NEWQUEST PROPERTIES LTD
CAVENDISH SQUARE

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03249599
Status Active
Incorporation Date 13 September 1996
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 132 . The most likely internet sites of NEWQUEST PROPERTIES LTD are www.newquestproperties.co.uk, and www.newquest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Newquest Properties Ltd is a Private Limited Company. The company registration number is 03249599. Newquest Properties Ltd has been working since 13 September 1996. The present status of the company is Active. The registered address of Newquest Properties Ltd is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . GERSHON, Monty Braham is a Director of the company. VALIK, Alexander is a Director of the company. Secretary GERSHON, Alan Nathan has been resigned. Secretary GERSHON, Monty Braham has been resigned. Secretary SLUPEK, Emily Rosanna has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director DAGGERS, Derrick has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GERSHON, Monty Braham
Appointed Date: 25 September 1996
60 years old

Director
VALIK, Alexander
Appointed Date: 25 September 1996
65 years old

Resigned Directors

Secretary
GERSHON, Alan Nathan
Resigned: 12 November 2008
Appointed Date: 02 September 2005

Secretary
GERSHON, Monty Braham
Resigned: 12 November 2013
Appointed Date: 25 September 1996

Secretary
SLUPEK, Emily Rosanna
Resigned: 23 March 2016
Appointed Date: 12 November 2013

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 25 September 1996
Appointed Date: 13 September 1996

Director
DAGGERS, Derrick
Resigned: 16 December 1996
Appointed Date: 25 September 1996
82 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 25 September 1996
Appointed Date: 13 September 1996

NEWQUEST PROPERTIES LTD Events

16 Aug 2016
Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 132

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
14 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 132

...
... and 72 more events
17 Oct 1996
Ad 25/09/96--------- £ si 2@1=2 £ ic 1/3
17 Oct 1996
Secretary resigned
17 Oct 1996
Director resigned
17 Oct 1996
Registered office changed on 17/10/96 from: 43 wellington avenue london N15 6AX
13 Sep 1996
Incorporation

NEWQUEST PROPERTIES LTD Charges

13 January 2004
Legal mortgage
Delivered: 20 January 2004
Status: Satisfied on 3 September 2014
Persons entitled: Bank Leumi (UK) PLC
Description: 13 brecknock road st pancras t/n NGL556661. The proceeds of…
18 October 2000
Legal mortgage
Delivered: 19 October 2000
Status: Satisfied on 25 October 2014
Persons entitled: Bank Leumi (UK) PLC
Description: 13 brecknock road st.pancras LN50815. With the benefit of…
13 August 1998
Legal mortgage
Delivered: 25 August 1998
Status: Satisfied on 3 July 2010
Persons entitled: Bank Leumi (UK) PLC
Description: 16-20 boston place,london NW1; t/no ngl 272941 and the…
21 May 1998
Legal charge
Delivered: 23 May 1998
Status: Outstanding
Persons entitled: Alexander Walik Monty Gershon
Description: Central chambers central circus queens road hendon london…
3 March 1998
Debenture
Delivered: 7 March 1998
Status: Satisfied on 25 October 2014
Persons entitled: Bank Leumi (U.K.) PLC
Description: A specific equitable charge over all freehold and leasehold…
3 March 1998
Legal mortgage
Delivered: 7 March 1998
Status: Satisfied on 25 October 2014
Persons entitled: Bank Leumi (U.K.) PLC
Description: The property k/a central chambers queens road hendon london…
6 January 1997
Legal mortgage
Delivered: 16 January 1997
Status: Satisfied on 3 July 2010
Persons entitled: Bank Leumi (UK) PLC
Description: By way of legal mortgage the property k/a 37 & 39 fortress…