SM NEWCASTLE OB LIMITED
LONDON ST JAMES GATE DEVELOPMENTS LIMITED NORHAM HOUSE 1013 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU

Company number 05348319
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-22 . The most likely internet sites of SM NEWCASTLE OB LIMITED are www.smnewcastleob.co.uk, and www.sm-newcastle-ob.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Sm Newcastle Ob Limited is a Private Limited Company. The company registration number is 05348319. Sm Newcastle Ob Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Sm Newcastle Ob Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. MCALEER, Gerard Martin, Mr is a Director of the company. MCALEER, Seamus (James) is a Director of the company. Secretary MCALEER, Seamus (James) has been resigned. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 15 November 2006

Director
MCALEER, Gerard Martin, Mr
Appointed Date: 11 March 2005
56 years old

Director
MCALEER, Seamus (James)
Appointed Date: 11 March 2005
83 years old

Resigned Directors

Secretary
MCALEER, Seamus (James)
Resigned: 15 November 2006
Appointed Date: 11 March 2005

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 11 March 2005
Appointed Date: 31 January 2005

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 11 March 2005
Appointed Date: 31 January 2005

Persons With Significant Control

Mr Gerard Mcaleer
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SM NEWCASTLE OB LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
25 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22

12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

07 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 40 more events
14 Apr 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Mar 2005
Memorandum and Articles of Association
15 Mar 2005
Company name changed norham house 1013 LIMITED\certificate issued on 15/03/05
31 Jan 2005
Incorporation

SM NEWCASTLE OB LIMITED Charges

28 June 2013
Charge code 0534 8319 0004
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0534 8319 0003
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Rents under the leases in respect of property situate at…
20 October 2009
Debenture
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
20 February 2006
Legal charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Area a, phase iii st james gate, newcastle upon tyne, t/no…