NEWMARSTON LTD
ENFIELD

Hellopages » Greater London » Enfield » EN2 6EY

Company number 04266150
Status Active
Incorporation Date 7 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, EN2 6EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 7 August 2016 with updates; Previous accounting period shortened from 25 February 2016 to 24 February 2016. The most likely internet sites of NEWMARSTON LTD are www.newmarston.co.uk, and www.newmarston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Newmarston Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04266150. Newmarston Ltd has been working since 07 August 2001. The present status of the company is Active. The registered address of Newmarston Ltd is 41 Walsingham Road Enfield Middlesex En2 6ey. . NEWIRTH, David is a Secretary of the company. ADLER, Jacob is a Director of the company. HALPERN, Refoel is a Director of the company. NEUWIRTH, David is a Director of the company. WEIS, Sir is a Director of the company. Nominee Secretary OLSBERG, Bernard has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NEWIRTH, David
Appointed Date: 05 February 2004

Director
ADLER, Jacob
Appointed Date: 25 April 2002
56 years old

Director
HALPERN, Refoel
Appointed Date: 05 February 2004
54 years old

Director
NEUWIRTH, David
Appointed Date: 26 May 2015
54 years old

Director
WEIS, Sir
Appointed Date: 05 March 2014
44 years old

Resigned Directors

Nominee Secretary
OLSBERG, Bernard
Resigned: 05 February 2004
Appointed Date: 07 August 2001

Nominee Director
OLSBERG, Rachel Hannah
Resigned: 05 February 2004
Appointed Date: 07 August 2001
77 years old

Persons With Significant Control

Mr Sir Weis
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - 75% or more

NEWMARSTON LTD Events

26 Jan 2017
Group of companies' accounts made up to 29 February 2016
23 Dec 2016
Confirmation statement made on 7 August 2016 with updates
22 Nov 2016
Previous accounting period shortened from 25 February 2016 to 24 February 2016
26 Sep 2016
Registration of charge 042661500015, created on 23 September 2016
25 Jul 2016
Registration of charge 042661500014, created on 11 July 2016
...
... and 55 more events
29 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 May 2002
Registered office changed on 02/05/02 from: c/o bernard olsberg 35 whitworth street west manchester lancs M1 5NG
02 May 2002
New director appointed
17 Oct 2001
Particulars of mortgage/charge
07 Aug 2001
Incorporation

NEWMARSTON LTD Charges

23 September 2016
Charge code 0426 6150 0015
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land and buildings on the…
11 July 2016
Charge code 0426 6150 0014
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land and buildings on the…
11 July 2016
Charge code 0426 6150 0013
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 September 2015
Charge code 0426 6150 0012
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Property k/a 74-94 high street dover title no K512635…
8 September 2015
Charge code 0426 6150 0011
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Barlays Bank PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
12 November 2014
Charge code 0426 6150 0010
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Woodgate Finance Limited
Description: 27 maylands avenue, hemel hempstead industrial estate…
30 August 2012
Assignation of rents
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Assigns the rents see image for full details.
4 July 2012
Assignation of rents
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The rents to property land on the northeast side of…
29 January 2004
Assignment over benenficial interest
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: All right, title and interest in the f/h properties known…
14 August 2003
Mortgage debenture
Delivered: 16 August 2003
Status: Satisfied on 28 April 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2003
Deed of assignment
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests whether…
25 April 2003
Third party legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the southwest side of bradford road…
28 September 2001
A standard security which was presented for registration in scotland on 07 august 2002 and
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Two pieces of ground on the north east side of nitshill…
28 September 2001
Bond and floating charge
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…