NEWCOURT CORPORATION LTD
LONDON

Hellopages » Greater London » Hackney » N16 6DW

Company number 03516971
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address 48 CASTLEWOOD ROAD, LONDON, N16 6DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 25 February 2016; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 2 . The most likely internet sites of NEWCOURT CORPORATION LTD are www.newcourtcorporation.co.uk, and www.newcourt-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Newcourt Corporation Ltd is a Private Limited Company. The company registration number is 03516971. Newcourt Corporation Ltd has been working since 25 February 1998. The present status of the company is Active. The registered address of Newcourt Corporation Ltd is 48 Castlewood Road London N16 6dw. . FRIEDMAN, Jaime is a Secretary of the company. UHR, Abraham is a Director of the company. Secretary GLAUSIUS, Isaac has been resigned. Secretary UHR, Abraham has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BENEDIKT, David Menashe has been resigned. Director FRIEDMAN, Michel has been resigned. Director UHR, Abraham has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRIEDMAN, Jaime
Appointed Date: 15 November 2001

Director
UHR, Abraham
Appointed Date: 01 April 2001
53 years old

Resigned Directors

Secretary
GLAUSIUS, Isaac
Resigned: 15 November 2001
Appointed Date: 05 May 1998

Secretary
UHR, Abraham
Resigned: 14 May 1998
Appointed Date: 13 March 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 March 1998
Appointed Date: 25 February 1998

Director
BENEDIKT, David Menashe
Resigned: 14 May 1998
Appointed Date: 13 March 1998
52 years old

Director
FRIEDMAN, Michel
Resigned: 15 April 2001
Appointed Date: 19 October 2000
54 years old

Director
UHR, Abraham
Resigned: 20 October 2000
Appointed Date: 05 May 1998
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 March 1998
Appointed Date: 25 February 1998

Persons With Significant Control

Mr Jaime Friedman
Notified on: 1 May 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWCOURT CORPORATION LTD Events

02 Oct 2016
Total exemption small company accounts made up to 25 February 2016
09 Aug 2016
Confirmation statement made on 1 July 2016 with updates
09 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

21 May 2015
Total exemption small company accounts made up to 25 February 2015
09 Dec 2014
Registration of charge 035169710013, created on 28 November 2014
...
... and 62 more events
02 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Registered office changed on 01/04/98 from: 44 stamford lodge amhurst park london N16 5LT
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Registered office changed on 20/03/98 from: 39A leicester road salford M7 4AS
25 Feb 1998
Incorporation

NEWCOURT CORPORATION LTD Charges

28 November 2014
Charge code 0351 6971 0013
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 carr lane east liverpoolt/n MS417294…
22 October 2014
Charge code 0351 6971 0012
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 March 2007
Legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 springfield road tottenham london floating charge the…
8 December 2003
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44A high street, chatham, kent. By way of fixed charge the…
21 July 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44B high street, chatham kent t/n K685479. By way of fixed…
28 April 2003
Legal charge
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3 39 florence road bournemouth.
28 April 2003
Legal charge
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4 39 florence road bournemouth.
12 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats 5, 39 florence road bournmouth.
12 March 2002
Legal charge
Delivered: 2 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 195 rotherhithe new road rotherhithe london. By way of…
5 May 2000
Debenture
Delivered: 11 May 2000
Status: Satisfied on 12 November 2014
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
5 May 2000
Legal charge
Delivered: 11 May 2000
Status: Satisfied on 12 November 2014
Persons entitled: Nationwide Building Society
Description: 19 springfield road, tottenham london borough of haringey…
23 June 1998
Mortgage debenture
Delivered: 27 June 1998
Status: Satisfied on 7 April 2000
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
23 June 1998
Legal charge
Delivered: 27 June 1998
Status: Satisfied on 7 April 2000
Persons entitled: Nationwide Building Society
Description: 89B tower bridge road london. Together with all buildings…