M.B.PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2EG

Company number 00499968
Status Active
Incorporation Date 2 October 1951
Company Type Private Limited Company
Address C/O GOLDWINS, 75 MAYGROVE ROAD, LONDON, NW6 2EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 2 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of M.B.PROPERTIES LIMITED are www.mbproperties.co.uk, and www.m-b-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-three years and twelve months. M B Properties Limited is a Private Limited Company. The company registration number is 00499968. M B Properties Limited has been working since 02 October 1951. The present status of the company is Active. The registered address of M B Properties Limited is C O Goldwins 75 Maygrove Road London Nw6 2eg. The company`s financial liabilities are £88.15k. It is £43.3k against last year. The cash in hand is £340.5k. It is £-18.51k against last year. And the total assets are £372.06k, which is £7.44k against last year. DAVIS, Ivor Howard is a Director of the company. Secretary DAVIS, Elizabeth Adina has been resigned. Secretary DAVIS, Lily has been resigned. Secretary GRYCE, Sandra has been resigned. Director DAVIS, Lily has been resigned. Director DAVIS, Stanley has been resigned. The company operates in "Buying and selling of own real estate".


m.b.properties Key Finiance

LIABILITIES £88.15k
+96%
CASH £340.5k
-6%
TOTAL ASSETS £372.06k
+2%
All Financial Figures

Current Directors

Director
DAVIS, Ivor Howard

76 years old

Resigned Directors

Secretary
DAVIS, Elizabeth Adina
Resigned: 04 September 2014
Appointed Date: 02 August 2000

Secretary
DAVIS, Lily
Resigned: 01 May 1997

Secretary
GRYCE, Sandra
Resigned: 30 September 2002
Appointed Date: 01 May 1997

Director
DAVIS, Lily
Resigned: 01 May 1997
99 years old

Director
DAVIS, Stanley
Resigned: 12 September 1999
107 years old

Persons With Significant Control

Mr Ivor Howard Davis
Notified on: 2 January 2017
76 years old
Nature of control: Ownership of shares – 75% or more

M.B.PROPERTIES LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
Confirmation statement made on 2 January 2017 with updates
21 Mar 2017
First Gazette notice for compulsory strike-off
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 94.3

...
... and 83 more events
03 Nov 1987
Full accounts made up to 31 July 1986

23 Sep 1987
Return made up to 31/08/87; full list of members

21 Oct 1986
Return made up to 15/09/86; full list of members

16 Sep 1986
Full accounts made up to 31 July 1985

02 Oct 1951
Incorporation

M.B.PROPERTIES LIMITED Charges

29 September 1972
Legal mortgage
Delivered: 5 October 1972
Status: Satisfied on 18 September 1997
Persons entitled: Coutts & Company
Description: 68, high street camberley, surrey.
1 October 1969
Legal charge
Delivered: 7 October 1969
Status: Satisfied on 16 March 2013
Persons entitled: Arnold Oldroyd Senior Mrs. M. Barnett
Description: 54, clarence road, E5 title no. 312050.
5 September 1969
Legal charge
Delivered: 10 September 1969
Status: Satisfied on 16 March 2013
Persons entitled: Mrs M. Barnett Arnold Oldroyd Senior
Description: Freehold property 141 the broadway, west hendon NW9 barnet…
25 March 1969
Mortgage
Delivered: 15 April 1969
Status: Satisfied on 16 March 2013
Persons entitled: Colebrook (Bognor Regis) Properties LTD.
Description: 714, holloway road, london, N19.
25 March 1969
Mortgage
Delivered: 15 April 1969
Status: Satisfied on 16 March 2013
Persons entitled: Rossetti Lodge Investment Company LTD
Description: 696 holloway road, london, N19.
25 March 1969
Mortgage
Delivered: 15 April 1969
Status: Satisfied on 16 March 2013
Persons entitled: Rossetti Lodge Investment Company LTD
Description: 712 holloway road, london N19.
22 July 1968
Charge
Delivered: 24 July 1968
Status: Satisfied on 16 March 2013
Persons entitled: Colebrooke (Bognor Regis) Properties LTD
Description: 18 berwick rd, waltham forest.
28 September 1964
Mortgage
Delivered: 8 October 1964
Status: Satisfied on 16 March 2013
Persons entitled: Colebrook (Bognor Regis) Properties LTD
Description: F/H interest in 31/37 odd & 41/55 odd hestercombe avenue…