Newbond Limited LONDON


Newbond Limited was officially closed on 2023-07-04. Newbond was a private limited company that could have been found at 121 Princes Park Avenue, London, NW11 0JS. Its full net worth was valued to be approximately -786224 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2007-01-24) was run by 3 directors.
Director Nathaniel S. who was appointed on 23 January 2018.
Director Benjamin S. who was appointed on 23 January 2018.
Director Jacob S. who was appointed on 24 March 2015.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2022-01-24 and last time the accounts were sent was on 31 January 2023. 2016-01-24 is the date of the last annual return.

Newbond Limited Address / Contact

Office Address 121 Princes Park Avenue
Town London
Post code NW11 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06066678
Date of Incorporation Wed, 24th Jan 2007
Date of Dissolution Tue, 4th Jul 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 7th Feb 2023
Last confirmation statement dated Mon, 24th Jan 2022

Company staff

Nathaniel S.

Position: Director

Appointed: 23 January 2018

Benjamin S.

Position: Director

Appointed: 23 January 2018

Jacob S.

Position: Director

Appointed: 24 March 2015

Anna S.

Position: Director

Appointed: 07 February 2007

Resigned: 31 March 2015

Harry S.

Position: Director

Appointed: 07 February 2007

Resigned: 01 December 2007

Anna S.

Position: Secretary

Appointed: 07 February 2007

Resigned: 31 March 2015

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2007

Resigned: 24 January 2007

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 January 2007

Resigned: 24 January 2007

People with significant control

Harry S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anna S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-786 224-813 632-846 464       
Balance Sheet
Current Assets1111    11
Net Assets Liabilities   852 300691 208691 208308 256308 25611
Debtors111       
Net Assets Liabilities Including Pension Asset Liability-786 224-813 632-846 464       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-786 225-813 633-846 465       
Shareholder Funds-786 224-813 632-846 464       
Other
Average Number Employees During Period     1111 
Creditors   912 096691 208691 208308 256308 256  
Fixed Assets675 105425 034289 51659 795      
Net Current Assets Liabilities-1 461 329-1 238 666-1 135 980912 095691 208691 208308 256308 25611
Total Assets Less Current Liabilities-786 224-813 632-846 464852 300691 208691 208308 256308 25611
Creditors Due Within One Year1 461 3301 238 6671 135 981       
Investments Fixed Assets675 105425 034289 516       
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st January 2023
filed on: 1st, February 2023
Free Download (3 pages)

Company search

Advertisements