NEWHALL PROJECTS LIMITED
CANTERBURY NEW HALL PROJECTS LIMITED

Hellopages » Kent » Canterbury » CT2 9AB

Company number 03078889
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address CHURCHILL HOUSE CHURCH HILL, HARBLEDOWN, CANTERBURY, KENT, CT2 9AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 12 July 2016 with updates; Director's details changed for Dr Jon Andreas Moen on 9 September 2014. The most likely internet sites of NEWHALL PROJECTS LIMITED are www.newhallprojects.co.uk, and www.newhall-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Newhall Projects Limited is a Private Limited Company. The company registration number is 03078889. Newhall Projects Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Newhall Projects Limited is Churchill House Church Hill Harbledown Canterbury Kent Ct2 9ab. . MOEN, Jon Andreas, Dr is a Secretary of the company. BAYNE, Freda Elizabeth is a Director of the company. MOEN, Jon Andreas, Dr is a Director of the company. SOPER, Philip Andrew is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOEN, William Filip has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MOEN, Jon Andreas, Dr
Appointed Date: 12 July 1995

Director
BAYNE, Freda Elizabeth
Appointed Date: 05 December 2002
72 years old

Director
MOEN, Jon Andreas, Dr
Appointed Date: 12 July 1995
77 years old

Director
SOPER, Philip Andrew
Appointed Date: 18 January 2006
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Director
MOEN, William Filip
Resigned: 16 December 2002
Appointed Date: 12 July 1995
65 years old

Persons With Significant Control

Dr Jon Andreas Moen Phd
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mrs Freda Elizabeth Bayne
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Philip Andrew Soper
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

NEWHALL PROJECTS LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 30 September 2015
26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
26 Jul 2016
Director's details changed for Dr Jon Andreas Moen on 9 September 2014
26 Jul 2016
Secretary's details changed for Dr Jon Andreas Moen on 9 September 2014
24 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,720

...
... and 74 more events
18 Jul 1995
Secretary resigned;director resigned

18 Jul 1995
New secretary appointed;new director appointed

18 Jul 1995
New director appointed

17 Jul 1995
Registered office changed on 17/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Jul 1995
Incorporation

NEWHALL PROJECTS LIMITED Charges

27 June 2013
Charge code 0307 8889 0016
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a the land on the south side of gilden way…
27 June 2013
Charge code 0307 8889 0015
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a land on the west side of london road…
27 June 2013
Charge code 0307 8889 0014
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a land on the south side of the chase harlow…
27 June 2013
Charge code 0307 8889 0013
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: N/A. notification of addition to or amendment of charge.
27 June 2013
Charge code 0307 8889 0012
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
8 September 2008
Debenture
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2006
Mortgage
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: New hall farmhouse new hall farm harlow t/n EX346186,…
25 August 2006
Mortgage deed
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Neigbourhood centre development site new hall farm harlow…
25 August 2006
Mortgage deed
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to south side of london road harlow essex t/n…
23 June 2006
An omnibus guarantee and set-off agreement
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 March 2005
Legal charge
Delivered: 26 March 2005
Status: Satisfied on 28 April 2007
Persons entitled: Essex County Council
Description: Land having an area of 1.21 hectares or thereabouts and…
8 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 28 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a neighbourhood centre, new hall, harlow…
19 November 2004
Guarantee & debenture
Delivered: 25 November 2004
Status: Satisfied on 28 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2000
Legal charge
Delivered: 26 January 2000
Status: Satisfied on 28 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the sportsground maypole corner harlow…
30 July 1999
Legal charge
Delivered: 11 August 1999
Status: Satisfied on 28 April 2007
Persons entitled: Barclays Bank PLC
Description: New hall farmhouse old london road harlow essex t/no…
30 July 1999
Debenture
Delivered: 11 August 1999
Status: Satisfied on 28 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…