Company number 06305245
Status Active
Incorporation Date 6 July 2007
Company Type Private Limited Company
Address TWO, PANCRAS SQUARE, LONDON, N1C 4AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of NEWDAY RESERVE FUNDING LTD are www.newdayreservefunding.co.uk, and www.newday-reserve-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Newday Reserve Funding Ltd is a Private Limited Company.
The company registration number is 06305245. Newday Reserve Funding Ltd has been working since 06 July 2007.
The present status of the company is Active. The registered address of Newday Reserve Funding Ltd is Two Pancras Square London N1c 4ag. . ROWLAND, Stephen Alexander is a Secretary of the company. CORCORAN, James Bernard is a Director of the company. SHERIFF, Paul Nigel is a Director of the company. Secretary LANGSTAFF, Richard Terrell has been resigned. Secretary SAYS, Michael Leslie has been resigned. Director LANGSTAFF, Richard Terrell has been resigned. Director RICHARDS, Douglas John has been resigned. Director SAYS, Michael Leslie has been resigned. Director SMITH, David John has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Newday Cards Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NEWDAY RESERVE FUNDING LTD Events
20 Mar 2017
Full accounts made up to 31 December 2016
14 Mar 2017
Memorandum and Articles of Association
14 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
08 Nov 2016
Satisfaction of charge 4 in full
08 Nov 2016
Satisfaction of charge 3 in full
...
... and 54 more events
15 Aug 2008
Location of register of members
06 May 2008
Director and secretary's change of particulars / richard langstaff / 03/01/2008
05 Nov 2007
Particulars of mortgage/charge
01 Oct 2007
Registered office changed on 01/10/07 from: mls business centre, century place, lamberts road tunbridge wells kent TN2 3EH
06 Jul 2007
Incorporation
29 February 2012
Supplementary security trust deed
Delivered: 8 March 2012
Status: Satisfied
on 8 November 2016
Persons entitled: Deutsche Trustee Company Limited
Description: By way of security all rights in the receivables arising…
29 February 2012
Assignation in security
Delivered: 8 March 2012
Status: Satisfied
on 8 November 2016
Persons entitled: Deutsche Trustee Company Limited
Description: All right title and interest in, to and under the…
28 March 2011
Security trust deed
Delivered: 11 April 2011
Status: Satisfied
on 8 November 2016
Persons entitled: Deutsche Trust Company Limited (The Security Trustee)
Description: All of its rights, afl collection account, afl control…
26 October 2007
A security trust deed
Delivered: 5 November 2007
Status: Satisfied
on 1 April 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: All its right title interest and benefit in and to any…