ARTHUR NEWBERY LIMITED
ARTHUR NEWBERY,LIMITED

Hellopages » Greater London » Westminster » W2 5AJ
Company number 00057762
Status Active
Incorporation Date 14 June 1898
Company Type Private Limited Company
Address 28 HEREFORD ROAD, LONDON, W2 5AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Mr Toby James Christopher Graham as a director on 4 April 2017; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ARTHUR NEWBERY LIMITED are www.arthurnewbery.co.uk, and www.arthur-newbery.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arthur Newbery Limited is a Private Limited Company. The company registration number is 00057762. Arthur Newbery Limited has been working since 14 June 1898. The present status of the company is Active. The registered address of Arthur Newbery Limited is 28 Hereford Road London W2 5aj. . BROWNE, Allan is a Director of the company. GRAHAM, David Lionel is a Director of the company. GRAHAM, Gavin John is a Director of the company. GRAHAM, Henry Rufus is a Director of the company. GRAHAM, Richard Anthony is a Director of the company. GRAHAM, Toby James Christopher is a Director of the company. Secretary BROWNE, Allan has been resigned. Secretary GRAHAM, Stella has been resigned. Director GRAHAM, Harold has been resigned. Director GRAHAM, Stella has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BROWNE, Allan

92 years old

Director
GRAHAM, David Lionel

75 years old

Director
GRAHAM, Gavin John

77 years old

Director
GRAHAM, Henry Rufus
Appointed Date: 12 July 2006
45 years old

Director

Director
GRAHAM, Toby James Christopher
Appointed Date: 04 April 2017
41 years old

Resigned Directors

Secretary
BROWNE, Allan
Resigned: 28 February 2013
Appointed Date: 18 July 1995

Secretary
GRAHAM, Stella
Resigned: 18 July 1995

Director
GRAHAM, Harold
Resigned: 10 July 1995
112 years old

Director
GRAHAM, Stella
Resigned: 18 July 1995
112 years old

ARTHUR NEWBERY LIMITED Events

04 Apr 2017
Appointment of Mr Toby James Christopher Graham as a director on 4 April 2017
28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 20,961

18 Apr 2016
Purchase of own shares.
...
... and 88 more events
09 Mar 1988
Return made up to 29/12/87; full list of members

17 Feb 1988
Accounts made up to 31 March 1987

05 Mar 1987
Full accounts made up to 31 March 1986
05 Mar 1987
Annual return made up to 29/12/86

19 Feb 1987
Registered office changed on 19/02/87 from: 134 high st. Poole dorset

ARTHUR NEWBERY LIMITED Charges

27 February 2013
Legal charge
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land k/a 38/40 silver street, salisbury t/no WT149894…
27 February 2013
Legal charge
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land k/a college chambers, new street, salisbury t/no…
20 February 2009
Legal mortgage
Delivered: 24 February 2009
Status: Satisfied on 15 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Units 1-2 mill court mill lane wimbourne with the benefit…
20 February 2009
Legal mortgage
Delivered: 24 February 2009
Status: Satisfied on 15 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 11 the cornmarket romsey hampshire with the benefit of all…
20 December 2007
Legal mortgage
Delivered: 4 January 2008
Status: Satisfied on 15 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 1-11 station road east oxted surrey t/no SY221526. With the…
15 November 2007
Legal mortgage
Delivered: 20 November 2007
Status: Satisfied on 15 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 51-59 new street salisbury t/no WT162902. With…
22 March 2000
Commercial mortgage deed
Delivered: 29 March 2000
Status: Satisfied on 15 January 2016
Persons entitled: West Bromwich Building Society
Description: The freehold land and buildings known as 134 high street…
22 March 2000
Deed of assignment of rental income
Delivered: 29 March 2000
Status: Satisfied on 15 January 2016
Persons entitled: West Bromwich Building Society
Description: The deed of assigment of rental income subject to…
26 June 1997
Legal mortgage
Delivered: 1 July 1997
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: Property at college chambers 51/59 new street salisbury…
6 December 1996
Legal mortgage
Delivered: 14 December 1996
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: F/H property known as 33 east street havant hampshire with…