MAWPART COMMERCIAL (NUMBER 4) LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 03468334
Status Active
Incorporation Date 19 November 1997
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one 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; Accounts for a small company made up to 23 March 2015. The most likely internet sites of MAWPART COMMERCIAL (NUMBER 4) LIMITED are www.mawpartcommercialnumber4.co.uk, and www.mawpart-commercial-number-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Mawpart Commercial Number 4 Limited is a Private Limited Company. The company registration number is 03468334. Mawpart Commercial Number 4 Limited has been working since 19 November 1997. The present status of the company is Active. The registered address of Mawpart Commercial Number 4 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 "Non-trading company".


Current Directors

Secretary
NEWMAN, Lea Anne Frances
Appointed Date: 19 November 1997

Director
NEWMAN, Lea Anne Frances
Appointed Date: 19 November 1997
75 years old

Director
WEINSTEIN, Michael Levi
Appointed Date: 19 November 1997
77 years old

Director
WEINSTEIN, Philip David
Appointed Date: 19 November 1997
72 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 November 1997
Appointed Date: 19 November 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 November 1997
Appointed Date: 19 November 1997

Director
WEINSTEIN, Ernest
Resigned: 20 October 2002
Appointed Date: 19 November 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 4) 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
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

13 Apr 2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
...
... and 61 more events
21 Nov 1997
New director appointed
21 Nov 1997
New secretary appointed;new director appointed
21 Nov 1997
Secretary resigned
21 Nov 1997
Director resigned
19 Nov 1997
Incorporation

MAWPART COMMERCIAL (NUMBER 4) LIMITED Charges

21 March 2002
Deed of inter-charge
Delivered: 27 March 2002
Status: Satisfied on 5 February 2010
Persons entitled: Woolwich PLC
Description: F/H land k/a land on the west side of lansdowne…
21 March 2002
Floating charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the companys present and…
21 March 2002
Mortgage deed
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of legal mortgage the freehold land known as land on…
22 October 1999
Debenture
Delivered: 29 October 1999
Status: Satisfied on 21 May 2002
Persons entitled: Efg Private Bank Limited
Description: 10/12 landsdowne rd,bournemouth and land to west side of…
11 February 1998
Debenture
Delivered: 17 February 1998
Status: Satisfied on 21 May 2002
Persons entitled: Chaterhouse Bank Limited
Description: By way of legal mortgage f/h property k/a 1-12 (inclusive)…