NEWLANE ESTATES LIMITED

Hellopages » Greater London » Haringey » N15 6BA

Company number 03917275
Status Active
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address 50 WELLINGTON AVENUE, LONDON, N15 6BA
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 eighty-one events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of NEWLANE ESTATES LIMITED are www.newlaneestates.co.uk, and www.newlane-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Newlane Estates Limited is a Private Limited Company. The company registration number is 03917275. Newlane Estates Limited has been working since 01 February 2000. The present status of the company is Active. The registered address of Newlane Estates Limited is 50 Wellington Avenue London N15 6ba. . RUDZINSKI, Josef Leib is a Secretary of the company. RUDZINSKI, Sima is a Secretary of the company. RUDZINSKI, Josef Leib is a Director of the company. RUDZINSKI, Sima is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RUDZINSKI, Josef Leib
Appointed Date: 22 February 2000

Secretary
RUDZINSKI, Sima
Appointed Date: 22 February 2000

Director
RUDZINSKI, Josef Leib
Appointed Date: 22 February 2000
70 years old

Director
RUDZINSKI, Sima
Appointed Date: 22 February 2000
68 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 22 February 2000
Appointed Date: 01 February 2000

Nominee Director
QA NOMINEES LIMITED
Resigned: 22 February 2000
Appointed Date: 01 February 2000

NEWLANE ESTATES LIMITED Events

15 Mar 2017
Amended total exemption small company accounts made up to 31 December 2015
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2

...
... and 71 more events
07 Mar 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
29 Feb 2000
Secretary resigned
29 Feb 2000
Director resigned
29 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Feb 2000
Incorporation

NEWLANE ESTATES LIMITED Charges

12 May 2008
Mortgage deed
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 48A wellington avenue london t/no NGL374846 by way of first…
4 April 2008
Mortgage deed
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 48 hampden lane, london t/no MX463934 by…
4 April 2008
Mortgage deed
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 52 hampden lane, london t/no EGL155691 by…
17 July 2007
Mortgage
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known as 28/39 park view road london t/n…
14 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 26 stoke newington road london t/no. Together with all…
9 November 2006
Legal charge
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 28 & 29 park view road london t/no…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 28/29 park view road london t/no MX248522…
30 November 2005
Charge over a deposit
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit account.
3 October 2005
Debenture
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property k/a 29 moreton close, upper clapton, london, t/no…
9 March 2004
Legal charge
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 54 hampden lane london t/n MX468776. By way of floating…
3 December 2002
Floating charge
Delivered: 7 December 2002
Status: Satisfied on 10 June 2004
Persons entitled: Woolwich PLC
Description: Floating charge all property and assets. See the mortgage…
3 December 2002
Mortgage deed
Delivered: 7 December 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 48 hampden lane, london, N17, t/no…
28 August 2002
Legal charge
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 159 millicent fawcett court pembury road london N17 6SY and…
29 April 2002
Floating charge
Delivered: 1 May 2002
Status: Satisfied on 10 June 2004
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…
29 April 2002
Mortgage
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 50 rothbury walk london N17 0PW t/no.EGL256623.
30 October 2001
Mortgage
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 52 hampden lane, london, N17, t/no…
30 October 2001
Floating charge
Delivered: 2 November 2001
Status: Satisfied on 10 June 2004
Persons entitled: Woolwich PLC
Description: By way of a floating charge all the undertaking and assets…
19 June 2001
Floating charge
Delivered: 20 June 2001
Status: Satisfied on 10 June 2004
Persons entitled: Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
19 June 2001
Mortgage deed
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 16 summit estate portland ave,london N16; t/no egl 281387;…
19 July 2000
Floating charge
Delivered: 22 July 2000
Status: Satisfied on 10 June 2004
Persons entitled: Woolwich PLC
Description: By way of floating charge all the. Undertaking and all…
19 July 2000
Mortgage
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 11 reed road tottenham london t/n egl…
12 July 2000
Floating charge
Delivered: 26 July 2000
Status: Satisfied on 10 June 2004
Persons entitled: Woolwich PLC
Description: Floating charge all the company's undertakings and assets.
12 July 2000
Mortgage
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 41 james place london N17 8NR - EGL271357.
13 June 2000
Mortgage deed
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 79 reed rd,tottenham,london N17 9BX; EGL280250; all moneys…
13 June 2000
Floating charge
Delivered: 21 June 2000
Status: Satisfied on 10 June 2004
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.