MATEDALE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01796873
Status Active
Incorporation Date 2 March 1984
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of MATEDALE PROPERTIES LIMITED are www.matedaleproperties.co.uk, and www.matedale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matedale Properties Limited is a Private Limited Company. The company registration number is 01796873. Matedale Properties Limited has been working since 02 March 1984. The present status of the company is Active. The registered address of Matedale Properties Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . STERN, Vivien is a Secretary of the company. SCHWARTZ, Nicha is a Director of the company. Director SCHWARTZ, Chaja Hilde has been resigned. Director STERN, Moses has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary

Director
SCHWARTZ, Nicha
Appointed Date: 17 August 2009
72 years old

Resigned Directors

Director
SCHWARTZ, Chaja Hilde
Resigned: 04 April 2009
Appointed Date: 05 July 1996
95 years old

Director
STERN, Moses
Resigned: 05 July 1996
69 years old

Persons With Significant Control

Mr Shalom Joir Schwartz
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicha Schwartz
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Moses Stern
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vivien Stern
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATEDALE PROPERTIES LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 25 September 2016 with updates
11 Aug 2016
Satisfaction of charge 4 in full
11 Aug 2016
Satisfaction of charge 8 in full
11 Aug 2016
Satisfaction of charge 5 in full
...
... and 81 more events
10 Mar 1987
Accounts for a small company made up to 31 March 1985

30 Jan 1987
Return made up to 31/10/86; full list of members

06 Aug 1986
Particulars of mortgage/charge

01 Aug 1986
Particulars of mortgage/charge

16 Jul 1986
Particulars of mortgage/charge

MATEDALE PROPERTIES LIMITED Charges

22 October 1990
Debenture
Delivered: 6 November 1990
Status: Satisfied on 8 August 2016
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
21 June 1988
Single debenture
Delivered: 23 June 1988
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
28 July 1986
Legal mortgage
Delivered: 1 August 1986
Status: Satisfied on 11 August 2016
Persons entitled: National Westminster Bank PLC
Description: 92, edith grove, L.B. of kensington & chelsea title no:-…
25 June 1986
Legal mortgage
Delivered: 16 July 1986
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: Top floor flat 21 rosslyn hill hampstead l/b of camden and…
22 January 1986
Legal charge
Delivered: 24 January 1986
Status: Satisfied on 11 August 2016
Persons entitled: Copenhagen Handelsbank a/S.
Description: F/H property k/a 14 steerforth street l/b of wandsworth…
22 January 1986
Legal charge
Delivered: 24 January 1986
Status: Satisfied on 11 August 2016
Persons entitled: Copenhagen Handelsbank a/S.
Description: F/H property k/a 52 windsor road l/b of ealing title no mx…
21 August 1985
Legal mortgage
Delivered: 7 September 1985
Status: Satisfied on 11 August 2016
Persons entitled: National Westminster Bank PLC
Description: Property k/a 7, 8 & 9 salcombe gardens clapham common north…
28 February 1985
Legal mortgage
Delivered: 1 March 1985
Status: Satisfied on 11 August 2016
Persons entitled: National Westminster Bank PLC
Description: 66, college road london NW10 and/or the proceeds of sale…
17 December 1984
Mortgage
Delivered: 5 January 1985
Status: Satisfied on 11 August 2016
Persons entitled: National Westminster Bank PLC
Description: 7 herrington road london SW6 and/or the proceeds of sale…
4 September 1984
Mortgage
Delivered: 10 September 1984
Status: Satisfied on 11 August 2016
Persons entitled: National Westminster Bank PLC
Description: 137 to 143 (odd) 149 & 151 hartswood road stamford brook…