Background WavePink WaveYellow Wave

NEW END DEVELOPMENTS LIMITED (09651571)

NEW END DEVELOPMENTS LIMITED (09651571) is an active UK company. incorporated on 23 June 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEW END DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include EVANSON-GODDARD, Laurence Michael, GURINOVA, Valeria.

Company Number
09651571
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EVANSON-GODDARD, Laurence Michael, GURINOVA, Valeria
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW END DEVELOPMENTS LIMITED

NEW END DEVELOPMENTS LIMITED is an active company incorporated on 23 June 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEW END DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09651571

LTD Company

Age

10 Years

Incorporated 23 June 2015

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 18 May 2022To: 12 October 2022
Palladium House 1-4 Argyll Street London W1F 7LD England
From: 10 April 2019To: 18 May 2022
5 Stratford Place London W1C 1AX England
From: 23 August 2017To: 10 April 2019
38 Hertford Street London W1J 7SG England
From: 23 June 2015To: 23 August 2017
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Feb 17
Loan Secured
May 17
New Owner
Jul 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Jul 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
May 20
Loan Secured
May 20
Loan Cleared
Jun 20
Loan Secured
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Mar 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EVANSON-GODDARD, Laurence Michael

Active
2 London Wall Place, LondonEC2Y 5AU
Born October 1943
Director
Appointed 10 Jun 2025

GURINOVA, Valeria

Active
2 London Wall Place, LondonEC2Y 5AU
Born October 2000
Director
Appointed 22 Feb 2022

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 23 Jun 2015
Resigned 01 Jan 2019

BERDIN, Nikolai

Resigned
Argyll Street, LondonW1F 7LD
Born May 1981
Director
Appointed 14 Jan 2019
Resigned 22 Feb 2022

HEMY, Geoffrey Piers

Resigned
Stratford Place, LondonW1C 1AX
Born September 1953
Director
Appointed 07 Nov 2016
Resigned 14 Jan 2019

KIM, Sergey

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born October 1977
Director
Appointed 23 Jun 2015
Resigned 10 Jun 2025

CODIRECTOR SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate director
Appointed 23 Jun 2015
Resigned 01 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Vadim Gurinov

Active
2 London Wall Place, LondonEC2Y 5AU
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Dec 2016
Stratford Place, LondonW1C 1AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2025
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
15 January 2018
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Incorporation Company
23 June 2015
NEWINCIncorporation