MILDMAY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 6QH

Company number 02053388
Status Active
Incorporation Date 8 September 1986
Company Type Private Limited Company
Address 76 MEADWAY, LONDON, NW11 6QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of MILDMAY PROPERTIES LIMITED are www.mildmayproperties.co.uk, and www.mildmay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Barbican Rail Station is 5.5 miles; to Battersea Park Rail Station is 7.3 miles; to Barnes Bridge Rail Station is 8.2 miles; to Brentford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mildmay Properties Limited is a Private Limited Company. The company registration number is 02053388. Mildmay Properties Limited has been working since 08 September 1986. The present status of the company is Active. The registered address of Mildmay Properties Limited is 76 Meadway London Nw11 6qh. . WINEMAN, Naomi Helen is a Secretary of the company. WINEMAN, Naomi Helen is a Director of the company. WINEMAN, Vivian is a Director of the company. Secretary WAIMAN, Doreen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WINEMAN, Naomi Helen
Appointed Date: 23 May 2000

Director
WINEMAN, Naomi Helen
Appointed Date: 01 March 1996
63 years old

Director
WINEMAN, Vivian

75 years old

Resigned Directors

Secretary
WAIMAN, Doreen
Resigned: 23 May 2000

Persons With Significant Control

Mr Vivian Wineman
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

MILDMAY PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Total exemption full accounts made up to 29 February 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

15 Dec 2015
Registration of charge 020533880028, created on 14 December 2015
24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 102 more events
26 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1986
Registered office changed on 26/09/86 from: 1/3 leonard street london EC2A 4AQ

08 Sep 1986
Certificate of Incorporation

08 Sep 1986
Incorporation
06 Sep 1986
Incorporation

MILDMAY PROPERTIES LIMITED Charges

14 December 2015
Charge code 0205 3388 0028
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
24 October 2014
Charge code 0205 3388 0027
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 52 bridge street, peterborough t/no CB165574…
24 March 2014
Charge code 0205 3388 0026
Delivered: 4 April 2014
Status: Satisfied on 30 October 2014
Persons entitled: Butterfield Bank (UK) Limited
Description: Contains fixed charge…
3 March 2014
Charge code 0205 3388 0025
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 8, 10 12 and 12A st leonards road and winnold buildings…
20 February 2013
Debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Ground floor commercial premises print works 22 amelia…
20 February 2013
Legal charge
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H ground floor commercial premises print works 22 amelia…
2 April 2012
Legal charge
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Freehold land being 51 north end croydon sy 51037 and the…
13 December 2010
Legal charge
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: 7-13 westbury road london t/no EGL380942.
25 September 2009
Legal charge
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Coutts and Company
Description: 22 medway street chatham kent.
16 June 2006
Legal charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Union central building 76-94 (even) kingsland road…
16 June 2006
Legal charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Two dales service station dale road south darley dale…
16 June 2006
Debenture
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
25 October 2004
Legal charge
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: L/H 2/3 wendle court wandsworth road london.
25 October 2004
Debenture
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 2004
Legal charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: Basement, ground and first floor floors at 78 westbourne…
15 November 2002
Legal charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: 100 king street hammersmith title absolute t/n 182721, all…
17 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: By way of legal mortgage 126-127 shoreditch high street…
25 November 1993
Debenture
Delivered: 15 December 1993
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1993
Legal charge
Delivered: 8 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 596 roman road, bow, l/b of tower hamlets t/no. 68903.
25 November 1993
Legal charge
Delivered: 8 December 1993
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: 606 roman road, poplar, l/b of tower hamlets t/no. 125894.
25 November 1993
Legal charge
Delivered: 8 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 604 roman road, bow, l/b of tower hamlets t/no. 125916.
25 November 1993
Legal charge
Delivered: 8 December 1993
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: 608 roman road, bow, l/b of tower hamlets t/no. NGL238779.
25 November 1993
Legal charge
Delivered: 8 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 598 roman road, bow, l/b of tower hamlets t/no. LN159915.
25 November 1993
Legal charge
Delivered: 8 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of armagh road…
5 November 1991
Legal charge
Delivered: 22 November 1991
Status: Outstanding
Persons entitled: V Wineman Esq
Description: 596/598 roman road,bow,london,E3.see form 395 for full…
7 April 1989
Legal charge
Delivered: 12 April 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 543 high road tottenham london N17…
31 August 1988
Legal charge
Delivered: 6 September 1988
Status: Satisfied on 10 February 1994
Persons entitled: Riggs a P Bank Limited
Description: F/H land situate at and known as 604 606 & 608 roman road…
22 December 1986
Legal charge
Delivered: 9 January 1987
Status: Satisfied on 10 February 1994
Persons entitled: Riggs a P Bank Limited
Description: 1) f/h property k/a units 1,2,3,4,5,6 & 2L great northern…