M 25 GROUP LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF

Company number 02261658
Status Active
Incorporation Date 24 May 1988
Company Type Private Limited Company
Address WINSTON HOUSE DOLLIS PARK, FINCHLEY, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of M 25 GROUP LIMITED are www.m25group.co.uk, and www.m-25-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M 25 Group Limited is a Private Limited Company. The company registration number is 02261658. M 25 Group Limited has been working since 24 May 1988. The present status of the company is Active. The registered address of M 25 Group Limited is Winston House Dollis Park Finchley London N3 1hf. . FARQUHARSON, Lucy Jane is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. SLANE, Matthew Martin is a Director of the company. Secretary KLAHR, Harry Tobias has been resigned. Director ADELMAN, Roger David has been resigned. Director KLAHR, Harry Tobias has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FARQUHARSON, Lucy Jane
Appointed Date: 01 July 2015

Director

Director
SLANE, Matthew Martin
Appointed Date: 01 July 2015
75 years old

Resigned Directors

Secretary
KLAHR, Harry Tobias
Resigned: 01 July 2015

Director
ADELMAN, Roger David
Resigned: 02 July 2015
Appointed Date: 11 February 1994
78 years old

Director
KLAHR, Harry Tobias
Resigned: 07 July 2015
84 years old

Persons With Significant Control

Mr Peter Laurence Murphy
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

M 25 GROUP LIMITED Events

25 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
01 Jul 2016
Compulsory strike-off action has been discontinued
30 Jun 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 119 more events
02 Nov 1989
Return made up to 10/10/89; full list of members

16 Jun 1988
Registered office changed on 16/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Jun 1988
Registered office changed on 16/06/88 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

16 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1988
Incorporation

M 25 GROUP LIMITED Charges

17 January 2013
Debenture
Delivered: 23 January 2013
Status: Satisfied on 4 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2011
Legal charge
Delivered: 7 June 2011
Status: Satisfied on 4 December 2013
Persons entitled: Barclays Bank PLC
Description: F/H 2-8 inclusive 12 and 13 broadhoath stone street seal…
6 October 2005
Mortgage debenture
Delivered: 11 October 2005
Status: Satisfied on 22 November 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1995
Debenture
Delivered: 9 October 1995
Status: Satisfied on 6 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1995
Legal charge
Delivered: 9 October 1995
Status: Satisfied on 22 November 2011
Persons entitled: Barclays Bank PLC
Description: 28 springfield road kingston upon thames l/b of kingston…
26 November 1993
Deed of charge
Delivered: 6 December 1993
Status: Satisfied on 22 November 2011
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Its present and future rights title and interest in and to…
26 November 1993
Deed of charge
Delivered: 6 December 1993
Status: Satisfied on 22 November 2011
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All the ordinary shares of fifty pence each in the home…
19 June 1992
Deed of charge
Delivered: 23 June 1992
Status: Satisfied on 22 November 2011
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Rights title and interest in the contract:the share sale…
19 June 1992
Deed of charge over securities
Delivered: 23 June 1992
Status: Satisfied on 22 November 2011
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Rights title and interest in the shares stocks and…
19 June 1992
First floating charge
Delivered: 23 June 1992
Status: Satisfied on 22 November 2011
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: First floating charge over the. Undertaking and all…
10 May 1991
Legal charge
Delivered: 15 May 1991
Status: Satisfied on 6 August 2005
Persons entitled: Tsb Bank PLC
Description: Land at bottom lock off wyke road, bow london E3.
10 May 1991
Legal charge
Delivered: 15 May 1991
Status: Satisfied on 6 August 2005
Persons entitled: Tsb Bank PLC
Description: Land at palmers road hackney, london E9.
10 May 1991
Legal charge
Delivered: 15 May 1991
Status: Satisfied on 6 August 2005
Persons entitled: Tsb Bank PLC
Description: Land at acton lane bridge, willesden london NW10.