NEWVILLE WEST LTD
NW11 OJP HELLER MORRIS LTD.


Company number 02750491
Status Active
Incorporation Date 25 September 1992
Company Type Private Limited Company
Address 6 PRINCES PARK AVENUE, LONDON, NW11 OJP
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 sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEWVILLE WEST LTD are www.newvillewest.co.uk, and www.newville-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Newville West Ltd is a Private Limited Company. The company registration number is 02750491. Newville West Ltd has been working since 25 September 1992. The present status of the company is Active. The registered address of Newville West Ltd is 6 Princes Park Avenue London Nw11 Ojp. . HELLER, Shifra Jeanette is a Secretary of the company. HELLER, Neville is a Director of the company. Secretary HELLER, Hanna has been resigned. Secretary MILLER, John Shalom has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BENVENISTE, Paul Cary has been resigned. Director MORRIS, Saul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HELLER, Shifra Jeanette
Appointed Date: 25 September 1992

Director
HELLER, Neville
Appointed Date: 25 September 1992
65 years old

Resigned Directors

Secretary
HELLER, Hanna
Resigned: 31 August 2000
Appointed Date: 25 September 1992

Secretary
MILLER, John Shalom
Resigned: 01 January 2003
Appointed Date: 01 June 1994

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 25 September 1992
Appointed Date: 25 September 1992

Director
BENVENISTE, Paul Cary
Resigned: 05 March 1997
79 years old

Director
MORRIS, Saul
Resigned: 05 March 1997
Appointed Date: 25 September 1992
83 years old

Persons With Significant Control

Mr Neville Heller
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shifra Jeanette Heller
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWVILLE WEST LTD Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 25 September 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200

06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
25 Mar 1993
Company name changed michael stuart LIMITED\certificate issued on 26/03/93

25 Mar 1993
Company name changed\certificate issued on 25/03/93
14 Dec 1992
New director appointed

08 Oct 1992
Secretary resigned;new secretary appointed

25 Sep 1992
Incorporation