Background WavePink WaveYellow Wave

NEWRAY (LONDON) LIMITED (00456304)

NEWRAY (LONDON) LIMITED (00456304) is an active UK company. incorporated on 28 June 1948. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NEWRAY (LONDON) LIMITED has been registered for 77 years. Current directors include GREENBERG, Riki, WEILER, Irwin Leo.

Company Number
00456304
Status
active
Type
ltd
Incorporated
28 June 1948
Age
77 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREENBERG, Riki, WEILER, Irwin Leo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRAY (LONDON) LIMITED

NEWRAY (LONDON) LIMITED is an active company incorporated on 28 June 1948 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NEWRAY (LONDON) LIMITED was registered 77 years ago.(SIC: 41100)

Status

active

Active since 77 years ago

Company No

00456304

LTD Company

Age

77 Years

Incorporated 28 June 1948

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

17 key events • 1948 - 2018

Funding Officers Ownership
Company Founded
Jun 48
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Feb 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREENBERG, Riki

Active
New Burlington House, LondonNW11 0PU
Born June 1991
Director
Appointed 01 Sept 2018

WEILER, Irwin Leo

Active
New Burlington House, LondonNW11 0PU
Born April 1964
Director
Appointed 26 Oct 2001

WEILER, Paula

Resigned
15 Golders Manor Drive, LondonNW11 9HU
Secretary
Appointed N/A
Resigned 23 Feb 2017

WEILER, Ludwig

Resigned
15 Golders Manor Drive, LondonNW11 9HU
Born March 1932
Director
Appointed N/A
Resigned 24 Feb 2004

WEILER, Paula

Resigned
15 Golders Manor Drive, LondonNW11 9HU
Born December 1936
Director
Appointed N/A
Resigned 23 Feb 2017

Persons with significant control

1

Chalfords Limited

Active
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
9 August 2007
353353
Legacy
9 August 2007
287Change of Registered Office
Auditors Resignation Company
2 July 2007
AUDAUD
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2004
363aAnnual Return
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
7 December 2003
363aAnnual Return
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
21 November 2002
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
29 November 2001
363aAnnual Return
Legacy
21 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
18 December 2000
363aAnnual Return
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
16 November 1999
363aAnnual Return
Legacy
16 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
4 December 1998
363aAnnual Return
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
5 December 1997
363aAnnual Return
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
22 December 1995
363x363x
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
13 November 1992
363b363b
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
20 November 1990
363363
Accounts With Accounts Type Small
15 November 1990
AAAnnual Accounts
Legacy
18 August 1989
363363
Legacy
25 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
11 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
395Particulars of Mortgage or Charge
Incorporation Company
28 June 1948
NEWINCIncorporation
Miscellaneous
28 June 1946
MISCMISC