NEWPORT (WATFORD) LIMITED
LONDON QUAYSHELFCO 840 LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04222534
Status Active
Incorporation Date 23 May 2001
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-four events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 200,000.95 ; Full accounts made up to 30 September 2014. The most likely internet sites of NEWPORT (WATFORD) LIMITED are www.newportwatford.co.uk, and www.newport-watford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Newport Watford Limited is a Private Limited Company. The company registration number is 04222534. Newport Watford Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Newport Watford 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. Director GADSDEN, Eric John Spencer has been resigned. Director LEWIN, Peter Harry 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: 31 May 2001

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 31 May 2001
Appointed Date: 23 May 2001

Director
CARLTON PORTER, Robert William
Resigned: 15 June 2006
Appointed Date: 14 June 2001
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: 31 May 2001
69 years old

Director
GADSDEN, Eric John Spencer
Resigned: 31 December 2004
Appointed Date: 14 June 2001
80 years old

Director
LEWIN, Peter Harry
Resigned: 29 November 2002
Appointed Date: 31 May 2001
77 years old

Nominee Director
NQH LIMITED
Resigned: 31 May 2001
Appointed Date: 23 May 2001
36 years old

NEWPORT (WATFORD) LIMITED Events

05 Jul 2016
Full accounts made up to 30 September 2015
01 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200,000.95

04 Jul 2015
Full accounts made up to 30 September 2014
03 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200,000.95

24 Apr 2015
Director's details changed for Mr David Alan Pearlman on 17 April 2015
...
... and 64 more events
05 Jul 2001
New director appointed
05 Jul 2001
Secretary resigned
05 Jul 2001
Director resigned
01 Jun 2001
Company name changed quayshelfco 840 LIMITED\certificate issued on 01/06/01
23 May 2001
Incorporation

NEWPORT (WATFORD) LIMITED Charges

6 July 2001
Supplemental deed
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: 20,22 and 24 high st,watford herts; hd 179388; together…
6 July 2001
Deed of assignment
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…