NEWFIELD ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 5LL

Company number 04229859
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address MEDCAR HOUSE, 149A STAMFORD HILL, LONDON, N16 5LL
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 forty-five events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 1 . The most likely internet sites of NEWFIELD ESTATES LTD are www.newfieldestates.co.uk, and www.newfield-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and five months. Newfield Estates Ltd is a Private Limited Company. The company registration number is 04229859. Newfield Estates Ltd has been working since 06 June 2001. The present status of the company is Active. The registered address of Newfield Estates Ltd is Medcar House 149a Stamford Hill London N16 5ll. The company`s financial liabilities are £478.03k. It is £-4.63k against last year. The cash in hand is £30.49k. It is £3.6k against last year. And the total assets are £739.72k, which is £17.1k against last year. ROTHFELD, Myer Bernard is a Secretary of the company. ISRAELI, Shimon is a Director of the company. PERELMAN, Jonah is a Director of the company. PERELMAN, Toby Miriam is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director PERELMAN, Toby Miriam has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


newfield estates Key Finiance

LIABILITIES £478.03k
-1%
CASH £30.49k
+13%
TOTAL ASSETS £739.72k
+2%
All Financial Figures

Current Directors

Secretary
ROTHFELD, Myer Bernard
Appointed Date: 07 July 2001

Director
ISRAELI, Shimon
Appointed Date: 01 January 2010
41 years old

Director
PERELMAN, Jonah
Appointed Date: 07 July 2001
70 years old

Director
PERELMAN, Toby Miriam
Appointed Date: 01 January 2010
41 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 21 June 2001
Appointed Date: 06 June 2001

Director
PERELMAN, Toby Miriam
Resigned: 01 January 2010
Appointed Date: 01 January 2010
41 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 21 June 2001
Appointed Date: 06 June 2001

NEWFIELD ESTATES LTD Events

27 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
09 Jul 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1

...
... and 35 more events
31 Jul 2001
Ad 07/07/01--------- £ si 1@1=1 £ ic 1/2
16 Jul 2001
Director resigned
16 Jul 2001
Secretary resigned
16 Jul 2001
Registered office changed on 16/07/01 from: 43 wellington avenue london N15 6AX
06 Jun 2001
Incorporation

NEWFIELD ESTATES LTD Charges

4 September 2006
Charge deed
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a 32 market place, hitchin and all its fixtures…
20 July 2001
Deed of fixed and floating charge
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2001
Legal charge
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property k/a 32 market place hitchin herts t/no:…
20 July 2001
Deed of assignment of rents
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: All rents payable in respect of all that f/h property k/a…