MAWPART COMMERCIAL (NUMBER 3) LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 03442663
Status Active
Incorporation Date 1 October 1997
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 seventy-eight events have happened. The last three records are Accounts for a small company made up to 23 March 2016; Confirmation statement made on 30 July 2016 with updates; Registration of charge 034426630010, created on 21 January 2016. The most likely internet sites of MAWPART COMMERCIAL (NUMBER 3) LIMITED are www.mawpartcommercialnumber3.co.uk, and www.mawpart-commercial-number-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Mawpart Commercial Number 3 Limited is a Private Limited Company. The company registration number is 03442663. Mawpart Commercial Number 3 Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of Mawpart Commercial Number 3 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: 01 October 1997

Director
NEWMAN, Lea Anne Frances
Appointed Date: 01 October 1997
75 years old

Director
WEINSTEIN, Michael Levi
Appointed Date: 01 October 1997
77 years old

Director
WEINSTEIN, Philip David
Appointed Date: 01 October 1997
72 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

Director
WEINSTEIN, Ernest
Resigned: 20 October 2002
Appointed Date: 01 October 1997
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 3) LIMITED Events

21 Dec 2016
Accounts for a small company made up to 23 March 2016
16 Aug 2016
Confirmation statement made on 30 July 2016 with updates
21 Jan 2016
Registration of charge 034426630010, created on 21 January 2016
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 68 more events
06 Oct 1997
New secretary appointed;new director appointed
03 Oct 1997
New director appointed
03 Oct 1997
Director resigned
03 Oct 1997
Secretary resigned
01 Oct 1997
Incorporation

MAWPART COMMERCIAL (NUMBER 3) LIMITED Charges

21 January 2016
Charge code 0344 2663 0010
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 May 2014
Charge code 0344 2663 0009
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 May 2014
Charge code 0344 2663 0008
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 18-20 warwick road kenilworth warwickshire t/no…
4 February 2010
Mortgage deed
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 and 12 lansdowne road, bournemouth…
4 February 2010
Mortgage
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land on the west side of…
21 March 2002
Deed of inter-charge
Delivered: 27 March 2002
Status: Satisfied on 29 May 2014
Persons entitled: Woolwich PLC
Description: F/H property being 46 and 48 east street, bromley t/no…
20 December 2001
Deed of inter-charge
Delivered: 3 January 2002
Status: Satisfied on 29 May 2014
Persons entitled: Woolwich PLC
Description: F/Hold property being 46 and 48 east street bromley; t/no…
20 December 2001
Floating charge
Delivered: 3 January 2002
Status: Satisfied on 29 May 2014
Persons entitled: Woolwich PLC
Description: All the present and future undertakings and assets whatever…
20 December 2001
Mortgage
Delivered: 3 January 2002
Status: Satisfied on 29 May 2014
Persons entitled: Woolwich PLC
Description: The f/h property being 46 and 48 east street, bromley, t/no…
11 February 1998
Debenture
Delivered: 21 February 1998
Status: Satisfied on 19 January 2002
Persons entitled: Efg Private Bank Limited
Description: 18/20 warwick road kenilworth warwickshire; 44 east street…