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

NEWDECADE LIMITED

195A KENTON ROAD, HARROW, MIDDLESEX, HA3 0HD,
Company Registration Number
03477254
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newdecade Ltd
NEWDECADE LIMITED was founded on 1997-12-08 and has its registered office in Harrow. The organisation's status is listed as "Active - Proposal to Strike off". Newdecade Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
NEWDECADE LIMITED
 
Legal Registered Office
195A KENTON ROAD
HARROW
MIDDLESEX
HA3 0HD
Other companies in HA3
 
Filing Information
Company Number 03477254
Company ID Number 03477254
Date formed 1997-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts 
Last Datalog update: 2021-05-06 13:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWDECADE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H.R. ACCOUNTANCY SERVICES LIMITED   JAY RAJANI LIMITED   3E'S ACCOUNTANTS 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 NEWDECADE LIMITED
The following companies were found which have the same name as NEWDECADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWDECADE AUDIO VISUAL LIMITED 6-7 CASTLE GATE CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HD Active Company formed on the 2010-09-30
NEWDECADE POWERTECH LTD. British Columbia Active Company formed on the 2021-12-10
NEWDECADE ENERGY LTD British Columbia Active Company formed on the 2022-04-05
NEWDECADE ENERGY SOLUTIONS LTD British Columbia Active Company formed on the 2023-08-01

