NEWCOURT RESIDENTIAL LTD
SURREY JHAK 2011 LIMITED

Hellopages » Surrey » Elmbridge » KT10 9QY

Company number 07657544
Status Active
Incorporation Date 3 June 2011
Company Type Private Limited Company
Address 46 HIGH STREET, ESHER, SURREY, KT10 9QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 12 in full; Satisfaction of charge 11 in full; Satisfaction of charge 076575440016 in full. The most likely internet sites of NEWCOURT RESIDENTIAL LTD are www.newcourtresidential.co.uk, and www.newcourt-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Feltham Rail Station is 5.7 miles; to Brentford Rail Station is 8.5 miles; to Barnes Bridge Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newcourt Residential Ltd is a Private Limited Company. The company registration number is 07657544. Newcourt Residential Ltd has been working since 03 June 2011. The present status of the company is Active. The registered address of Newcourt Residential Ltd is 46 High Street Esher Surrey Kt10 9qy. . ELKHADRAOUI, Aziz is a Secretary of the company. ELKHADRAOUI, Aziz is a Director of the company. ELKHADRAOUI, Khalid is a Director of the company. MCMONIGALL, John Phillips is a Director of the company. Director WEBB, Henry Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ELKHADRAOUI, Aziz
Appointed Date: 24 August 2011

Director
ELKHADRAOUI, Aziz
Appointed Date: 03 June 2011
43 years old

Director
ELKHADRAOUI, Khalid
Appointed Date: 03 June 2011
45 years old

Director
MCMONIGALL, John Phillips
Appointed Date: 06 June 2011
82 years old

Resigned Directors

Director
WEBB, Henry Charles
Resigned: 29 November 2013
Appointed Date: 06 June 2011
85 years old

NEWCOURT RESIDENTIAL LTD Events

03 Mar 2017
Satisfaction of charge 12 in full
03 Mar 2017
Satisfaction of charge 11 in full
03 Mar 2017
Satisfaction of charge 076575440016 in full
03 Mar 2017
Satisfaction of charge 10 in full
03 Mar 2017
Satisfaction of charge 076575440017 in full
...
... and 53 more events
20 Jun 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jun 2011
Statement of capital following an allotment of shares on 9 June 2011
  • GBP 10,000

06 Jun 2011
Appointment of Mr John Phillips Mcmonigall as a director
06 Jun 2011
Appointment of Mr Henry Charles Webb as a director
03 Jun 2011
Incorporation

NEWCOURT RESIDENTIAL LTD Charges

9 September 2016
Charge code 0765 7544 0021
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage all legal interest in langton…
13 May 2015
Charge code 0765 7544 0020
Delivered: 26 May 2015
Status: Satisfied on 3 March 2017
Persons entitled: Aeriance Investments S.À R.L.
Description: Contains fixed charge…
29 July 2014
Charge code 0765 7544 0019
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Coutts & Co
Description: Contains fixed charge…
29 July 2014
Charge code 0765 7544 0018
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Coutts & Co
Description: F/H langton priory guildford surrey t/no.SY376058…
15 October 2013
Charge code 0765 7544 0017
Delivered: 17 October 2013
Status: Satisfied on 3 March 2017
Persons entitled: Coutts & Co
Description: Notification of addition to or amendment of charge…
20 September 2013
Charge code 0765 7544 0016
Delivered: 26 September 2013
Status: Satisfied on 3 March 2017
Persons entitled: Coutts & Co
Description: 22 mayfield road surrey. Notification of addition to or…
21 May 2013
Charge code 0765 7544 0015
Delivered: 23 May 2013
Status: Satisfied on 3 March 2017
Persons entitled: Olivia Rose Cecelia Mcmonigall Virginia Mcmonigall James Gregory Mcmonigall
Description: Property k/a 90 hurst road east molesey surrey t/n…
12 April 2013
Charge code 0765 7544 0014
Delivered: 26 April 2013
Status: Satisfied on 3 March 2017
Persons entitled: Coutts & Company
Description: Property at 90 hurst road east moseley surrey t/n SY154309…
27 March 2013
Debenture
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: John Mcmonigall
Description: Fixed and floating charge over the undertaking and all…
20 December 2011
Legal mortgage (in respect of b loan notes)
Delivered: 22 December 2011
Status: Satisfied on 3 March 2017
Persons entitled: Mohamed Elkhadraoui, Aziz Elkhadraoui, Khalid Elkhadraoui and Anouar Elkhadraoui
Description: Well cottage & oxshott lodge leatherhead road oxshott…
20 December 2011
Legal mortgage (in respect of a loan notes)
Delivered: 22 December 2011
Status: Satisfied on 3 March 2017
Persons entitled: John Phillips Mcmonigall
Description: Well cottage & oxshott lodge leatherhead road oxshott…
20 December 2011
Legal charge
Delivered: 22 December 2011
Status: Satisfied on 3 March 2017
Persons entitled: Coutts & Company
Description: Well cottage & oxshott lodge leatherhead road oxshott…
1 November 2011
Security assignment and agreement
Delivered: 3 November 2011
Status: Satisfied on 3 March 2017
Persons entitled: Coutts & Co
Description: All the rights title and interest in and all benefits…
13 September 2011
Charge of deposit with bank
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to the account…
12 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 3 March 2017
Persons entitled: Coutts & Company
Description: 103 palace road, east molesey, surrey, t/no: SY208544 see…
29 July 2011
Legal mortgage (in respect of b loan notes)
Delivered: 8 August 2011
Status: Satisfied on 3 March 2017
Persons entitled: Mohamed Elkhadraoui, Aziz Elkhadraoui, Khalid Elkhadraoui, Anouar Elkhadraoui Together (The Lender)
Description: F/H ot l/h property at 103 palaces road, east molesey t/no…
29 July 2011
Legal mortgage (in respect of loan facilities)
Delivered: 5 August 2011
Status: Satisfied on 3 March 2017
Persons entitled: John Mcmonigall (The Lender)
Description: F/H ot l/h property at 103 palaces road, east molesey t/no…
29 July 2011
Legal mortgage (in repect of a loan notes)
Delivered: 5 August 2011
Status: Satisfied on 3 March 2017
Persons entitled: John Mcmonigall (The Lender)
Description: F/H ot l/h property at 103 palaces road, east molesey t/no…
9 June 2011
Debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Mohamed Elkhadraoui Aziz Elkhadraoui Khalid Elkhadraoui and Anouar Elkhadraoui
Description: Fixed and floating charge over the undertaking and all…
9 June 2011
Debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: John Mcmonigall
Description: Fixed and floating charge over the undertaking and all…
9 June 2011
Debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: John Mcmonigall
Description: Fixed and floating charge over the undertaking and all…