BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED

Register to unlock more data on OkredoRegister

BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04126215

Incorporation date

15/12/2000

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2000)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon25/09/2024
Termination of appointment of Adam Irwin as a director on 2024-09-20
dot icon25/09/2024
Appointment of Ms Deborah Jane Bird as a director on 2024-09-20
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon18/05/2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
dot icon08/04/2024
Change of details for Nu 3Ps Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon04/08/2023
Full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon01/12/2022
Termination of appointment of James Robson Edwin Tarry as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Sean Kent Mclachlan as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Ian Shervell as a director on 2022-12-01
dot icon01/12/2022
Appointment of Mr Kristoffer Malcolm Mcphail as a director on 2022-12-01
dot icon01/12/2022
Appointment of Mr Adam Irwin as a director on 2022-12-01
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Director's details changed for Mr. Ian Shervell on 2022-04-19
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon20/06/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Satisfaction of charge 1 in full
dot icon21/05/2021
Satisfaction of charge 2 in full
dot icon04/03/2021
Director's details changed for Mr Ian Shervell on 2021-02-19
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon11/10/2017
Appointment of Mr James Robson Edwin Tarry as a director on 2017-09-08
dot icon10/10/2017
Termination of appointment of Fergus James Helliwell as a director on 2017-09-08
dot icon10/10/2017
Termination of appointment of Shenthuran Ravindra as a director on 2017-09-08
dot icon10/10/2017
Appointment of Mr. Ian Shervell as a director on 2017-09-08
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon19/12/2016
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon06/09/2016
Appointment of Mr Sean Kent Mclachlan as a director on 2016-08-24
dot icon02/09/2016
Termination of appointment of Helen Mary Murphy as a director on 2016-08-24
dot icon02/09/2016
Appointment of Mr Shenthuran Ravindra as a director on 2016-08-24
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon02/07/2015
Termination of appointment of David Alexandre Simon Dahan as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of Ian Bryan Womack as a director on 2015-06-30
dot icon22/06/2015
Appointment of Fergus James Helliwell as a director on 2015-06-17
dot icon22/06/2015
Appointment of Ms Helen Murphy as a director on 2015-06-17
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon10/02/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon10/02/2014
Register(s) moved to registered office address
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon23/01/2013
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon08/11/2012
Termination of appointment of Philip Ellis as a director
dot icon10/10/2012
Appointment of David Alexandre Simon Dahan as a director
dot icon10/10/2012
Termination of appointment of Christopher Laxton as a director
dot icon21/08/2012
Auditor's resignation
dot icon07/08/2012
Auditor's resignation
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon10/12/2010
Memorandum and Articles of Association
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Statement of company's objects
dot icon13/09/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-09-01
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon05/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Register inspection address has been changed
dot icon05/03/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-02-17
dot icon08/01/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Philip Frederick Ellis on 2010-01-08
dot icon11/11/2009
Director's details changed for Mr Ian Bryan Womack on 2009-11-11
dot icon25/07/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 12/01/09; full list of members
dot icon11/12/2008
Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ
dot icon07/10/2008
Resolutions
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Appointment terminated director julius mr
dot icon31/01/2008
Return made up to 12/01/08; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Resolutions
dot icon29/01/2007
Return made up to 12/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Resolutions
dot icon16/01/2006
Return made up to 12/01/06; full list of members
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 12/01/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 12/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon15/09/2003
Resolutions
dot icon29/01/2003
Return made up to 12/01/03; full list of members
dot icon05/11/2002
New director appointed
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon10/09/2002
New director appointed
dot icon09/07/2002
Secretary's particulars changed
dot icon14/05/2002
Return made up to 12/01/02; full list of members
dot icon22/03/2002
Particulars of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon26/02/2002
New director appointed
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Registered office changed on 25/02/02 from: c/o mill group 6-8 old bond street london W1S 4PH
dot icon23/01/2002
Return made up to 15/12/01; full list of members
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
New director appointed
dot icon22/02/2001
Ad 19/02/01--------- £ si 999@1=999 £ ic 1/1000
dot icon22/02/2001
Registered office changed on 22/02/01 from: lacon house theobalds road london WC1X 8RX
dot icon22/02/2001
Secretary resigned
dot icon22/02/2001
Director resigned
dot icon20/02/2001
Memorandum and Articles of Association
dot icon16/02/2001
Certificate of change of name
dot icon15/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Womack, Ian Bryan
Director
07/02/2002 - 29/10/2002
143
Womack, Ian Bryan
Director
20/08/2007 - 30/06/2015
143
EPS SECRETARIES LIMITED
Corporate Secretary
15/12/2000 - 19/02/2001
621
Shervell, Ian
Director
08/09/2017 - 01/12/2022
89
Gottlieb, Julius
Director
07/02/2002 - 29/10/2002
168

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED

BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED is an(a) Active company incorporated on 15/12/2000 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED?

toggle

BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED is currently Active. It was registered on 15/12/2000 .

Where is BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED located?

toggle

BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED do?

toggle

BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with no updates.