NEWNAME LTD

Hellopages » Greater London » Camden » NW1 9NB

Company number 03930336
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address 122 SAINT PANCRAS WAY, LONDON, NW1 9NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 039303360010, created on 8 November 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of NEWNAME LTD are www.newname.co.uk, and www.newname.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Newname Ltd is a Private Limited Company. The company registration number is 03930336. Newname Ltd has been working since 22 February 2000. The present status of the company is Active. The registered address of Newname Ltd is 122 Saint Pancras Way London Nw1 9nb. The company`s financial liabilities are £95.94k. It is £-64.66k against last year. The cash in hand is £69.03k. It is £-36.76k against last year. And the total assets are £129.05k, which is £-41.33k against last year. GYFTAKIS, Athanasios is a Director of the company. Secretary BOICK, Roben has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BOICK, Roben has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


newname Key Finiance

LIABILITIES £95.94k
-41%
CASH £69.03k
-35%
TOTAL ASSETS £129.05k
-25%
All Financial Figures

Current Directors

Director
GYFTAKIS, Athanasios
Appointed Date: 28 February 2000
70 years old

Resigned Directors

Secretary
BOICK, Roben
Resigned: 20 February 2014
Appointed Date: 28 February 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 25 February 2000
Appointed Date: 22 February 2000

Director
BOICK, Roben
Resigned: 20 February 2014
Appointed Date: 17 October 2002
76 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 25 February 2000
Appointed Date: 22 February 2000

NEWNAME LTD Events

14 Nov 2016
Registration of charge 039303360010, created on 8 November 2016
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

...
... and 51 more events
02 Mar 2000
New secretary appointed
02 Mar 2000
Secretary resigned
02 Mar 2000
Director resigned
02 Mar 2000
Registered office changed on 02/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
22 Feb 2000
Incorporation

NEWNAME LTD Charges

8 November 2016
Charge code 0393 0336 0010
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a legal mortgage all legal interest in 273…
11 July 2014
Charge code 0393 0336 0009
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 162 high road, wood green, london, N22 6EB, registered at…
22 April 2014
Charge code 0393 0336 0008
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: Contains fixed charge…
31 July 2013
Charge code 0393 0336 0007
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0393 0336 0006
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 162 high road, wood green, london. Notification of addition…
20 March 2008
Legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC National Westminster Bank PLC
Description: Land at 504A hornsey road london; ngl 552619; by way of…
18 July 2003
Debenture (floating charge)
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
18 July 2003
Legal charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property known as 196 brick lane bethnal green london…
5 April 2000
Debenture
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
5 April 2000
Legal charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 162 high road, wood green london…