MAINPROP LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7RJ
Company number 00797112
Status Active
Incorporation Date 19 March 1964
Company Type Private Limited Company
Address 5 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 007971120007, created on 28 July 2016. The most likely internet sites of MAINPROP LIMITED are www.mainprop.co.uk, and www.mainprop.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainprop Limited is a Private Limited Company. The company registration number is 00797112. Mainprop Limited has been working since 19 March 1964. The present status of the company is Active. The registered address of Mainprop Limited is 5 North End Road Golders Green London Nw11 7rj. . LIPSCHITZ, Rita is a Secretary of the company. FREED, Mark Robin is a Director of the company. LIPSCHITZ, Rita is a Director of the company. Director BAKER, Peter David has been resigned. Director SCHREIBER, David has been resigned. Director STIEGLITZ, Esther has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
FREED, Mark Robin
Appointed Date: 26 October 2010
70 years old

Director
LIPSCHITZ, Rita
Appointed Date: 01 April 2008
72 years old

Resigned Directors

Director
BAKER, Peter David
Resigned: 26 October 2010
Appointed Date: 01 April 2008
71 years old

Director
SCHREIBER, David
Resigned: 01 February 2014
Appointed Date: 24 February 1997
62 years old

Director
STIEGLITZ, Esther
Resigned: 07 June 2008
95 years old

Persons With Significant Control

Mr Mark Robin Freed
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control as a trustee of a trust

MAINPROP LIMITED Events

16 Jan 2017
Confirmation statement made on 24 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Registration of charge 007971120007, created on 28 July 2016
01 Apr 2016
Registration of charge 007971120006, created on 31 March 2016
21 Mar 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
20 Sep 1989
Return made up to 13/04/89; full list of members

17 Aug 1988
Accounts for a small company made up to 31 March 1987

17 Aug 1988
Return made up to 01/07/88; full list of members

21 Aug 1987
Accounts for a small company made up to 31 March 1986

21 Aug 1987
Return made up to 27/05/87; full list of members

MAINPROP LIMITED Charges

28 July 2016
Charge code 0079 7112 0007
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 339 high street, enfield EN3 4DH (title number NGL15026)…
31 March 2016
Charge code 0079 7112 0006
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC.
Description: None…
3 August 1967
Legal charge
Delivered: 17 August 1967
Status: Satisfied on 1 December 2015
Persons entitled: Molly M Guiver G E Guiver
Description: 102, farleigh road, hackney N16.
20 June 1966
Deed of charge and guarantee
Delivered: 29 June 1966
Status: Satisfied on 1 December 2015
Persons entitled: Peter Howard Guiver Christine Ruth Guiver
Description: Freehold property 1 langton villas, hampton road, tottenham.
26 October 1964
Legal charge
Delivered: 5 November 1964
Status: Satisfied on 1 December 2015
Persons entitled: P E Guiver Mrs M M Guiver
Description: 1 langton villas, hampton road, 39 & 41 farmingham road…
10 June 1964
Legal charge
Delivered: 17 June 1964
Status: Satisfied on 1 December 2015
Persons entitled: Mrs C R Guiver P E Guiver
Description: 7,9,11,15 17 & 19 joseph st stepney london.
4 May 1964
Legal charge
Delivered: 14 May 1964
Status: Satisfied on 1 December 2015
Persons entitled: Mrs Molly May Guiver P E Guvier
Description: 1/8 model cottages, northfield ave. Ealing middlesex.