NEWARK PROPERTY DEVELOPMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3JY

Company number 04326578
Status Active
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address GROVE LODGE 287 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of NEWARK PROPERTY DEVELOPMENT LIMITED are www.newarkpropertydevelopment.co.uk, and www.newark-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newark Property Development Limited is a Private Limited Company. The company registration number is 04326578. Newark Property Development Limited has been working since 21 November 2001. The present status of the company is Active. The registered address of Newark Property Development Limited is Grove Lodge 287 Regents Park Road Finchley London N3 3jy. . ELLIOTT, Enrique is a Secretary of the company. AZOUZ, Edward is a Director of the company. LEE, Gerard Alan is a Director of the company. Secretary BADGER HAKIM SECRETARIES LIMITED has been resigned. Director BACCHUS, Malcolm Graham has been resigned. Director CHOWDHARY, Bhupindar Singh has been resigned. Director DAWKINS, Simon Patrick has been resigned. Director GREEN, Mark Jason has been resigned. Director HEGGIE, George Annan has been resigned. Director SINGH, Hardev has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ELLIOTT, Enrique
Appointed Date: 06 February 2004

Director
AZOUZ, Edward
Appointed Date: 05 February 2004
76 years old

Director
LEE, Gerard Alan
Appointed Date: 06 February 2004
73 years old

Resigned Directors

Secretary
BADGER HAKIM SECRETARIES LIMITED
Resigned: 27 January 2004
Appointed Date: 21 November 2001

Director
BACCHUS, Malcolm Graham
Resigned: 05 February 2004
Appointed Date: 21 November 2001
71 years old

Director
CHOWDHARY, Bhupindar Singh
Resigned: 08 April 2004
Appointed Date: 08 February 2002
74 years old

Director
DAWKINS, Simon Patrick
Resigned: 15 April 2002
Appointed Date: 08 February 2002
66 years old

Director
GREEN, Mark Jason
Resigned: 08 February 2002
Appointed Date: 21 November 2001
61 years old

Director
HEGGIE, George Annan
Resigned: 05 February 2004
Appointed Date: 06 June 2002
79 years old

Director
SINGH, Hardev
Resigned: 08 April 2004
Appointed Date: 08 February 2002
52 years old

Persons With Significant Control

Kerrington Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ar&V Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWARK PROPERTY DEVELOPMENT LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4

09 Jan 2015
Full accounts made up to 31 March 2014
...
... and 58 more events
28 Feb 2002
New director appointed
28 Feb 2002
New director appointed
25 Feb 2002
New director appointed
19 Feb 2002
Particulars of mortgage/charge
21 Nov 2001
Incorporation

NEWARK PROPERTY DEVELOPMENT LIMITED Charges

20 February 2012
Legal charge
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the north west side of north gate newark…
20 February 2012
Legal charge
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north west side and f/h land…
10 November 2011
Debenture
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 2 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property being land on the west side of northgate…
30 June 2004
Debenture
Delivered: 14 July 2004
Status: Satisfied on 2 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2002
Debenture
Delivered: 14 August 2002
Status: Satisfied on 6 May 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Including the freehold land and buildings on the north west…
8 February 2002
Legal charge
Delivered: 19 February 2002
Status: Satisfied on 16 August 2002
Persons entitled: Abna Limited
Description: Freehold property k/a northgate newark nottinghamshire t/n…