NEWTON GROVE (NO.1)
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 4PZ

Company number 04676746
Status Active
Incorporation Date 24 February 2003
Company Type Private Unlimited Company
Address 25 STRAWBERRY HILL ROAD, TWICKENHAM, ENGLAND, TW1 4PZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Registered office address changed from , 16 Newton Grove, London, W4 1LB to 25 Strawberry Hill Road Twickenham TW1 4PZ on 7 June 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of NEWTON GROVE (NO.1) are www.newtongrove.co.uk, and www.newton-grove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Newton Grove No 1 is a Private Unlimited Company. The company registration number is 04676746. Newton Grove No 1 has been working since 24 February 2003. The present status of the company is Active. The registered address of Newton Grove No 1 is 25 Strawberry Hill Road Twickenham England Tw1 4pz. . RENTOUL, Anthony Mervyn is a Secretary of the company. RENTOUL, Anna Lucinda is a Director of the company. RENTOUL, Anthony Mervyn is a Director of the company. RENTOUL, James Alexander is a Director of the company. RENTOUL, Tessa Caroline Anna is a Director of the company. Secretary BROOKS, Jonathan Paul has been resigned. Secretary BOODLE HATFIELD SECRETARIAL LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROOKS, Jonathan Paul has been resigned. Director RENTOUL, Charles Peter has been resigned. Director STONE, Nigel Peter has been resigned. Director BOODLE HATFIELD NOMINEES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RENTOUL, Anthony Mervyn
Appointed Date: 05 August 2003

Director
RENTOUL, Anna Lucinda
Appointed Date: 28 August 2015
53 years old

Director
RENTOUL, Anthony Mervyn
Appointed Date: 05 August 2003
83 years old

Director
RENTOUL, James Alexander
Appointed Date: 05 August 2003
73 years old

Director
RENTOUL, Tessa Caroline Anna
Appointed Date: 28 August 2015
66 years old

Resigned Directors

Secretary
BROOKS, Jonathan Paul
Resigned: 27 February 2003
Appointed Date: 24 February 2003

Secretary
BOODLE HATFIELD SECRETARIAL LIMITED
Resigned: 05 August 2003
Appointed Date: 27 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
BROOKS, Jonathan Paul
Resigned: 27 February 2003
Appointed Date: 24 February 2003
62 years old

Director
RENTOUL, Charles Peter
Resigned: 27 August 2015
Appointed Date: 05 August 2003
81 years old

Director
STONE, Nigel Peter
Resigned: 27 February 2003
Appointed Date: 24 February 2003
66 years old

Director
BOODLE HATFIELD NOMINEES LIMITED
Resigned: 05 August 2003
Appointed Date: 27 February 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Orchard House School
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWTON GROVE (NO.1) Events

03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
07 Jun 2016
Registered office address changed from , 16 Newton Grove, London, W4 1LB to 25 Strawberry Hill Road Twickenham TW1 4PZ on 7 June 2016
08 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

01 Dec 2015
Memorandum and Articles of Association
29 Sep 2015
Satisfaction of charge 1 in full
...
... and 38 more events
02 Mar 2003
Secretary resigned
02 Mar 2003
Director resigned
02 Mar 2003
New secretary appointed;new director appointed
02 Mar 2003
New director appointed
24 Feb 2003
Incorporation

NEWTON GROVE (NO.1) Charges

27 August 2015
Charge code 0467 6746 0003
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 16 newton grove london W4…
27 August 2015
Charge code 0467 6746 0002
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 November 2006
Legal charge
Delivered: 5 December 2006
Status: Satisfied on 29 September 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 16 newton grove london t/no AGL115736.