MAWPART COMMERCIAL (NUMBER 2) LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 03269906
Status Active
Incorporation Date 28 October 1996
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 23 March 2016; Registration of charge 032699060007, created on 7 September 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of MAWPART COMMERCIAL (NUMBER 2) LIMITED are www.mawpartcommercialnumber2.co.uk, and www.mawpart-commercial-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Mawpart Commercial Number 2 Limited is a Private Limited Company. The company registration number is 03269906. Mawpart Commercial Number 2 Limited has been working since 28 October 1996. The present status of the company is Active. The registered address of Mawpart Commercial Number 2 Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . NEWMAN, Lea Anne Frances is a Secretary of the company. NEWMAN, Lea Anne Frances is a Director of the company. WEINSTEIN, Michael Levi is a Director of the company. WEINSTEIN, Philip David is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WEINSTEIN, Ernest has been resigned. Director WEINSTEIN, Stella has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NEWMAN, Lea Anne Frances
Appointed Date: 28 October 1996

Director
NEWMAN, Lea Anne Frances
Appointed Date: 28 October 1996
75 years old

Director
WEINSTEIN, Michael Levi
Appointed Date: 28 October 1996
77 years old

Director
WEINSTEIN, Philip David
Appointed Date: 28 October 1996
72 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 October 1996
Appointed Date: 28 October 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 October 1996
Appointed Date: 28 October 1996

Director
WEINSTEIN, Ernest
Resigned: 20 October 2002
Appointed Date: 28 October 1996
109 years old

Director
WEINSTEIN, Stella
Resigned: 26 September 2014
Appointed Date: 25 March 2003
101 years old

Persons With Significant Control

Mawpart Commercial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAWPART COMMERCIAL (NUMBER 2) LIMITED Events

20 Dec 2016
Accounts for a small company made up to 23 March 2016
08 Sep 2016
Registration of charge 032699060007, created on 7 September 2016
16 Aug 2016
Confirmation statement made on 30 July 2016 with updates
24 Dec 2015
Accounts for a small company made up to 23 March 2015
13 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

...
... and 54 more events
31 Oct 1996
New director appointed
31 Oct 1996
New secretary appointed;new director appointed
31 Oct 1996
Director resigned
31 Oct 1996
Secretary resigned
28 Oct 1996
Incorporation

MAWPART COMMERCIAL (NUMBER 2) LIMITED Charges

7 September 2016
Charge code 0326 9906 0007
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
24 March 2011
Legal charge
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land adjoining westbury court road westbury on trym…
24 February 2011
Legal charge
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: (For details of property charged, please refer to the MG01…
24 February 2011
Debenture
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
24 February 2011
Charge over rent account
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All right, title and interest in the charged balance see…
30 December 1996
Deed of legal charge
Delivered: 10 January 1997
Status: Satisfied on 3 March 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that property k/a 11-41 the broadway tolworth upon…
30 December 1996
Assignment by way of charge
Delivered: 10 January 1997
Status: Satisfied on 3 March 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights title benefits and interest under the…