MELBA ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9RU

Company number 01727416
Status Active
Incorporation Date 27 May 1983
Company Type Private Limited Company
Address BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of MELBA ESTATES LIMITED are www.melbaestates.co.uk, and www.melba-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Melba Estates Limited is a Private Limited Company. The company registration number is 01727416. Melba Estates Limited has been working since 27 May 1983. The present status of the company is Active. The registered address of Melba Estates Limited is Brentmead House Britannia Road London N12 9ru. . RABINOWITZ, Leon is a Secretary of the company. RABINOWITZ, Miriam is a Director of the company. Secretary RABINOWITZ, Miriam has been resigned. Director RABINOWITZ, Leon has been resigned. Director RABINOWITZ, Miriam has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RABINOWITZ, Leon
Appointed Date: 01 January 1993

Director
RABINOWITZ, Miriam
Appointed Date: 01 January 1993
69 years old

Resigned Directors

Secretary
RABINOWITZ, Miriam
Resigned: 01 January 1993

Director
RABINOWITZ, Leon
Resigned: 01 January 1993
70 years old

Director
RABINOWITZ, Miriam
Resigned: 21 November 1992
Appointed Date: 31 December 1991
69 years old

Persons With Significant Control

Mrs Miriam Rabinowitz
Notified on: 21 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELBA ESTATES LIMITED Events

09 Feb 2017
Confirmation statement made on 21 November 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2

...
... and 87 more events
01 Oct 1986
Annual return made up to 26/11/85

01 Oct 1986
Return made up to 13/11/84; full list of members

01 Oct 1986
Return made up to 13/11/84; full list of members

13 Aug 1986
Particulars of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

MELBA ESTATES LIMITED Charges

2 March 2005
Charge deed
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land and buildings k/a 45 moundfield road london N16…
26 March 2002
Charge deed
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage all that l/h property k/a 8…
16 July 2001
Mortgage
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 29 mount pleasant road,london,N17 6TR t/no MX298120.and all…
14 April 2000
Charge deed
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 251 aldborough road south seven kings…
20 September 1993
Floating charge
Delivered: 29 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over all undertaking property and assets of…
30 September 1987
Legal charge
Delivered: 6 October 1987
Status: Satisfied on 13 June 2013
Persons entitled: Barclays Bank PLC
Description: 188, stoke newington high street, london borough of…
26 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 13 June 2013
Persons entitled: Barclays Bank PLC
Description: 524-528 (even) kingsland road london borough of hackney…
16 February 1987
Legal charge
Delivered: 25 February 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 and 11 and 12 and 14 scansdale street,dinnington, south…
16 February 1987
Legal charge
Delivered: 20 February 1987
Status: Satisfied on 13 June 2013
Persons entitled: Barclays Bank PLC
Description: 3, 4, 5, 11, 12 and 14 lincoln road, kidsgrove…
4 August 1986
Legal charge
Delivered: 13 August 1986
Status: Satisfied on 13 June 2013
Persons entitled: Barclays Bank PLC
Description: 29, mount pleasant road, tottenham, l/b of harnigey t/n mx…
30 July 1986
Legal charge
Delivered: 5 August 1986
Status: Satisfied on 13 June 2013
Persons entitled: Barclays Bank PLC
Description: 251, aldborough road south ilford l/b of redbridge title no…
7 July 1986
Legal charge
Delivered: 16 July 1986
Status: Satisfied on 13 June 2013
Persons entitled: Barclays Bank PLC
Description: 18/20 the broadway, ashby, scunthorpe, humberside t/n hs…
10 September 1985
Legal charge
Delivered: 20 September 1985
Status: Satisfied on 13 June 2013
Persons entitled: Barclays Bank PLC
Description: 71 high street, deptford london borough of lewisham t/n…
21 March 1984
Legal charge
Delivered: 29 March 1984
Status: Satisfied on 13 June 2013
Persons entitled: Barclays Bank PLC
Description: F/H 188A stoke newington high street london borough of…