MAPLE, LIME & WILLOW LTD
LONDON PHONEAWAY LIMITED

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 07062448
Status Active
Incorporation Date 31 October 2009
Company Type Private Limited Company
Address 5 NORTH END ROAD, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 070624480008 in full; Satisfaction of charge 3 in full; Satisfaction of charge 070624480009 in full. The most likely internet sites of MAPLE, LIME & WILLOW LTD are www.maplelimewillow.co.uk, and www.maple-lime-willow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen 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.Maple Lime Willow Ltd is a Private Limited Company. The company registration number is 07062448. Maple Lime Willow Ltd has been working since 31 October 2009. The present status of the company is Active. The registered address of Maple Lime Willow Ltd is 5 North End Road London Nw11 7rj. . SHAARJASHUV, Henri is a Secretary of the company. SHAARJASHUV, Henri is a Director of the company. WINEGARTEN, David is a Director of the company. Secretary BAUER-WURZBERGER, Susanne has been resigned. Director BAUER-WURZBERGER, Susanne has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director SHAARJASHUV, Henri has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SHAARJASHUV, Henri
Appointed Date: 31 October 2009

Director
SHAARJASHUV, Henri
Appointed Date: 23 November 2010
56 years old

Director
WINEGARTEN, David
Appointed Date: 31 October 2009
52 years old

Resigned Directors

Secretary
BAUER-WURZBERGER, Susanne
Resigned: 31 October 2009
Appointed Date: 31 October 2009

Director
BAUER-WURZBERGER, Susanne
Resigned: 31 October 2009
Appointed Date: 31 October 2009
75 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 02 November 2009
Appointed Date: 31 October 2009
54 years old

Director
SHAARJASHUV, Henri
Resigned: 31 October 2009
Appointed Date: 31 October 2009
56 years old

MAPLE, LIME & WILLOW LTD Events

10 Mar 2017
Satisfaction of charge 070624480008 in full
10 Mar 2017
Satisfaction of charge 3 in full
10 Mar 2017
Satisfaction of charge 070624480009 in full
10 Mar 2017
Satisfaction of charge 1 in full
10 Mar 2017
Satisfaction of charge 4 in full
...
... and 42 more events
22 Nov 2010
Company name changed phoneaway LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
  • NM01 ‐ Change of name by resolution

25 Jan 2010
Appointment of Susanne Bauer-Wurzberger as a director
18 Jan 2010
Appointment of Susanne Bauer-Wurzberger as a secretary
02 Nov 2009
Termination of appointment of Yomtov Jacobs as a director
31 Oct 2009
Incorporation

MAPLE, LIME & WILLOW LTD Charges

18 November 2016
Charge code 0706 2448 0012
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 16 and 18…
18 November 2016
Charge code 0706 2448 0011
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in woburn…
4 November 2016
Charge code 0706 2448 0010
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 May 2015
Charge code 0706 2448 0009
Delivered: 28 May 2015
Status: Satisfied on 10 March 2017
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Freehold property known as 45 and 47 high street adlestone…
26 May 2015
Charge code 0706 2448 0008
Delivered: 28 May 2015
Status: Satisfied on 10 March 2017
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge…
21 November 2014
Charge code 0706 2448 0007
Delivered: 24 November 2014
Status: Satisfied on 4 November 2015
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
21 November 2014
Charge code 0706 2448 0006
Delivered: 24 November 2014
Status: Satisfied on 4 November 2015
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 45 and 47…
4 July 2011
Rent charge agreement
Delivered: 12 July 2011
Status: Satisfied on 10 March 2017
Persons entitled: Mizrahi Tefahot Bank LTD
Description: All gross rents and other monies in respect of 16 and 18…
4 July 2011
First party deed of charge over property/land
Delivered: 7 July 2011
Status: Satisfied on 10 March 2017
Persons entitled: Mizrahi Tefahot Bank LTD
Description: 16 and 18 church road ashford t/n SY706338.
1 April 2011
Rent charge agreement
Delivered: 8 April 2011
Status: Satisfied on 10 March 2017
Persons entitled: Mizrahi Tefahot Bank LTD
Description: All gross rents, licence fees and other monies receivable…
1 April 2011
Debenture
Delivered: 8 April 2011
Status: Satisfied on 6 January 2017
Persons entitled: Mizrahi Tefahot Bank LTD
Description: Fixed and floating charge over the undertaking and all…
1 April 2011
First party deed of charge over property/land
Delivered: 8 April 2011
Status: Satisfied on 10 March 2017
Persons entitled: Mizrahi Tefahot Bank LTD
Description: 13 woolstone road, london t/no LN181339.