Newport (Isle Of Wight) Limited
- Active
- Incorporated on 22 Oct 1991
Reg Address: 2 Leman Street, London E1W 9US, United Kingdom
Previous Names:
Lawgra (No.112) Limited - 22 Oct 1991
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Newport (Isle Of Wight) Limited" is a ltd and located in 2 Leman Street, London E1W 9US. Newport (Isle Of Wight) Limited is currently in active status and it was incorporated on 22 Oct 1991 (32 years 11 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Newport (Isle Of Wight) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Miriam Jackman | Director | 3 Apr 2024 | British | Active |
2 | Michael Charvonia | Secretary | 13 May 1992 | British | Resigned 17 Jul 2011 |
3 | Michael Charvonia | Director | 9 Apr 1992 | British | Resigned 17 Jul 2011 |
4 | Robert Maurice Henry Jackman | Director | 7 Nov 1991 | - | Active |
5 | Roger Alan Shane | Director | 7 Nov 1991 | British | Resigned 9 Apr 1992 |
6 | Nicholas Spencer Turner | Nominee Director | 22 Oct 1991 | British | Resigned 7 Nov 1991 |
7 | LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 22 Oct 1991 | - | Resigned 13 May 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Robert Maurice Henry Jackman Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Newport (Isle Of Wight) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 21 May 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 2 May 2024 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 9 Apr 2024 | Download PDF |
4 | Accounts - Dormant | 7 Sep 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 10 Oct 2022 | Download PDF |
6 | Accounts - Dormant | 30 Aug 2022 | Download PDF |
7 | Accounts - Dormant | 28 Jul 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 5 Nov 2020 | Download PDF 3 Pages |
9 | Accounts - Dormant | 29 Oct 2020 | Download PDF 6 Pages |
10 | Confirmation Statement - No Updates | 23 Oct 2019 | Download PDF 3 Pages |
11 | Accounts - Dormant | 24 Jul 2019 | Download PDF 6 Pages |
12 | Confirmation Statement - No Updates | 1 Nov 2018 | Download PDF 3 Pages |
13 | Accounts - Dormant | 10 Apr 2018 | Download PDF 7 Pages |
14 | Confirmation Statement - No Updates | 26 Oct 2017 | Download PDF 3 Pages |
15 | Accounts - Dormant | 2 Mar 2017 | Download PDF 5 Pages |
16 | Confirmation Statement - Updates | 15 Nov 2016 | Download PDF 6 Pages |
17 | Accounts - Dormant | 18 Jan 2016 | Download PDF 4 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2015 | Download PDF 3 Pages |
19 | Accounts - Dormant | 30 Mar 2015 | Download PDF 4 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2014 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Small | 1 Aug 2014 | Download PDF 3 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2014 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Small | 15 May 2013 | Download PDF 4 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2013 | Download PDF 3 Pages |
25 | Officers - Termination Director Company With Name | 14 Dec 2012 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name | 14 Dec 2012 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Small | 30 Jul 2012 | Download PDF 4 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2011 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 19 May 2011 | Download PDF 4 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2010 | Download PDF 5 Pages |
31 | Accounts - Total Exemption Full | 14 Jun 2010 | Download PDF 8 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2009 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Full | 16 Apr 2009 | Download PDF 7 Pages |
34 | Annual Return - Legacy | 24 Nov 2008 | Download PDF 4 Pages |