Company Officers of NEWDECADE LIMITED

Current Directors
Officer Role Date Appointed
JEAN-LOUIS GLEMOT
Company Secretary 1997-12-18
EVELYNE DETRUCHE
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIANE SCHREYER
Director 1997-12-18 2013-12-31
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1997-12-08 1997-12-18
LUCIENE JAMES LIMITED
Nominated Director 1997-12-08 1997-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-LOUIS GLEMOT BRANNIGAN LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
JEAN-LOUIS GLEMOT EXTRAVALE LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-06 Dissolved 2017-12-19
JEAN-LOUIS GLEMOT EXPERTREALM LIMITED Company Secretary 2002-07-09 CURRENT 2002-06-26 Active
JEAN-LOUIS GLEMOT TRAVELMODE LIMITED Company Secretary 2002-06-10 CURRENT 2002-05-15 Active
JEAN-LOUIS GLEMOT MOONSWEPT LIMITED Company Secretary 2002-03-11 CURRENT 2002-03-04 Dissolved 2015-02-17
JEAN-LOUIS GLEMOT FLATFEE LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-04 Active
JEAN-LOUIS GLEMOT SEAPIER LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Dissolved 2016-12-13
JEAN-LOUIS GLEMOT BURNRUBBER LIMITED Company Secretary 1999-06-02 CURRENT 1999-04-15 Dissolved 2016-05-10
JEAN-LOUIS GLEMOT BLUEHEART LIMITED Company Secretary 1999-02-23 CURRENT 1999-02-23 Active
JEAN-LOUIS GLEMOT WISEVISION LIMITED Company Secretary 1998-01-16 CURRENT 1997-12-18 Active
EVELYNE DETRUCHE NEVA MARINE LIMITED Director 2013-12-31 CURRENT 2009-08-03 Dissolved 2014-09-09
EVELYNE DETRUCHE GANGSPILL LIMITED Director 2013-12-31 CURRENT 2006-04-06 Dissolved 2015-04-07
EVELYNE DETRUCHE ABO SERVICES LIMITED Director 2013-12-31 CURRENT 2006-04-12 Dissolved 2016-03-01
EVELYNE DETRUCHE BURNRUBBER LIMITED Director 2013-12-31 CURRENT 1999-04-15 Dissolved 2016-05-10
EVELYNE DETRUCHE GROUPE PB2 INVEST LIMITED Director 2013-12-31 CURRENT 2010-12-29 Active
EVELYNE DETRUCHE MEDITERRANEAN SEAHORSE LIMITED Director 2013-12-31 CURRENT 2009-01-27 Dissolved 2016-05-31
EVELYNE DETRUCHE STELLA LUXURY CHARTER LIMITED Director 2013-12-31 CURRENT 2007-12-13 Dissolved 2016-05-24
EVELYNE DETRUCHE SUN & SEA LIMITED Director 2013-12-31 CURRENT 2008-05-09 Dissolved 2016-05-10
EVELYNE DETRUCHE SEAPIER LIMITED Director 2013-12-31 CURRENT 2001-09-19 Dissolved 2016-12-13
EVELYNE DETRUCHE KUBERNON YACHTS LIMITED Director 2013-12-31 CURRENT 2010-11-04 Active - Proposal to Strike off
EVELYNE DETRUCHE ECOAWARE LIMITED Director 2013-12-31 CURRENT 2002-02-26 Active - Proposal to Strike off
EVELYNE DETRUCHE MACKINAW LIMITED Director 2013-12-31 CURRENT 2010-06-29 Active
EVELYNE DETRUCHE MAXIFLEUR LIMITED Director 2013-12-31 CURRENT 2005-02-08 Active - Proposal to Strike off
EVELYNE DETRUCHE FEAZE LIMITED Director 2013-12-31 CURRENT 2008-10-29 Active - Proposal to Strike off
EVELYNE DETRUCHE RAYNE YACHTS LIMITED Director 2013-11-30 CURRENT 2006-11-24 Active
EVELYNE DETRUCHE LEOMAT MARINE LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
EVELYNE DETRUCHE PORTOLANO LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
EVELYNE DETRUCHE KINGFISHER BAY LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
EVELYNE DETRUCHE MAITOL LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2016-11-29
EVELYNE DETRUCHE BAJIR LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active - Proposal to Strike off
EVELYNE DETRUCHE RAKISH YACHT LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-05-20
EVELYNE DETRUCHE WINDLOP LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
EVELYNE DETRUCHE MINTAKA YACHT LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2016-02-02
EVELYNE DETRUCHE BOONA YACHTS LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
EVELYNE DETRUCHE UNITED SHORETRAVEL LIMITED Director 2010-12-29 CURRENT 2010-12-29 Active
EVELYNE DETRUCHE SPIRIT OF SEA LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2016-05-10
EVELYNE DETRUCHE STELLA DUCET LIMITED Director 2007-10-19 CURRENT 2007-10-19 Dissolved 2015-07-07
EVELYNE DETRUCHE GLOBAL YACHT CHARTERING LIMITED Director 2007-10-16 CURRENT 2007-10-16 Dissolved 2016-04-19
EVELYNE DETRUCHE ONLY ONE TWO LIMITED Director 2007-08-02 CURRENT 2007-08-02 Dissolved 2014-03-11
EVELYNE DETRUCHE F.U.A. LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2014-05-27
EVELYNE DETRUCHE LINDSTOCK LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-12-02
EVELYNE DETRUCHE GLORYSEA LIMITED Director 2006-12-12 CURRENT 2006-12-12 Active
EVELYNE DETRUCHE CLIMATE ENTERPRISES LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2016-08-16
EVELYNE DETRUCHE MISTRALOU LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2015-07-07
EVELYNE DETRUCHE RYX YACHTS LIMITED Director 2006-07-10 CURRENT 2006-07-10 Dissolved 2014-05-20
EVELYNE DETRUCHE INCHQUEST LIMITED Director 2005-09-19 CURRENT 2005-07-06 Active
EVELYNE DETRUCHE METROLORD LIMITED Director 2004-11-24 CURRENT 2004-08-16 Active
EVELYNE DETRUCHE EXTRAVALE LIMITED Director 2003-06-27 CURRENT 2003-06-06 Dissolved 2017-12-19
EVELYNE DETRUCHE MOONSWEPT LIMITED Director 2002-03-11 CURRENT 2002-03-04 Dissolved 2015-02-17
EVELYNE DETRUCHE BLUEHEART LIMITED Director 1999-02-23 CURRENT 1999-02-23 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
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-02-14AP03Appointment of Mrs Hasmita Rajani as company secretary on 2018-12-22
2019-02-14TM02Termination of appointment of Jean-Louis Glemot on 2018-12-22
2019-02-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-08CH03SECRETARY'S DETAILS CHNAGED FOR JEAN-LOUIS GLEMOT on 2018-12-08
2018-12-08CH01Director's details changed for Mrs Evelyne Detruche on 2018-12-08
2018-04-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM 246a Kenton Road Harrow Middlesex HA3 8BY
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-02AR0108/12/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-02AR0108/12/14 ANNUAL RETURN FULL LIST
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/15 FROM Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15AP01DIRECTOR APPOINTED MRS EVELYNE DETRUCHE
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE SCHREYER
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0108/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mrs Christiane Schreyer on 2013-01-09
2013-06-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0108/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0108/12/11 ANNUAL RETURN FULL LIST
2011-01-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21AR0108/12/10 FULL LIST
2010-04-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-04AR0108/12/09 FULL LIST
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-11-15363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-08-09363aRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-31363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-14363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-15363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-10-05SRES03EXEMPTION FROM APPOINTING AUDITORS 16/09/99
1998-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-02363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-01-2788(2)RAD 18/12/97--------- £ SI 998@1=998 £ IC 2/1000
1998-01-13288bDIRECTOR RESIGNED
1998-01-13288aNEW SECRETARY APPOINTED
1998-01-13287REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 83 LEONARD STREET LONDON EC2A 4OS
1998-01-13288aNEW DIRECTOR APPOINTED
1998-01-13288bSECRETARY RESIGNED
1997-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport




Licences & Regulatory approval
We could not find any licences issued to NEWDECADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWDECADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWDECADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.1791
MortgagesNumMortOutstanding1.129
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.049

This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport

Filed Financial Reports
Annual Accounts
2019-12-31

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 NEWDECADE LIMITED

Intangible Assets
Patents
We have not found any records of NEWDECADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWDECADE LIMITED
Trademarks
We have not found any records of NEWDECADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWDECADE 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 (50100 - Sea and coastal passenger water transport) as NEWDECADE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWDECADE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWDECADE 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 NEWDECADE 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.