NEWSIGHTS INVESTMENTS LTD
LONDON

Hellopages » Greater London » Enfield » N14 6HF

Company number 04761826
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286B CHASE ROAD, SOUTHGATE, LONDON, N14 6HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 April 2016; Compulsory strike-off action has been discontinued; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 2 . The most likely internet sites of NEWSIGHTS INVESTMENTS LTD are www.newsightsinvestments.co.uk, and www.newsights-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Newsights Investments Ltd is a Private Limited Company. The company registration number is 04761826. Newsights Investments Ltd has been working since 13 May 2003. The present status of the company is Active. The registered address of Newsights Investments Ltd is Philips Accountants Southgate Ltd 286b Chase Road Southgate London N14 6hf. The company`s financial liabilities are £362.99k. It is £-5.97k against last year. The cash in hand is £35.63k. It is £5.2k against last year. And the total assets are £35.63k, which is £5.2k against last year. ARISTODEMOU, Fanoulla is a Secretary of the company. ARISTODEMOU, Aristos is a Director of the company. ARISTODEMOU, Fanoulla is a Director of the company. Secretary ACE SECRETARIES LIMITED has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


newsights investments Key Finiance

LIABILITIES £362.99k
-2%
CASH £35.63k
+17%
TOTAL ASSETS £35.63k
+17%
All Financial Figures

Current Directors

Secretary
ARISTODEMOU, Fanoulla
Appointed Date: 13 May 2003

Director
ARISTODEMOU, Aristos
Appointed Date: 13 May 2003
57 years old

Director
ARISTODEMOU, Fanoulla
Appointed Date: 13 May 2003
60 years old

Resigned Directors

Secretary
ACE SECRETARIES LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

Director
ACE REGISTRARS LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

NEWSIGHTS INVESTMENTS LTD Events

27 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 April 2016
31 Aug 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2

16 Aug 2016
First Gazette notice for compulsory strike-off
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 47 more events
28 May 2003
Director resigned
28 May 2003
Secretary resigned
28 May 2003
New secretary appointed;new director appointed
28 May 2003
New director appointed
13 May 2003
Incorporation

NEWSIGHTS INVESTMENTS LTD Charges

9 September 2011
Legal charge
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 93 warham road hornsey london with the benefit of all…
9 September 2011
Legal charge
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 108 warham road hornsey london with the benefit of all…
28 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: First and second floor flat both at 223 blackstock road…
4 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 136 falkland road LOND0N t/no MX42516.
10 May 2005
Legal charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H property k/a 158/158A seven sisters road london N7 7PL…
18 January 2005
Legal charge
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: The f/h property known as 158/158A seven sisters road…
12 August 2004
Legal charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: All that f/h property k/a 108 warham road, london t/n…
3 July 2003
Legal charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: All that f/h property k/a 93 warham road haringey london N4…