Background WavePink WaveYellow Wave

NEW ROAD (CROUCH END) LIMITED (09061402)

NEW ROAD (CROUCH END) LIMITED (09061402) is an active UK company. incorporated on 29 May 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NEW ROAD (CROUCH END) LIMITED has been registered for 11 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
09061402
Status
active
Type
ltd
Incorporated
29 May 2014
Age
11 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ROAD (CROUCH END) LIMITED

NEW ROAD (CROUCH END) LIMITED is an active company incorporated on 29 May 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NEW ROAD (CROUCH END) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09061402

LTD Company

Age

11 Years

Incorporated 29 May 2014

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

RST SHOREDITCH LIMITED
From: 29 May 2014To: 13 October 2015
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 26 July 2022To: 7 May 2024
124 City Road London EC1V 2NX England
From: 22 June 2022To: 26 July 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 11 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW United Kingdom
From: 29 May 2014To: 11 November 2014
Timeline

30 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Funding Round
Sept 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Owner Exit
Oct 17
Loan Secured
Nov 17
Owner Exit
May 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Jun 19
Director Left
Jul 19
Loan Secured
Nov 19
Loan Secured
Sept 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 29 May 2014

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 18 Jun 2019

CONWAY, Gary Alexander

Resigned
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2025
Resigned 27 Jan 2026

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 09 Dec 2015
Resigned 31 Mar 2025

DIAS, Eli

Resigned
York Street, LondonW1H 1EZ
Born September 1991
Director
Appointed 25 Sept 2022
Resigned 27 Jan 2026

MORGAN, Jonathan Michael

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 09 Dec 2015
Resigned 07 Sept 2022

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 29 May 2014
Resigned 04 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2018
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

77

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 October 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
22 June 2017
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
4 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Move Registers To Sail Company With New Address
15 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Incorporation Company
29 May 2014
NEWINCIncorporation