MPH ESTATES LIMITED

Hellopages » Leicestershire » Blaby » LE3 2JL

Company number 04401437
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address 1 KINGSWAY, LEICESTER, LE3 2JL
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 fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Registration of charge 044014370003, created on 18 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 4,200 . The most likely internet sites of MPH ESTATES LIMITED are www.mphestates.co.uk, and www.mph-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Mph Estates Limited is a Private Limited Company. The company registration number is 04401437. Mph Estates Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Mph Estates Limited is 1 Kingsway Leicester Le3 2jl. The company`s financial liabilities are £392.02k. It is £93.9k against last year. The cash in hand is £6.14k. It is £-5.13k against last year. . CHRISTODOULOU, Floros is a Secretary of the company. CHRISTODOLOU, Theodora is a Director of the company. CHRISTODOULOU, Floros is a Director of the company. Secretary PRICE, Robert Alan has been resigned. Secretary WYCHE, Charlotte has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHRISTODOLOU, Floros has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRICE, Robert Alan has been resigned. Director WILKINSON, Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mph estates Key Finiance

LIABILITIES £392.02k
+31%
CASH £6.14k
-46%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHRISTODOULOU, Floros
Appointed Date: 06 April 2004

Director
CHRISTODOLOU, Theodora
Appointed Date: 05 July 2002
63 years old

Director
CHRISTODOULOU, Floros
Appointed Date: 06 April 2004
66 years old

Resigned Directors

Secretary
PRICE, Robert Alan
Resigned: 30 May 2002
Appointed Date: 22 March 2002

Secretary
WYCHE, Charlotte
Resigned: 06 April 2004
Appointed Date: 30 May 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Director
CHRISTODOLOU, Floros
Resigned: 16 July 2002
Appointed Date: 22 March 2002
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Director
PRICE, Robert Alan
Resigned: 30 May 2002
Appointed Date: 22 March 2002
66 years old

Director
WILKINSON, Mark
Resigned: 16 April 2006
Appointed Date: 03 February 2003
62 years old

MPH ESTATES LIMITED Events

12 Apr 2016
Total exemption small company accounts made up to 31 August 2015
05 Apr 2016
Registration of charge 044014370003, created on 18 March 2016
25 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 4,200

12 Oct 2015
Statement of capital following an allotment of shares on 8 October 2015
  • GBP 4,200

26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 43 more events
12 Apr 2002
New secretary appointed;new director appointed
12 Apr 2002
Registered office changed on 12/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Apr 2002
Director resigned
12 Apr 2002
Secretary resigned
22 Mar 2002
Incorporation

MPH ESTATES LIMITED Charges

18 March 2016
Charge code 0440 1437 0003
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 deacon street being land and buildings on the south west…
23 April 2003
Legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 21 grange lane and 1, 3, 5 and 7 deacon…
23 April 2003
Debenture
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…