MUSEPRIME PROPERTIES LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 01814136
Status Active
Incorporation Date 8 May 1984
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
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 eleven events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Director's details changed for Mr David Gary Mattey on 19 September 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MUSEPRIME PROPERTIES LIMITED are www.museprimeproperties.co.uk, and www.museprime-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Museprime Properties Limited is a Private Limited Company. The company registration number is 01814136. Museprime Properties Limited has been working since 08 May 1984. The present status of the company is Active. The registered address of Museprime Properties Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. MATTEY, David Gary is a Director of the company. MATTEY, Steven is a Director of the company. Secretary HENLEY, Bridget Mary has been resigned. Secretary HENLEY, Stuart Charles has been resigned. Secretary MATTEY, Jeffrey has been resigned. Director BRANDON, Adam Daniel has been resigned. Director FRIEL, Stephen James has been resigned. Director HENLEY, Stuart Charles has been resigned. Director LESLIE, Spencer Adam has been resigned. Director MATTEY, Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
MATTEY, David Gary
Appointed Date: 14 June 2010
63 years old

Director
MATTEY, Steven
Appointed Date: 30 January 2006
58 years old

Resigned Directors

Secretary
HENLEY, Bridget Mary
Resigned: 02 March 2001
Appointed Date: 16 March 1998

Secretary
HENLEY, Stuart Charles
Resigned: 16 March 1998

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 02 March 2001

Director
BRANDON, Adam Daniel
Resigned: 28 May 2010
Appointed Date: 30 June 2006
46 years old

Director
FRIEL, Stephen James
Resigned: 16 March 1998
68 years old

Director
HENLEY, Stuart Charles
Resigned: 02 March 2001
79 years old

Director
LESLIE, Spencer Adam
Resigned: 28 July 2011
Appointed Date: 04 November 2005
59 years old

Director
MATTEY, Alan
Resigned: 02 February 2006
Appointed Date: 02 March 2001
59 years old

Persons With Significant Control

Langham Mansions Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUSEPRIME PROPERTIES LIMITED Events

10 Oct 2016
Confirmation statement made on 20 September 2016 with updates
05 Oct 2016
Director's details changed for Mr David Gary Mattey on 19 September 2016
27 Sep 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Director's details changed for Mr Steven Mattey on 25 May 2016
27 Apr 2016
Appointment of Alison Sandler as a secretary on 17 February 2016
...
... and 101 more events
30 Dec 1988
Particulars of mortgage/charge

20 Sep 1988
Particulars of mortgage/charge

27 Aug 1987
Return made up to 02/06/87; full list of members

17 Aug 1987
Full accounts made up to 31 January 1987

08 May 1984
Incorporation

MUSEPRIME PROPERTIES LIMITED Charges

22 March 1995
Debenture
Delivered: 27 March 1995
Status: Satisfied on 6 March 2001
Persons entitled: Barclays Bank PLC,
Description: Please see doc for further details. Fixed and floating…
19 February 1990
Legal charge
Delivered: 19 February 1990
Status: Satisfied on 28 February 2001
Persons entitled: Cheshunt Building Society
Description: 19, lewis gardens finchley london N2.
30 June 1989
Legal charge
Delivered: 7 July 1989
Status: Satisfied on 28 February 2001
Persons entitled: Barclays Bank PLC
Description: 1ST, 2ND & 3RD floors together with the yard at the rear of…
2 February 1989
Legal charge
Delivered: 9 February 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 34 eversleigh road, new barnet, london borough of barnet…
12 December 1988
Legal charge
Delivered: 30 December 1988
Status: Satisfied on 28 February 2001
Persons entitled: Barclays Bank PLC
Description: 261 eversholt street, london borough of camden title no ngl…
9 September 1988
Legal charge
Delivered: 20 September 1988
Status: Satisfied on 28 February 2001
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H 19 lewis gardens finchley london N2 t/no mx 478966…