NEWPORT STORE LTD
LONDON CONCRETE DRILLING AND SAWING ASSESSMENT LIMITED CHERYLS LTD O.C.D. (NORTHERN) LIMITED

Hellopages » Greater London » Enfield » N21 1TL

Company number 02819391
Status Active
Incorporation Date 19 May 1993
Company Type Private Limited Company
Address 115 PENNINGTON DRIVE, LONDON, N21 1TL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Amended total exemption full accounts made up to 31 March 2016; Amended total exemption full accounts made up to 31 March 2015; Amended accounts for a dormant company made up to 31 March 2014. The most likely internet sites of NEWPORT STORE LTD are www.newportstore.co.uk, and www.newport-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Newport Store Ltd is a Private Limited Company. The company registration number is 02819391. Newport Store Ltd has been working since 19 May 1993. The present status of the company is Active. The registered address of Newport Store Ltd is 115 Pennington Drive London N21 1tl. . FRANKS, Martin is a Secretary of the company. FRANKS, Martin is a Director of the company. PAYNE, Vanessa Chloe Elizabeth is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DAVIES, Mervyn Neil has been resigned. Secretary OCONNOR, Cheryl Lesley has been resigned. Secretary OCONNOR, Cheryl Lesley has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director OCONNOR, Cheryl Lesley has been resigned. Director OCONNOR, Raymond George has been resigned. Director SWITHENBY, Thomas James has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
FRANKS, Martin
Appointed Date: 04 January 2006

Director
FRANKS, Martin
Appointed Date: 04 January 2006
51 years old

Director
PAYNE, Vanessa Chloe Elizabeth
Appointed Date: 04 January 2006
51 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 01 June 1993
Appointed Date: 19 May 1993

Secretary
DAVIES, Mervyn Neil
Resigned: 04 January 2006
Appointed Date: 24 March 2004

Secretary
OCONNOR, Cheryl Lesley
Resigned: 01 June 1993
Appointed Date: 01 June 1993

Secretary
OCONNOR, Cheryl Lesley
Resigned: 24 March 2004

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 19 May 1994
Appointed Date: 19 May 1993
34 years old

Director
OCONNOR, Cheryl Lesley
Resigned: 24 March 2004
Appointed Date: 01 July 1994
64 years old

Director
OCONNOR, Raymond George
Resigned: 04 January 2006
Appointed Date: 01 June 1993
75 years old

Director
SWITHENBY, Thomas James
Resigned: 10 March 1994
Appointed Date: 01 June 1993
78 years old

Persons With Significant Control

Mr Martin Franks
Notified on: 1 June 2016
51 years old
Nature of control: Has significant influence or control

NEWPORT STORE LTD Events

09 Dec 2016
Amended total exemption full accounts made up to 31 March 2016
09 Dec 2016
Amended total exemption full accounts made up to 31 March 2015
09 Dec 2016
Amended accounts for a dormant company made up to 31 March 2014
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
...
... and 88 more events
14 Jun 1993
New director appointed

14 Jun 1993
Director resigned;new director appointed

14 Jun 1993
Secretary resigned;new secretary appointed

14 Jun 1993
Registered office changed on 14/06/93 from: 120 east road london N1 6AA

19 May 1993
Incorporation

NEWPORT STORE LTD Charges

13 March 1998
Legal mortgage
Delivered: 25 March 1998
Status: Satisfied on 9 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H 11 st marys street newport shropshire t/n-SL19097.. And…
13 March 1998
Mortgage debenture
Delivered: 24 March 1998
Status: Satisfied on 9 March 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 June 1994
Debenture
Delivered: 22 June 1994
Status: Satisfied on 18 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…