NEWSCHOOLS (LEYTON) HOLDINGS LIMITED
SWANLEY CONTINENTAL SHELF 142 LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG
Company number 03885097
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 1,000 . The most likely internet sites of NEWSCHOOLS (LEYTON) HOLDINGS LIMITED are www.newschoolsleytonholdings.co.uk, and www.newschools-leyton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Newschools Leyton Holdings Limited is a Private Limited Company. The company registration number is 03885097. Newschools Leyton Holdings Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of Newschools Leyton Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP MANAGEMENT SERVICES LIMITED is a Secretary of the company. DEAN, Benjamin Christopher Jacob is a Director of the company. GRAHAM, John is a Director of the company. Secretary BURBIDGE, James has been resigned. Secretary CHAMPKIN, Gemma has been resigned. Secretary DAVID, Katie Charmian has been resigned. Secretary JORDAN, Tim has been resigned. Secretary LAMSTAES, Pierre Gaetan has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary OYESIKU, Andrew has been resigned. Secretary ROUGHTON, Lee has been resigned. Secretary SOUTHERN, Neil Victor has been resigned. Secretary TRAFANKOWSKI, Jonathan Mark has been resigned. Secretary WEBSTER, Richard has been resigned. Secretary WILLIAMS, David has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BEST, Christopher Stephen has been resigned. Director BIRLEY-SMITH, Gaynor has been resigned. Director CAMPION, Michael has been resigned. Director CLARKE, Edward Hilton has been resigned. Director CLEMENTS, David Russell has been resigned. Director CRAWFORD, William Richard has been resigned. Director ESAU, Lloyd has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FINEGAN, Andrea has been resigned. Director HARRIS, John David has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director HUDSON, Ian David has been resigned. Director MACKIE, William Graham has been resigned. Director MCGLYNN, Roger Francis has been resigned. Director POTTER, Simon James has been resigned. Director ROBERTSON, Dave Duncan Struan has been resigned. Director STEARMAN, Martin Vernon has been resigned. Director TIDD, Martin John Edward has been resigned. Director WATES, Christopher Stephen, Sir has been resigned. Director WEBBER, Matthew James has been resigned. Director WILLIAMS, Nicholas George has been resigned. Director YAZDABADI, Steven Adi has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HCP MANAGEMENT SERVICES LIMITED
Appointed Date: 12 December 2013

Director
DEAN, Benjamin Christopher Jacob
Appointed Date: 01 July 2011
46 years old

Director
GRAHAM, John
Appointed Date: 01 May 2008
72 years old

Resigned Directors

Secretary
BURBIDGE, James
Resigned: 30 March 2012
Appointed Date: 30 September 2011

Secretary
CHAMPKIN, Gemma
Resigned: 12 December 2013
Appointed Date: 01 April 2013

Secretary
DAVID, Katie Charmian
Resigned: 04 November 2002
Appointed Date: 05 October 2000

Secretary
JORDAN, Tim
Resigned: 01 April 2013
Appointed Date: 30 March 2012

Secretary
LAMSTAES, Pierre Gaetan
Resigned: 13 March 2008
Appointed Date: 10 February 2006

Secretary
MASSIE, Amanda Jane Emilia
Resigned: 09 March 2004
Appointed Date: 21 February 2000

Secretary
OYESIKU, Andrew
Resigned: 10 February 2006
Appointed Date: 09 March 2004

Secretary
ROUGHTON, Lee
Resigned: 31 August 2010
Appointed Date: 30 November 2009

Secretary
SOUTHERN, Neil Victor
Resigned: 15 August 2008
Appointed Date: 13 March 2008

Secretary
TRAFANKOWSKI, Jonathan Mark
Resigned: 30 November 2009
Appointed Date: 15 October 2008

Secretary
WEBSTER, Richard
Resigned: 09 March 2004
Appointed Date: 04 November 2002

Secretary
WILLIAMS, David
Resigned: 30 September 2011
Appointed Date: 17 December 2010

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 21 February 2000
Appointed Date: 29 November 1999

Director
BEST, Christopher Stephen
Resigned: 30 November 2005
Appointed Date: 01 April 2005
63 years old

Director
BIRLEY-SMITH, Gaynor
Resigned: 01 May 2008
Appointed Date: 30 November 2007
59 years old

Director
CAMPION, Michael
Resigned: 01 April 2005
Appointed Date: 19 December 2003
55 years old

Director
CLARKE, Edward Hilton
Resigned: 08 February 2006
Appointed Date: 09 March 2004
60 years old

Director
CLEMENTS, David Russell
Resigned: 17 June 2002
Appointed Date: 21 February 2000
82 years old

Director
CRAWFORD, William Richard
Resigned: 31 October 2002
Appointed Date: 13 March 2001
62 years old

Director
ESAU, Lloyd
Resigned: 01 June 2005
Appointed Date: 03 February 2003
60 years old

Director
FERNANDES, Milton Anthony
Resigned: 20 September 2004
Appointed Date: 01 October 2003
64 years old

Director
FINEGAN, Andrea
Resigned: 30 November 2007
Appointed Date: 21 February 2000
56 years old

Director
HARRIS, John David
Resigned: 01 October 2003
Appointed Date: 12 September 2002
60 years old

Director
HOULTON, Jonathan Charles Bennett
Resigned: 03 February 2003
Appointed Date: 21 February 2000
64 years old

Director
HUDSON, Ian David
Resigned: 30 June 2011
Appointed Date: 01 July 2005
61 years old

Director
MACKIE, William Graham
Resigned: 30 June 2000
Appointed Date: 21 February 2000
73 years old

Director
MCGLYNN, Roger Francis
Resigned: 09 March 2004
Appointed Date: 17 June 2002
79 years old

Director
POTTER, Simon James
Resigned: 28 September 2005
Appointed Date: 01 June 2005
63 years old

Director
ROBERTSON, Dave Duncan Struan
Resigned: 08 May 2001
Appointed Date: 06 October 2000
76 years old

Director
STEARMAN, Martin Vernon
Resigned: 13 March 2001
Appointed Date: 21 February 2000
84 years old

Director
TIDD, Martin John Edward
Resigned: 19 December 2003
Appointed Date: 08 May 2001
65 years old

Director
WATES, Christopher Stephen, Sir
Resigned: 06 October 2000
Appointed Date: 30 June 2000
86 years old

Director
WEBBER, Matthew James
Resigned: 18 February 2005
Appointed Date: 09 March 2004
62 years old

Director
WILLIAMS, Nicholas George
Resigned: 09 March 2004
Appointed Date: 31 October 2002
61 years old

Director
YAZDABADI, Steven Adi
Resigned: 30 November 2005
Appointed Date: 28 September 2005
58 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 21 February 2000
Appointed Date: 29 November 1999

NEWSCHOOLS (LEYTON) HOLDINGS LIMITED Events

28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
09 Sep 2016
Full accounts made up to 31 March 2016
25 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000

15 Sep 2015
Full accounts made up to 31 March 2015
17 Aug 2015
Director's details changed for Mr John Graham on 17 August 2015
...
... and 147 more events
16 Mar 2000
Particulars of mortgage/charge
16 Mar 2000
Particulars of mortgage/charge
11 Feb 2000
Company name changed continental shelf 142 LIMITED\certificate issued on 14/02/00
31 Jan 2000
Registered office changed on 31/01/00 from: 63 queen victoria street london EC4N 4ST
29 Nov 1999
Incorporation

NEWSCHOOLS (LEYTON) HOLDINGS LIMITED Charges

29 February 2000
Debenture
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Shares charge
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the shares and all related rights accruing to the…