MW INSTRUMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 01548393
Status Active
Incorporation Date 3 March 1981
Company Type Private Limited Company
Address GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, ENGLAND, N12 8NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1,000 ; Registered office address changed from Middlesex House 29 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016. The most likely internet sites of MW INSTRUMENTS LIMITED are www.mwinstruments.co.uk, and www.mw-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Mw Instruments Limited is a Private Limited Company. The company registration number is 01548393. Mw Instruments Limited has been working since 03 March 1981. The present status of the company is Active. The registered address of Mw Instruments Limited is Global House 303 Ballards Lane London England N12 8np. . WHITE, Michael John is a Director of the company. Secretary WHITE, Edward Taylor has been resigned. Director WHITE, Edward Taylor has been resigned. Director WHITE, Janet Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
WHITE, Michael John

73 years old

Resigned Directors

Secretary
WHITE, Edward Taylor
Resigned: 03 July 2014

Director
WHITE, Edward Taylor
Resigned: 30 June 2001
106 years old

Director
WHITE, Janet Mary
Resigned: 30 June 2001
98 years old

MW INSTRUMENTS LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000

06 Jul 2016
Registered office address changed from Middlesex House 29 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016
06 May 2016
Registration of charge 015483930020, created on 4 May 2016
04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
06 Oct 1987
Return made up to 24/06/87; full list of members

08 Jan 1987
Full accounts made up to 31 March 1986

21 Nov 1986
Return made up to 24/06/86; full list of members

23 Jul 1986
Accounting reference date shortened from 30/06 to 31/03

03 Mar 1981
Incorporation

MW INSTRUMENTS LIMITED Charges

4 May 2016
Charge code 0154 8393 0020
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 3 berkeley vale, falmouth, cornwall…
21 March 2014
Charge code 0154 8393 0019
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-5 commercial square, camborne, cornwall t/no CL111230…
21 March 2014
Charge code 0154 8393 0018
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20-22 commercial street, camborne, cornwall t/no CL135278…
21 March 2014
Charge code 0154 8393 0017
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8, 9 & 10 berkley vale, falmouth, cornwall t/no CL153955…
21 March 2014
Charge code 0154 8393 0016
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 & 11A callywith gate, bodmin, cornwall t/no CL110974…
21 March 2014
Charge code 0154 8393 0015
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
8 July 2013
Charge code 0154 8393 0014
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 commercial square camborne cornwell t/n CL151640…
25 February 2013
Legal charge
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22/24 market street falmouth cornwall all plant and…
25 February 2013
Legal charge
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 66 lemon street truro cornwall all plant and machinery and…
5 April 2012
Legal mortgage
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Mansion house, princes street, truro, cornwall all plant…
20 August 2008
Legal mortgage
Delivered: 28 August 2008
Status: Satisfied on 13 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Morningside feock truro cornwall; and each and every part…
20 August 2008
Debenture
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 2 September 2008
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 1/5 commercial square, camborne, cornwall…
27 June 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 5 February 2009
Persons entitled: The Co-Operative Bank PLC
Description: The property 20 and 22 commercial street camborne TR14 8JY…
30 June 2000
Legal charge
Delivered: 5 July 2000
Status: Satisfied on 26 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 66 lemon street truro cornwall t/n CL125420…
19 November 1999
Legal charge
Delivered: 8 December 1999
Status: Satisfied on 2 September 2008
Persons entitled: The Co-Operative Bank PLC
Description: 1 berkeley vale 8 & 9 the moor and 40 killignees street at…
28 August 1998
First legal charge
Delivered: 3 September 1998
Status: Satisfied on 5 February 2009
Persons entitled: The Co-Operative Bank
Description: F/Hold property known as 1 picton court highview rd,west…
29 June 1994
Legal charge
Delivered: 7 July 1994
Status: Satisfied on 5 February 2009
Persons entitled: The Co-Operrative Bank PLC
Description: 10 monmouth close (formerly plot 22 beaumont park)…
2 February 1993
Legal charge
Delivered: 13 February 1993
Status: Satisfied on 5 February 2009
Persons entitled: The Co-Operative Bank PLC
Description: L/Hold--flat 2 and garage 59 marryatt court,green…
14 August 1992
Debenture
Delivered: 21 August 1992
Status: Satisfied on 2 September 2008
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…