NEWGOOD PROPERTIES (NORWOOD) LIMITED

Hellopages » Greater London » Lambeth » SW4 9PU

Company number 00592618
Status Active
Incorporation Date 28 October 1957
Company Type Private Limited Company
Address 42 CRESCENT LANE, LONDON, SW4 9PU
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 seventy-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 12 April 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 500 . The most likely internet sites of NEWGOOD PROPERTIES (NORWOOD) LIMITED are www.newgoodpropertiesnorwood.co.uk, and www.newgood-properties-norwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. Newgood Properties Norwood Limited is a Private Limited Company. The company registration number is 00592618. Newgood Properties Norwood Limited has been working since 28 October 1957. The present status of the company is Active. The registered address of Newgood Properties Norwood Limited is 42 Crescent Lane London Sw4 9pu. The company`s financial liabilities are £2k. It is £-4.25k against last year. The cash in hand is £31.62k. It is £-4.76k against last year. And the total assets are £31.62k, which is £-4.76k against last year. SOUTHEY, Gillian Elizabeth Caroline is a Secretary of the company. KTISTAKIS, Cherry Angela Margaret is a Director of the company. Secretary SOUTHEY, Leslie Macdonald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


newgood properties (norwood) Key Finiance

LIABILITIES £2k
-68%
CASH £31.62k
-14%
TOTAL ASSETS £31.62k
-14%
All Financial Figures

Current Directors

Secretary
SOUTHEY, Gillian Elizabeth Caroline
Appointed Date: 01 November 1992

Director

Resigned Directors

Secretary
SOUTHEY, Leslie Macdonald
Resigned: 31 October 1992

Persons With Significant Control

Mrs Angela Ktistakis
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gillian Ec Gates
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWGOOD PROPERTIES (NORWOOD) LIMITED Events

23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 12 April 2016
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 500

04 Nov 2015
Total exemption small company accounts made up to 12 April 2015
19 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 500

...
... and 64 more events
31 Oct 1987
New director appointed

12 Mar 1987
Declaration of satisfaction of mortgage/charge

12 Feb 1987
Particulars of mortgage/charge

15 Oct 1986
Annual return made up to 06/08/86

11 Aug 1986
Full accounts made up to 12 April 1986

NEWGOOD PROPERTIES (NORWOOD) LIMITED Charges

15 April 1993
Legal charge
Delivered: 20 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2 waterlow road, london. Together with all…
22 June 1991
Legal charge
Delivered: 27 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 30 whitehall road, islington london N9.
6 February 1987
Charge
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the company'S. Undertaking and all…