MIZEN DESIGN/BUILD LTD.
WEMBLEY

Hellopages » Greater London » Brent » HA9 8DA

Company number 02032811
Status Active
Incorporation Date 1 July 1986
Company Type Private Limited Company
Address HERON HOUSE, 109 - 115 WEMBLEY HILL ROAD, WEMBLEY, MIDDLESEX, HA9 8DA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 120 . The most likely internet sites of MIZEN DESIGN/BUILD LTD. are www.mizendesignbuild.co.uk, and www.mizen-design-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Mizen Design Build Ltd is a Private Limited Company. The company registration number is 02032811. Mizen Design Build Ltd has been working since 01 July 1986. The present status of the company is Active. The registered address of Mizen Design Build Ltd is Heron House 109 115 Wembley Hill Road Wembley Middlesex Ha9 8da. . TANSEY, Barry Bernard is a Secretary of the company. CRONIN, Colm Anthony is a Director of the company. FRIEL, Gerard Martin is a Director of the company. TANSEY, Alan Joseph is a Director of the company. TANSEY, Bernard Joseph is a Director of the company. Secretary RYAN, Sean Anthony has been resigned. Secretary OXFORD COMPANY SERVICES LTD has been resigned. Director CHARLTON, Gavin has been resigned. Director MULLINS, Andrew has been resigned. Director O'NEILL, Barry has been resigned. Director RYAN, Sean Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TANSEY, Barry Bernard
Appointed Date: 01 October 1998

Director
CRONIN, Colm Anthony
Appointed Date: 30 July 2014
42 years old

Director
FRIEL, Gerard Martin
Appointed Date: 30 July 2014
63 years old

Director
TANSEY, Alan Joseph
Appointed Date: 10 November 2004
53 years old

Director

Resigned Directors

Secretary
RYAN, Sean Anthony
Resigned: 30 September 1998
Appointed Date: 31 March 1992

Secretary
OXFORD COMPANY SERVICES LTD
Resigned: 31 March 1992

Director
CHARLTON, Gavin
Resigned: 01 March 2012
Appointed Date: 01 August 2010
61 years old

Director
MULLINS, Andrew
Resigned: 02 September 2008
Appointed Date: 23 May 2006
62 years old

Director
O'NEILL, Barry
Resigned: 04 October 2004
Appointed Date: 01 August 1998
63 years old

Director
RYAN, Sean Anthony
Resigned: 30 September 1998
Appointed Date: 31 March 1992
59 years old

Persons With Significant Control

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

MIZEN DESIGN/BUILD LTD. Events

06 Sep 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 30 July 2016 with updates
28 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 120

28 Aug 2015
Director's details changed for Mr Colm Anthony Cronin on 30 July 2015
25 Jun 2015
Current accounting period extended from 31 July 2015 to 31 December 2015
...
... and 123 more events
22 May 1987
Secretary's particulars changed

19 Dec 1986
Secretary resigned;new secretary appointed

25 Nov 1986
Secretary resigned;new secretary appointed

01 Jul 1986
Certificate of Incorporation
01 Jul 1986
Incorporation

MIZEN DESIGN/BUILD LTD. Charges

31 October 2012
Legal charge
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Richmond Housing Partnership Limited
Description: F/H property k/a brycox house cocks crescent blagdon road…
30 April 2008
Assignment
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All or any of the building contract and the assets rights…
25 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied on 3 May 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 10 mill hall aylesford kent t/no…
25 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied on 3 May 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 12 mill hall aylesford kent t/no…
25 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied on 3 May 2007
Persons entitled: National Westminster Bank PLC
Description: 42 priory grove,ditton,aylesford kent; K143698. By way of…
25 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied on 3 May 2007
Persons entitled: National Westminster Bank PLC
Description: 8 mill hall aylesford kent; K251566. By way of fixed charge…
12 May 2000
Legal mortgage
Delivered: 22 May 2000
Status: Satisfied on 3 May 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 267-269 high street ponders end enfield…
18 June 1997
Legal mortgage
Delivered: 24 June 1997
Status: Satisfied on 27 November 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as sutton lane banstead surrey…
27 October 1995
Legal mortgage
Delivered: 6 November 1995
Status: Satisfied on 27 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H-3-13 whitehorse road croydon surrey t/n-SGL251230 and…
14 July 1992
Mortgage debenture
Delivered: 17 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 February 1988
Legal mortgage
Delivered: 15 February 1988
Status: Satisfied on 27 November 2002
Persons entitled: National Westminster Bank PLC
Description: 21A newton avenue paddington city of westminster title no…