NEWINCCO 1244 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6NE

Company number 08551865
Status Active
Incorporation Date 31 May 2013
Company Type Private Limited Company
Address 24 BRUTON PLACE, LONDON, W1J 6NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 15,000,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of NEWINCCO 1244 LIMITED are www.newincco1244.co.uk, and www.newincco-1244.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Newincco 1244 Limited is a Private Limited Company. The company registration number is 08551865. Newincco 1244 Limited has been working since 31 May 2013. The present status of the company is Active. The registered address of Newincco 1244 Limited is 24 Bruton Place London W1j 6ne. . THAPAR, Anil Kumar is a Secretary of the company. HELLER, John Alexander is a Director of the company. HELLER, Michael Aron, Sir is a Director of the company. THAPAR, Anil Kumar is a Director of the company. Secretary CURTIS, Heather has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CORRY, Robert John has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THAPAR, Anil Kumar
Appointed Date: 22 December 2014

Director
HELLER, John Alexander
Appointed Date: 13 September 2013
59 years old

Director
HELLER, Michael Aron, Sir
Appointed Date: 13 September 2013
89 years old

Director
THAPAR, Anil Kumar
Appointed Date: 01 January 2015
69 years old

Resigned Directors

Secretary
CURTIS, Heather
Resigned: 22 December 2014
Appointed Date: 13 September 2013

Secretary
OLSWANG COSEC LIMITED
Resigned: 13 September 2013
Appointed Date: 31 May 2013

Director
CORRY, Robert John
Resigned: 31 December 2014
Appointed Date: 13 September 2013
72 years old

Director
MACKIE, Christopher Alan
Resigned: 13 September 2013
Appointed Date: 31 May 2013
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 13 September 2013
Appointed Date: 31 May 2013

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 13 September 2013
Appointed Date: 31 May 2013

NEWINCCO 1244 LIMITED Events

30 Aug 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000,000

10 Aug 2015
Full accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 15,000,000

09 Jan 2015
Termination of appointment of Heather Curtis as a secretary on 22 December 2014
...
... and 15 more events
19 Sep 2013
Termination of appointment of Olswang Directors 1 Limited as a director
19 Sep 2013
Termination of appointment of Christopher Mackie as a director
19 Sep 2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 19 September 2013
19 Sep 2013
Current accounting period shortened from 31 May 2014 to 31 December 2013
31 May 2013
Incorporation

NEWINCCO 1244 LIMITED Charges

1 July 2014
Charge code 0855 1865 0002
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The freehold property known as shopping parade 218-244…
2 May 2014
Charge code 0855 1865 0001
Delivered: 9 May 2014
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Freehold land known as orchard square shopping centre…