This company is commonly known as Newman Securities Limited. The company was founded 10 years ago and was given the registration number 08613705. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NEWMAN SECURITIES LIMITED |
---|---|---|
Company Number | : | 08613705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Ballards Lane, London, N3 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, N3 1XW | Director | 17 July 2013 | Active |
35, Ballards Lane, London, N3 1XW | Director | 17 July 2013 | Active |
35, Ballards Lane, London, N3 1XW | Director | 17 July 2013 | Active |
66, Winnington Road, London, United Kingdom, N2 0TX | Director | 17 July 2013 | Active |
21, Kidderpore Gardens, London, United Kingdom, NW3 7SS | Director | 17 July 2013 | Active |
Millbrae The Ridgeway, London, United Kingdom, NW7 1QT | Director | 17 July 2013 | Active |
9, Harman Drive, London, United Kingdom, NW2 2EB | Director | 17 July 2013 | Active |
4, St. Stephens Mews, London, United Kingdom, W2 5QZ | Director | 17 July 2013 | Active |
4, St. Stephens Mews, London, United Kingdom, W2 5QZ | Director | 17 July 2013 | Active |
Mr Steven Daniel Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | 35, Ballards Lane, London, N3 1XW |
Nature of control | : |
|
Mr Michael Paul Jacobs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 35, Ballards Lane, London, N3 1XW |
Nature of control | : |
|
Mr Daniel Benjamin Kessler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | 35, Ballards Lane, London, N3 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-19 | Officers | Change person director company with change date. | Download |
2016-09-16 | Officers | Change person director company with change date. | Download |
2016-09-16 | Officers | Change person director company with change date. | Download |
2016-09-16 | Officers | Change person director company with change date. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.