NEWINCCO 1338 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6NE

Company number 09359069
Status Active
Incorporation Date 17 December 2014
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 fifteen events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Full accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 17 December 2015. The most likely internet sites of NEWINCCO 1338 LIMITED are www.newincco1338.co.uk, and www.newincco-1338.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Newincco 1338 Limited is a Private Limited Company. The company registration number is 09359069. Newincco 1338 Limited has been working since 17 December 2014. The present status of the company is Active. The registered address of Newincco 1338 Limited is 24 Bruton Place London W1j 6ne. . THAPAR, Anil Kumar is a Secretary of the company. BROWN, David Edward is a Director of the company. HELLER, John Alexander is a Director of the company. Secretary OLSWANG COSEC LIMITED 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: 19 December 2014

Director
BROWN, David Edward
Appointed Date: 19 December 2014
58 years old

Director
HELLER, John Alexander
Appointed Date: 19 December 2014
58 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 19 December 2014
Appointed Date: 17 December 2014

Director
MACKIE, Christopher Alan
Resigned: 19 December 2014
Appointed Date: 17 December 2014
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 19 December 2014
Appointed Date: 17 December 2014

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 19 December 2014
Appointed Date: 17 December 2014

Persons With Significant Control

Dragon Retail Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWINCCO 1338 LIMITED Events

21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 17 December 2015
16 Feb 2016
Satisfaction of charge 093590690001 in full
11 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

...
... and 5 more events
13 Jan 2015
Termination of appointment of Olswang Directors 2 Limited as a director on 19 December 2014
13 Jan 2015
Termination of appointment of Olswang Directors 1 Limited as a director on 19 December 2014
13 Jan 2015
Appointment of Anil Kumar Thapar as a secretary on 19 December 2014
24 Dec 2014
Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to 24 Bruton Place London W1J 6NE on 24 December 2014
17 Dec 2014
Incorporation
Statement of capital on 2014-12-17
  • GBP 1

NEWINCCO 1338 LIMITED Charges

1 September 2015
Charge code 0935 9069 0001
Delivered: 2 September 2015
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC (Acting Through the Royal Bank of Scotland PLC)
Description: The leashold premises comprising part ground, first, second…