Company number 07052782
Status Active
Incorporation Date 22 October 2009
Company Type Private Limited Company
Address 4 HAYS MEWS, LONDON, ENGLAND, W1J 5PU
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Appointment of Mr Christopher Julian Djuric as a director on 10 January 2017; Registered office address changed from 90 Mansell Street London E1 8AL to 4 Hays Mews London W1J 5PU on 11 January 2017; Termination of appointment of Archibald Patrick Newall as a director on 10 January 2017. The most likely internet sites of A NEWALL LIMITED are www.anewall.co.uk, and www.a-newall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. A Newall Limited is a Private Limited Company.
The company registration number is 07052782. A Newall Limited has been working since 22 October 2009.
The present status of the company is Active. The registered address of A Newall Limited is 4 Hays Mews London England W1j 5pu. . DJURIC, Christopher Julian is a Director of the company. TRENDALL, Paul is a Director of the company. Director NEWALL, Andrew has been resigned. Director NEWALL, Archibald Patrick has been resigned. The company operates in "Fitness facilities".
Current Directors
Resigned Directors
Director
NEWALL, Andrew
Resigned: 10 January 2017
Appointed Date: 22 October 2009
40 years old
Persons With Significant Control
Mr Andrew Newall
Notified on: 30 June 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Patrick Newall
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
A NEWALL LIMITED Events
12 Jan 2017
Appointment of Mr Christopher Julian Djuric as a director on 10 January 2017
11 Jan 2017
Registered office address changed from 90 Mansell Street London E1 8AL to 4 Hays Mews London W1J 5PU on 11 January 2017
11 Jan 2017
Termination of appointment of Archibald Patrick Newall as a director on 10 January 2017
11 Jan 2017
Termination of appointment of Andrew Newall as a director on 10 January 2017
11 Jan 2017
Appointment of Mr Paul Trendall as a director on 10 January 2017
...
... and 23 more events
20 Dec 2010
Annual return made up to 22 October 2010 with full list of shareholders
14 Dec 2010
Particulars of a mortgage or charge / charge no: 3
16 Apr 2010
Particulars of a mortgage or charge / charge no: 2
10 Mar 2010
Particulars of a mortgage or charge / charge no: 1
22 Oct 2009
Incorporation
8 December 2010
Mortgage
Delivered: 14 December 2010
Status: Satisfied
on 21 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: An underlease made 13 april 2010 in respect of the property…
13 April 2010
Rent deposit deed
Delivered: 16 April 2010
Status: Satisfied
on 21 December 2016
Persons entitled: Spiremill (Mansell Street) Limited
Description: The sum of £27,500 see image for full details.
8 March 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…