35 | Mortgage - Legacy | 20 Sep 2008 | Download PDF 3 Pages |
36 | Mortgage - Legacy | 20 Sep 2008 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Full | 4 Aug 2008 | Download PDF 7 Pages |
38 | Annual Return - Legacy | 11 Jan 2008 | Download PDF 7 Pages |
39 | Accounts - Total Exemption Full | 20 Sep 2007 | Download PDF 7 Pages |
40 | Annual Return - Legacy | 20 Apr 2007 | Download PDF 7 Pages |
41 | Accounts - Total Exemption Full | 31 Aug 2006 | Download PDF 7 Pages |
42 | Annual Return - Legacy | 15 Nov 2005 | Download PDF 7 Pages |
43 | Accounts - Total Exemption Full | 15 Jul 2005 | Download PDF 7 Pages |
44 | Annual Return - Legacy | 30 Nov 2004 | Download PDF 7 Pages |
45 | Mortgage - Legacy | 3 Jun 2004 | Download PDF 7 Pages |
46 | Accounts - Total Exemption Full | 31 Mar 2004 | Download PDF 7 Pages |
47 | Officers - Legacy | 24 Mar 2004 | Download PDF 1 Pages |
48 | Annual Return - Legacy | 15 Dec 2003 | Download PDF 7 Pages |
49 | Accounts - Total Exemption Full | 23 Jun 2003 | Download PDF 7 Pages |
50 | Annual Return - Legacy | 13 Nov 2002 | Download PDF 7 Pages |
51 | Mortgage - Legacy | 5 Sep 2002 | Download PDF 3 Pages |
52 | Mortgage - Legacy | 26 Jun 2002 | Download PDF 3 Pages |
53 | Mortgage - Legacy | 1 May 2002 | Download PDF 3 Pages |
54 | Mortgage - Legacy | 25 Apr 2002 | Download PDF 3 Pages |
55 | Mortgage - Legacy | 25 Apr 2002 | Download PDF 3 Pages |
56 | Annual Return - Legacy | 10 Apr 2002 | Download PDF 6 Pages |
57 | Accounts - Total Exemption Full | 30 Jan 2002 | Download PDF 7 Pages |
58 | Accounts - Dormant | 23 Aug 2001 | Download PDF 7 Pages |
59 | Annual Return - Legacy | 16 Nov 2000 | Download PDF 6 Pages |
60 | Accounts - Dormant | 24 Jul 2000 | Download PDF 7 Pages |
61 | Annual Return - Legacy | 25 Nov 1999 | Download PDF 6 Pages |
62 | Accounts - Dormant | 15 Nov 1999 | Download PDF 6 Pages |
63 | Annual Return - Legacy | 10 Dec 1998 | Download PDF 6 Pages |
64 | Accounts - Full | 30 Jun 1998 | Download PDF 6 Pages |
65 | Annual Return - Legacy | 29 Oct 1997 | Download PDF 4 Pages |
66 | Accounts - Full | 21 Feb 1997 | Download PDF 6 Pages |
67 | Mortgage - Legacy | 19 Feb 1997 | Download PDF 4 Pages |
68 | Mortgage - Legacy | 19 Feb 1997 | Download PDF 3 Pages |
69 | Mortgage - Legacy | 19 Feb 1997 | Download PDF 3 Pages |
70 | Annual Return - Legacy | 11 Nov 1996 | Download PDF 4 Pages |
71 | Accounts - Full | 15 Apr 1996 | Download PDF 6 Pages |
72 | Annual Return - Legacy | 23 Oct 1995 | Download PDF 6 Pages |
73 | Accounts - Full | 23 Nov 1994 | Download PDF |
74 | Annual Return - Legacy | 20 Oct 1994 | Download PDF |
75 | Accounts - Small | 3 Feb 1994 | Download PDF |
76 | Annual Return - Legacy | 1 Nov 1993 | Download PDF |
77 | Accounts - Full | 18 Nov 1992 | Download PDF |
78 | Annual Return - Legacy | 18 Nov 1992 | Download PDF |
79 | Officers - Legacy | 19 May 1992 | Download PDF |
80 | Address - Legacy | 19 May 1992 | Download PDF |
81 | Officers - Legacy | 26 Apr 1992 | Download PDF |
82 | Officers - Legacy | 21 Apr 1992 | Download PDF |
83 | Officers - Legacy | 30 Mar 1992 | Download PDF |
84 | Officers - Legacy | 10 Mar 1992 | Download PDF |
85 | Change Of Name - Certificate Company | 18 Nov 1991 | Download PDF |
86 | Incorporation - Company | 22 Oct 1991 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Millfield Lane Limited Mutual People: Robert Maurice Henry Jackman | Active |
2 | Trafalgar Mews Property Management (No.1) Limited Mutual People: Robert Maurice Henry Jackman | Active |
3 | Paragon Works Property Management Limited Mutual People: Robert Maurice Henry Jackman | Active |