NEWPORT (JERSEY) LIMITED
LONDON QUAYSHELFCO 968 LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04578130
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 900,001 . The most likely internet sites of NEWPORT (JERSEY) LIMITED are www.newportjersey.co.uk, and www.newport-jersey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Newport Jersey Limited is a Private Limited Company. The company registration number is 04578130. Newport Jersey Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Newport Jersey Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLVIN, Patrick has been resigned. Secretary CRICKMORE, Nicola Jane has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director CARLTON PORTER, Robert William has been resigned. Director COLVIN, Patrick has been resigned. Director CRICKMORE, Nicola Jane has been resigned. Nominee Director NQH LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 31 December 2004

Director
GOLDBERGER, Michael Robert
Appointed Date: 30 October 2003
69 years old

Director
PEARLMAN, David Alan
Appointed Date: 30 October 2003
80 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 02 December 2005

Secretary
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 09 December 2002

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 09 December 2002
Appointed Date: 31 October 2002

Director
CARLTON PORTER, Robert William
Resigned: 15 June 2006
Appointed Date: 09 December 2002
80 years old

Director
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 30 November 2005
88 years old

Director
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 09 December 2002
69 years old

Nominee Director
NQH LIMITED
Resigned: 09 December 2002
Appointed Date: 31 October 2002
36 years old

Persons With Significant Control

Newport Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWPORT (JERSEY) LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 900,001

06 Jul 2015
Full accounts made up to 30 September 2014
24 Apr 2015
Director's details changed for Mr David Alan Pearlman on 17 April 2015
...
... and 61 more events
23 Dec 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Dec 2002
Particulars of mortgage/charge
11 Dec 2002
Company name changed quayshelfco 968 LIMITED\certificate issued on 11/12/02
31 Oct 2002
Incorporation

NEWPORT (JERSEY) LIMITED Charges

24 June 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Delivered: 26 June 2008
Status: Satisfied on 21 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 October 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Delivered: 18 October 2006
Status: Satisfied on 21 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 October 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Delivered: 17 October 2006
Status: Satisfied on 21 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
13 December 2002
Charge
Delivered: 20 December 2002
Status: Satisfied on 3 December 2008
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…