirector219684180001
    EVANS, Dominic Hugh
    Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    Secretary
    Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    194571990001
    GARRAD, Susan Barbara
    16 Dullingham Road
    CB8 9JT Newmarket
    Suffolk
    Secretary
    16 Dullingham Road
    CB8 9JT Newmarket
    Suffolk
    BritishDirector55014330001
    PEREIRA, Stephen Joseph
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    Secretary
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    British146658980001
    YARROW, Nicholas John
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    Secretary
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    199817790001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BRAIDLEY, Jonathan Patrick
    30 Golden Square
    W1F 9LD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    30 Golden Square
    W1F 9LD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritishDirector190075510001
    CARNEY, Jennifer Ann
    Wayside Cottage
    Pearsons Green Brenchley
    TN12 7DF Tonbridge
    Kent
    Director
    Wayside Cottage
    Pearsons Green Brenchley
    TN12 7DF Tonbridge
    Kent
    United KingdomBritishDirector91079240002
    ELKINS, Christopher David
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritishDirector277273980001
    EVANS, Dominic Hugh
    Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    Director
    Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    EnglandBritishChief Financial Officer194054000001
    GARRAD, Susan Barbara
    Dullingham Road
    CB8 9JT Newmarket
    16
    Suffolk
    United Kingdom
    Director
    Dullingham Road
    CB8 9JT Newmarket
    16
    Suffolk
    United Kingdom
    EnglandBritishCompany Director55014330001
    GARRAD, Susan Barbara
    16 Dullingham Road
    CB8 9JT Newmarket
    Suffolk
    Director
    16 Dullingham Road
    CB8 9JT Newmarket
    Suffolk
    EnglandBritishDirector55014330001
    HOFLAND, Raoul Rene
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    NetherlandsDutchDirector279666540001
    HOUGHTON, Philip James
    103 Bedford Road
    B75 6BQ Sutton Coldfield
    West Midlands
    Director
    103 Bedford Road
    B75 6BQ Sutton Coldfield
    West Midlands
    BritishDirector102138720001
    PEEK, Martinus Johannes Cornelis
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    NetherlandsDutchController261169540001
    PEEK, Martinus Johannes Cornelis
    Old Jewry 7th Floor
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry 7th Floor
    EC2R 8DU London
    11
    United Kingdom
    NetherlandsDutchAssistant Vice President261169540001
    PEREIRA, Stephen Joseph
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    United KingdomBritishCompany Director146874240002
    RAMSEY, Melanie
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    EnglandBritishChief Executive208593700001
    ROBSON, Neil Jonathan
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritishDirector92733530003
    SCHIPPER, Gerardus Johannes
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    NetherlandsDutchManaging Director172791800001
    VAN VLIET, Jasper Jan
    Oude Utrechtseweg
    Baarn
    32
    3743 Kn
    Netherlands
    Director
    Oude Utrechtseweg
    Baarn
    32
    3743 Kn
    Netherlands
    NetherlandsDutchManaging Director248827580001
    VIJSELAAR, Daniel Christopher
    Old Jewry 7th Floor
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry 7th Floor
    EC2R 8DU London
    11
    United Kingdom
    United KingdomDutchLawyer195333960001
    VLIET, Jasper Jan Van
    Oude Utrechtseweg
    3743 Kn
    Baarn
    32
    Netherlands
    Director
    Oude Utrechtseweg
    3743 Kn
    Baarn
    32
    Netherlands
    NetherlandsDutchManaging Director236192810001
    WARREN, Paul Augustus
    River House 1 Maidstone Road
    DA14 5RH Sidcup
    Kent
    Director
    River House 1 Maidstone Road
    DA14 5RH Sidcup
    Kent
    EnglandBritishDirector70089720002
    YARROW, Nicholas John
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    EnglandBritishDirector127478700001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of NEW CENTURY (EAST GRINSTEAD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Wing, 27-43 Eastern Wing
    RM1 3NH Romford
    St James House 3rd Floor
    Essex
    United Kingdom
    Oct 09, 2023
    South Wing, 27-43 Eastern Wing
    RM1 3NH Romford
    St James House 3rd Floor
    Essex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09449236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St James House
    Essex
    United Kingdom
    Apr 06, 2016
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St James House
    Essex
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number09917446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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