NEWPORT (ISLE OF WIGHT) LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 02656333
Status Active
Incorporation Date 22 October 1991
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of NEWPORT (ISLE OF WIGHT) LIMITED are www.newportisleofwight.co.uk, and www.newport-isle-of-wight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newport Isle of Wight Limited is a Private Limited Company. The company registration number is 02656333. Newport Isle of Wight Limited has been working since 22 October 1991. The present status of the company is Active. The registered address of Newport Isle of Wight Limited is 30 City Road London Ec1y 2ab. The cash in hand is £0k. It is £0k against last year. . JACKMAN, Robert Maurice Henry is a Director of the company. Secretary CHARVONIA, Michael has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director CHARVONIA, Michael has been resigned. Director SHANE, Roger Alan has been resigned. Nominee Director TURNER, Nicholas Spencer has been resigned. The company operates in "Non-trading company".


newport (isle of wight) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JACKMAN, Robert Maurice Henry
Appointed Date: 07 November 1991
80 years old

Resigned Directors

Secretary
CHARVONIA, Michael
Resigned: 17 July 2011
Appointed Date: 13 May 1992

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 13 May 1992
Appointed Date: 22 October 1991

Director
CHARVONIA, Michael
Resigned: 17 July 2011
Appointed Date: 09 April 1992
79 years old

Director
SHANE, Roger Alan
Resigned: 09 April 1992
Appointed Date: 07 November 1991
76 years old

Nominee Director
TURNER, Nicholas Spencer
Resigned: 07 November 1991
Appointed Date: 22 October 1991
64 years old

Persons With Significant Control

Robert Maurice Henry Jackman
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

NEWPORT (ISLE OF WIGHT) LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 31 October 2016
15 Nov 2016
Confirmation statement made on 22 October 2016 with updates
18 Jan 2016
Accounts for a dormant company made up to 31 October 2015
18 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

30 Mar 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 62 more events
21 Apr 1992
Director resigned

30 Mar 1992
New director appointed

10 Mar 1992
Director resigned;new director appointed

18 Nov 1991
Company name changed lawgra (no.112) LIMITED\certificate issued on 19/11/91

22 Oct 1991
Incorporation

NEWPORT (ISLE OF WIGHT) LIMITED Charges

18 September 2008
Legal charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Robert Maurice Henry Jackman, Trevor Heathcote and Michael Charvonia
Description: 221 walworth road london t/no SGL330336; all fixed plant…
18 September 2008
Legal charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Robert Maurice Henry Jackman, Trevor Heathcote and Michael Charvonia
Description: Unit 2 grahame park way hendon t/no AGL86702; all fixed…
21 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Standard Bank Jersey Limited
Description: The f/h land k/a 29 and 31 high street, walton on thames…
23 August 2002
Legal charge
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Standard Bank Jersey Limited
Description: By way of legal mortgage to freehold property known as 221…
21 June 2002
Legal charge
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Standard Bank Jersey Limited
Description: All that l/h land k/a 118 bermondsey street london SE1…
22 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Standard Bank Jersey Limited
Description: 10 chapel road worthing sussex.
19 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Standard Bank Jersey Limited
Description: Unit 2 grahame park way london NW9 t/no: AGL86702 all rents…
19 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Standard Bank Jersey Limited
Description: L/H land k/a 118 bermondsey street london SE1 t/no:…
18 February 1997
Legal charge
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that freehold property known as 205, preston road in…
18 February 1997
Legal charge
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that freehold property known as 10, chapel road in the…
18 February 1997
Debenture
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: .. fixed and floating charges over the undertaking and all…