M C H ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6HE

Company number 05767769
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address 36-40 MAPLE STREET, FITZROVIA, LONDON, W1T 6HE
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 ; Second filing of AR01 previously delivered to Companies House made up to 4 April 2015. The most likely internet sites of M C H ESTATES LIMITED are www.mchestates.co.uk, and www.m-c-h-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. M C H Estates Limited is a Private Limited Company. The company registration number is 05767769. M C H Estates Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of M C H Estates Limited is 36 40 Maple Street Fitzrovia London W1t 6he. . MASON, Carly is a Secretary of the company. CHARNLEY-HEATON, Michael is a Director of the company. Secretary CHARNLEY-HEATON, Caroline Margaret has been resigned. Secretary FRANKLIN, Michael Graham has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
MASON, Carly
Appointed Date: 10 September 2014

Director
CHARNLEY-HEATON, Michael
Appointed Date: 04 April 2006
61 years old

Resigned Directors

Secretary
CHARNLEY-HEATON, Caroline Margaret
Resigned: 24 May 2006
Appointed Date: 04 April 2006

Secretary
FRANKLIN, Michael Graham
Resigned: 10 September 2014
Appointed Date: 24 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 April 2006
Appointed Date: 04 April 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 April 2006
Appointed Date: 04 April 2006

M C H ESTATES LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

12 Nov 2015
Second filing of AR01 previously delivered to Companies House made up to 4 April 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/11/2015

...
... and 25 more events
15 May 2006
New director appointed
15 May 2006
New secretary appointed
15 May 2006
Secretary resigned
15 May 2006
Director resigned
04 Apr 2006
Incorporation

M C H ESTATES LIMITED Charges

30 June 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Ground floor and lower ground floor 36-40 maple street…
9 June 2006
Mortgage debenture
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…