Background WavePink WaveYellow Wave

NEW CENTURY (EAST GRINSTEAD) LIMITED (05325981)

NEW CENTURY (EAST GRINSTEAD) LIMITED (05325981) is an active UK company. incorporated on 6 January 2005. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. NEW CENTURY (EAST GRINSTEAD) LIMITED has been registered for 21 years.

Company Number
05325981
Status
active
Type
ltd
Incorporated
6 January 2005
Age
21 years
Address
St James House 3rd Floor, South Wing, Romford, RM1 3NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CENTURY (EAST GRINSTEAD) LIMITED

NEW CENTURY (EAST GRINSTEAD) LIMITED is an active company incorporated on 6 January 2005 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. NEW CENTURY (EAST GRINSTEAD) LIMITED was registered 21 years ago.(SIC: 56210)

Status

active

Active since 21 years ago

Company No

05325981

LTD Company

Age

21 Years

Incorporated 6 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford, RM1 3NH,

Previous Addresses

Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England
From: 1 June 2021To: 27 April 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 24 March 2020To: 1 June 2021
1 Bartholomew Lane London EC2N 2AX England
From: 21 March 2020To: 24 March 2020
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 21 March 2020
11 Old Jewry 7th Floor London EC2R 8DU United Kingdom
From: 30 December 2015To: 20 January 2017
River House 1 Maidstone Road Sidcup Kent DA14 5RH
From: 4 June 2014To: 30 December 2015
62 Wilson Street London EC2A 2BU
From: 6 January 2005To: 4 June 2014
Timeline

56 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 09
Director Joined
Sept 10
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Loan Secured
Jun 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Jul 17
Director Left
Oct 17
Loan Secured
Dec 17
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Funding Round
Jan 22
Owner Exit
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
31 January 2025
MR05Certification of Charge
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 December 2024
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
11 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Resolution
28 June 2021
RESOLUTIONSResolutions
Resolution
21 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 March 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 March 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Auditors Resignation Company
23 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Resolution
15 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
31 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 December 2015
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
29 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
17 March 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 March 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 March 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Legacy
16 March 2011
MG01MG01
Resolution
18 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
24 March 2005
88(2)O88(2)O
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
287Change of Registered Office
Memorandum Articles
8 March 2005
MEM/ARTSMEM/ARTS
Legacy
8 March 2005
122122
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Incorporation Company
6 January 2005
NEWINCIncorporation