MILEBANK INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 04454580
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 4 ; Appointment of Mr Joseph Feldman as a director on 1 July 2015. The most likely internet sites of MILEBANK INVESTMENTS LIMITED are www.milebankinvestments.co.uk, and www.milebank-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milebank Investments Limited is a Private Limited Company. The company registration number is 04454580. Milebank Investments Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Milebank Investments Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. The company`s financial liabilities are £482.42k. It is £-599.86k against last year. The cash in hand is £36.82k. It is £15.21k against last year. And the total assets are £235.64k, which is £17.99k against last year. FEDLMAN, Judah is a Secretary of the company. FEDLMAN, Judah is a Director of the company. FELDMAN, Heinrich is a Director of the company. FELDMAN, Joseph is a Director of the company. Secretary FELDMAN, Joseph has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


milebank investments Key Finiance

LIABILITIES £482.42k
-56%
CASH £36.82k
+70%
TOTAL ASSETS £235.64k
+8%
All Financial Figures

Current Directors

Secretary
FEDLMAN, Judah
Appointed Date: 06 June 2008

Director
FEDLMAN, Judah
Appointed Date: 06 June 2008
58 years old

Director
FELDMAN, Heinrich
Appointed Date: 05 June 2002
89 years old

Director
FELDMAN, Joseph
Appointed Date: 01 July 2015
56 years old

Resigned Directors

Secretary
FELDMAN, Joseph
Resigned: 06 June 2008
Appointed Date: 05 June 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

MILEBANK INVESTMENTS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 30 June 2015
10 Aug 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 4

10 Aug 2016
Appointment of Mr Joseph Feldman as a director on 1 July 2015
04 Jul 2016
Current accounting period shortened from 5 July 2015 to 4 July 2015
13 Apr 2016
Satisfaction of charge 9 in full
...
... and 75 more events
12 Sep 2002
Secretary resigned
12 Sep 2002
New secretary appointed
12 Sep 2002
New director appointed
25 Jun 2002
Registered office changed on 25/06/02 from: 788-790 finchley road london NW11 7TJ
05 Jun 2002
Incorporation

MILEBANK INVESTMENTS LIMITED Charges

6 April 2016
Charge code 0445 4580 0014
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Seven properties with t/n…
6 April 2016
Charge code 0445 4580 0013
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Seven properties with t/n…
26 June 2006
Legal charge
Delivered: 6 July 2006
Status: Satisfied on 13 April 2016
Persons entitled: Nationwide Building Society
Description: F/H 5 clarence place london t/n EGL456805. Together with…
28 April 2006
Legal charge
Delivered: 11 May 2006
Status: Satisfied on 13 April 2016
Persons entitled: Nationwide Building Society
Description: L/H property k/a 10 and 10A berners road wood green london…
30 December 2005
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 13 April 2016
Persons entitled: Nationwide Building Society
Description: First floor front flat 218 north end road london t/n…
16 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied on 13 April 2016
Persons entitled: Nationwide Building Society
Description: L/H property k/a 15 horsham court 17 lansdowne road…
23 September 2005
Legal charge
Delivered: 27 September 2005
Status: Satisfied on 13 April 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 97 morley avenue, wood green, london t/no…
1 July 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 13 April 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
1 July 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 13 April 2016
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage k/a flat 7, 635 green lanes in the…
1 July 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 13 April 2016
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 11 dorking court, 86 hampden lane…
1 June 2004
Debenture
Delivered: 3 June 2004
Status: Satisfied on 13 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 June 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied on 13 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 11B eardley road streatham london…
22 January 2003
Mortgage
Delivered: 24 January 2003
Status: Satisfied on 13 April 2016
Persons entitled: Woolwich PLC
Description: L/H property k/a 58 somerset gardens white hart lane…
22 January 2003
Floating charge
Delivered: 24 January 2003
Status: Satisfied on 13 April 2016
Persons entitled: Woolwich PLC
Description: All l/h and f/h property.