MIDDLESEX & HERTS PROPERTIES LIMITED
BARNET CROFTRANGE LIMITED

Hellopages » Greater London » Barnet » EN5 5BY

Company number 03407386
Status Active
Incorporation Date 23 July 1997
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, HERTFORDSHIRE, EN5 5BY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Satisfaction of charge 034073860010 in full; Registration of charge 034073860013, created on 29 July 2016. The most likely internet sites of MIDDLESEX & HERTS PROPERTIES LIMITED are www.middlesexhertsproperties.co.uk, and www.middlesex-herts-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Middlesex Herts Properties Limited is a Private Limited Company. The company registration number is 03407386. Middlesex Herts Properties Limited has been working since 23 July 1997. The present status of the company is Active. The registered address of Middlesex Herts Properties Limited is 42 Lytton Road Barnet Hertfordshire En5 5by. . BENTLEY, Lee Simon is a Secretary of the company. BENTLEY, Jason Elliot is a Director of the company. BENTLEY, Lee Simon is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BENTLEY, Melvyn Arnold has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BENTLEY, Lee Simon
Appointed Date: 29 July 1997

Director
BENTLEY, Jason Elliot
Appointed Date: 29 July 1997
52 years old

Director
BENTLEY, Lee Simon
Appointed Date: 29 July 1997
55 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 July 1997
Appointed Date: 23 July 1997

Director
BENTLEY, Melvyn Arnold
Resigned: 18 November 2010
Appointed Date: 29 July 1997
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 July 1997
Appointed Date: 23 July 1997

Persons With Significant Control

Mr Melvyn Arnold Bentley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDDLESEX & HERTS PROPERTIES LIMITED Events

11 Aug 2016
Confirmation statement made on 23 July 2016 with updates
30 Jul 2016
Satisfaction of charge 034073860010 in full
29 Jul 2016
Registration of charge 034073860013, created on 29 July 2016
29 Jul 2016
Registration of charge 034073860014, created on 29 July 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 76 more events
05 Aug 1997
Company name changed croftrange LIMITED\certificate issued on 06/08/97
03 Aug 1997
Registered office changed on 03/08/97 from: 120 east road london N1 6AA
03 Aug 1997
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jul 1997
Incorporation

MIDDLESEX & HERTS PROPERTIES LIMITED Charges

29 July 2016
Charge code 0340 7386 0014
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
29 July 2016
Charge code 0340 7386 0013
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat a, 91 sunny gardens road. London. NW4 1SH.
14 March 2016
Charge code 0340 7386 0012
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Marcia Pearl Bentley Lee Simon Bentley Melvyn Arnold Bentley Nss Trustees Limited
Description: Leasehold property known as 53A the drive golders green…
5 March 2015
Charge code 0340 7386 0011
Delivered: 6 March 2015
Status: Satisfied on 23 May 2015
Persons entitled: Jason Elliot Bentley Lee Simon Bentley Melvyn Arnold Bentley Nss Trustees Limited
Description: L/H property k/a 12 swallow close merry hill road bushey…
8 December 2014
Charge code 0340 7386 0009
Delivered: 19 December 2014
Status: Satisfied on 17 February 2016
Persons entitled: Nss Trustees Limited Marcia Pearl Bentley Lee Simon Bentley Melvyn Arnold Bentley
Description: Flat 59, hillside court 409 finchley road london t/no…
5 December 2014
Charge code 0340 7386 0010
Delivered: 19 December 2014
Status: Satisfied on 30 July 2016
Persons entitled: Marcia Pearl Bentley Lee Simon Bentley Melvyn Arnold Bentley Nss Trustees Limited
Description: Flat a 91 sunny gardens road london t/no AGL235993…
16 August 2011
Mortgage
Delivered: 17 August 2011
Status: Satisfied on 14 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 3, 5 cranhurst road, willesden, london, t/no:…
23 May 2011
Mortgage deed to secure own liabilities
Delivered: 4 June 2011
Status: Satisfied on 25 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 3 5 cranhurst road willesden t/no:NGL556368…
23 May 2011
Mortgage
Delivered: 4 June 2011
Status: Satisfied on 14 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 2 29 park avenue london t/no NGL584361 together…
23 May 2011
Debenture
Delivered: 3 June 2011
Status: Satisfied on 14 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2005
Legal mortgage
Delivered: 21 October 2005
Status: Satisfied on 25 August 2011
Persons entitled: Aib Group (UK) PLC
Description: 91 walm lane willesden. By way of specific charge the…
6 July 2005
Legal mortgage
Delivered: 9 July 2005
Status: Satisfied on 25 August 2011
Persons entitled: Aib Group (UK) PLC
Description: L/H property flat 3 on the second and third floor 5…
19 April 2004
Charge
Delivered: 6 May 2004
Status: Satisfied on 31 May 2006
Persons entitled: Nigel Spencer Sloam, Melvyn Arnold Bentley, Lee Simon Bentley, Jason Elliot Bentley on Behalfof the Trustees of the Bentley Family Pension Scheme
Description: 105 walm lane, willesden, london NW2 4QG.
2 October 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 walm lane wilesden london t/n NGL157825. By way of fixed…