NEWDAY FUNDING LOAN NOTE ISSUER LTD
LONDON LAVATRAIL LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 09381659
Status Active
Incorporation Date 9 January 2015
Company Type Private Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Appointment of Ms Debra Amy Parsall as a director on 27 January 2017; Termination of appointment of John Paul Nowacki as a director on 27 January 2017; Confirmation statement made on 9 January 2017 with updates. The most likely internet sites of NEWDAY FUNDING LOAN NOTE ISSUER LTD are www.newdayfundingloannoteissuer.co.uk, and www.newday-funding-loan-note-issuer.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newday Funding Loan Note Issuer Ltd is a Private Limited Company. The company registration number is 09381659. Newday Funding Loan Note Issuer Ltd has been working since 09 January 2015. The present status of the company is Active. The registered address of Newday Funding Loan Note Issuer Ltd is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. PARSALL, Debra Amy is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NOWACKI, John Paul has been resigned. Director PUDGE, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 25 March 2015

Director
PARSALL, Debra Amy
Appointed Date: 27 January 2017
44 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 25 March 2015

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 25 March 2015

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 25 March 2015
Appointed Date: 09 January 2015

Director
LEVY, Adrian Joseph Morris
Resigned: 25 March 2015
Appointed Date: 09 January 2015
55 years old

Director
NOWACKI, John Paul
Resigned: 27 January 2017
Appointed Date: 25 March 2015
46 years old

Director
PUDGE, David John
Resigned: 25 March 2015
Appointed Date: 09 January 2015
60 years old

NEWDAY FUNDING LOAN NOTE ISSUER LTD Events

07 Feb 2017
Appointment of Ms Debra Amy Parsall as a director on 27 January 2017
07 Feb 2017
Termination of appointment of John Paul Nowacki as a director on 27 January 2017
23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
21 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
21 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
...
... and 16 more events
12 Apr 2015
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 12 April 2015
12 Apr 2015
Appointment of Dr John Paul Nowacki as a director on 25 March 2015
25 Mar 2015
Company name changed lavatrail LIMITED\certificate issued on 25/03/15
  • RES15 ‐ Change company name resolution on 2015-03-25

25 Mar 2015
Change of name notice
09 Jan 2015
Incorporation
Statement of capital on 2015-01-09
  • GBP 1

NEWDAY FUNDING LOAN NOTE ISSUER LTD Charges

8 September 2016
Charge code 0938 1659 0006
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, London, E14 5HQ (as Trustee for Itself and for the Secured Creditors)
Description: N/A…
12 November 2015
Charge code 0938 1659 0005
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for the Secured Creditors)
Description: Contains fixed charge…
24 June 2015
Charge code 0938 1659 0004
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for the Secured Creditors)
Description: Contains fixed charge…
24 June 2015
Charge code 0938 1659 0003
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for the Secured Creditors)
Description: Contains fixed charge…
24 June 2015
Charge code 0938 1659 0002
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for the Secured Creditors)
Description: Contains fixed charge…
24 June 2015
Charge code 0938 1659 0001
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for the Secured Creditors)
Description: Contains fixed charge…