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

NEWSTORE LIMITED

Unit 1 Radford Industrial Estate, Goodhall Street, London, NW10 6UA,
Company Registration Number
03856066
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newstore Ltd
NEWSTORE LIMITED was founded on 1999-10-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Newstore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEWSTORE LIMITED
 
Legal Registered Office
Unit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Other companies in NW10
 
Filing Information
Company Number 03856066
Company ID Number 03856066
Date formed 1999-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-17 05:37:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWSTORE 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 NEWSTORE LIMITED
The following companies were found which have the same name as NEWSTORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWSTORE 2000 LIMITED 177 HIGH STREET LONDON SE20 7PF Active Company formed on the 1998-01-29
NEWSTORE INVESTMENTS LIMITED BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY SURREY KT8 9BE Active Company formed on the 1999-10-15
NEWSTORE INC. 745 ATLANTIC AVE BOSTON MA 02111 Active Company formed on the 0000-00-00
NEWSTORE RETAIL LIMITED 5 ALBANY ROAD EARLSDON COVENTRY WEST MIDLANDS CV5 6JQ Dissolved Company formed on the 2004-07-16
NEWSTORE, INC. 8223 SAWTOOTH LANE Longmont CO 80503 Voluntarily Dissolved Company formed on the 2002-01-16

Company Officers of NEWSTORE LIMITED

Current Directors
Officer Role Date Appointed
RAJEN BHUPENDRABHAI PATEL
Company Secretary 1999-11-10
NILESH RASIKBHAI PATEL
Director 1999-11-10
SHANKER BHUPENDRABHAI PATEL
Director 1999-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-08 1999-11-10
COMPANY DIRECTORS LIMITED
Nominated Director 1999-10-08 1999-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJEN BHUPENDRABHAI PATEL GANESH ASSETS LIMITED Company Secretary 2006-07-12 CURRENT 2003-08-15 Active
RAJEN BHUPENDRABHAI PATEL FASTLANE INVESTMENTS LIMITED Company Secretary 1998-09-02 CURRENT 1998-08-20 Active
RAJEN BHUPENDRABHAI PATEL GEMPOINT 2000 LIMITED Company Secretary 1998-09-02 CURRENT 1998-08-21 Active
RAJEN BHUPENDRABHAI PATEL LORDS AT HOME LTD Company Secretary 1993-09-23 CURRENT 1993-09-23 Active
NILESH RASIKBHAI PATEL HEVEY BUILDING SUPPLIES LIMITED Director 2017-10-27 CURRENT 2001-07-13 Active
NILESH RASIKBHAI PATEL E.HUSSEY & SONS LIMITED Director 2017-01-04 CURRENT 1963-04-10 Active - Proposal to Strike off
NILESH RASIKBHAI PATEL LORDS BUILDERS MERCHANTS HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
NILESH RASIKBHAI PATEL GEORGE LINES (MERCHANTS) LIMITED Director 2016-01-27 CURRENT 1949-06-20 Active - Proposal to Strike off
NILESH RASIKBHAI PATEL RNS ASSETS LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
NILESH RASIKBHAI PATEL PUSHTI NIDHI (UK) LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
NILESH RASIKBHAI PATEL FASTLANE INVESTMENTS LIMITED Director 1998-09-02 CURRENT 1998-08-20 Active
NILESH RASIKBHAI PATEL GEMPOINT 2000 LIMITED Director 1998-09-02 CURRENT 1998-08-21 Active
NILESH RASIKBHAI PATEL CARBOCLASS LIMITED Director 1992-08-22 CURRENT 1985-04-18 Active
SHANKER BHUPENDRABHAI PATEL KINGS LANGLEY BUILDING SUPPLIES LIMITED Director 2018-09-03 CURRENT 1978-07-18 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL HEVEY BUILDING SUPPLIES LIMITED Director 2017-10-27 CURRENT 2001-07-13 Active
SHANKER BHUPENDRABHAI PATEL E.HUSSEY & SONS LIMITED Director 2017-01-04 CURRENT 1963-04-10 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL LORDS BUILDERS MERCHANTS HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SHANKER BHUPENDRABHAI PATEL GEORGE LINES (MERCHANTS) LIMITED Director 2016-01-27 CURRENT 1949-06-20 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL RNS CAPITAL LIMITED Director 2016-01-15 CURRENT 2014-03-24 Active
SHANKER BHUPENDRABHAI PATEL RNS ASSETS LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
SHANKER BHUPENDRABHAI PATEL MANSFIELD RADCLIFFE GATE LIMITED Director 2013-05-30 CURRENT 2011-01-31 Active
SHANKER BHUPENDRABHAI PATEL EBUILDINGSUPPLIES LTD Director 2013-03-15 CURRENT 2009-02-10 Active
SHANKER BHUPENDRABHAI PATEL TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED Director 2007-02-01 CURRENT 1977-05-20 Active
SHANKER BHUPENDRABHAI PATEL GANESH ASSETS LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
SHANKER BHUPENDRABHAI PATEL CARBOCLASS LIMITED Director 1999-06-14 CURRENT 1985-04-18 Active
SHANKER BHUPENDRABHAI PATEL FASTLANE INVESTMENTS LIMITED Director 1998-09-02 CURRENT 1998-08-20 Active
SHANKER BHUPENDRABHAI PATEL GEMPOINT 2000 LIMITED Director 1998-09-02 CURRENT 1998-08-21 Active
SHANKER BHUPENDRABHAI PATEL LORDS AT HOME LTD Director 1994-03-31 CURRENT 1993-09-23 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
2024-02-06FIRST GAZETTE notice for voluntary strike-off
2024-01-30Application to strike the company off the register
2023-10-17CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-08CH01Director's details changed for Mr Christopher Michael Day on 2021-11-26
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NILESH RASIKBHAI PATEL
2021-11-25AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAY
2021-11-11RP04PSC02Second filing of notification of person of significant controlCarboclass Limited
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-20CH01Director's details changed for Mr Nilesh Rasikbhai Patel on 2021-10-20
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-21TM02Termination of appointment of Rajen Bhupendrabhai Patel on 2021-06-24
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-12PSC02Notification of Carboclass Limited as a person with significant control on 2016-04-06
2019-10-12PSC07CESSATION OF SHANKER BHUPENDRABHAI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0108/10/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0108/10/13 ANNUAL RETURN FULL LIST
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/13 FROM 119-121 Westbourne Grove London W2 4UP
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0108/10/12 ANNUAL RETURN FULL LIST
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-08AR0108/10/11 ANNUAL RETURN FULL LIST
2011-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-03AR0108/10/10 ANNUAL RETURN FULL LIST
2010-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-09AR0108/10/09 ANNUAL RETURN FULL LIST
2009-09-26RES13DECLARE A DIVIDEND 15/09/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-29363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-19363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-30363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-20363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 1 DOUGHTY STREET LONDON WC1N 2PH
2003-10-16363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-17363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2001-10-16363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-18363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-02-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-31395PARTICULARS OF MORTGAGE/CHARGE
1999-11-24225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
1999-11-16288aNEW SECRETARY APPOINTED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-11-16288bDIRECTOR RESIGNED
1999-11-16288bSECRETARY RESIGNED
1999-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NEWSTORE 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 NEWSTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-01-31 Outstanding KILBURN & DISTRICT HOUSES LIMITED
Intangible Assets
Patents
We have not found any records of NEWSTORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWSTORE LIMITED
Trademarks
We have not found any records of NEWSTORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWSTORE 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 (99999 - Dormant Company) as NEWSTORE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NEWSTORE 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 NEWSTORE 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 NEWSTORE 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.