MAPESBURY HOMES LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2HX

Company number 02561329
Status Active
Incorporation Date 22 November 1990
Company Type Private Limited Company
Address NO 3 HAMPSTEAD WEST, 224 IVERSON ROAD, LONDON, NW6 2HX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 1 . The most likely internet sites of MAPESBURY HOMES LIMITED are www.mapesburyhomes.co.uk, and www.mapesbury-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Mapesbury Homes Limited is a Private Limited Company. The company registration number is 02561329. Mapesbury Homes Limited has been working since 22 November 1990. The present status of the company is Active. The registered address of Mapesbury Homes Limited is No 3 Hampstead West 224 Iverson Road London Nw6 2hx. . SMITH, Abina Esther is a Secretary of the company. SMITH, Mark Julian is a Director of the company. Secretary SMITH, Mark Julian has been resigned. Director DEVINE, Joseph Gabriel has been resigned. Director MUNROE, Terence Chares has been resigned. Director SMITH, Abina Esther has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Abina Esther
Appointed Date: 01 April 1998

Director
SMITH, Mark Julian

67 years old

Resigned Directors

Secretary
SMITH, Mark Julian
Resigned: 01 April 1998

Director
DEVINE, Joseph Gabriel
Resigned: 06 May 1998
72 years old

Director
MUNROE, Terence Chares
Resigned: 14 January 1994
Appointed Date: 26 October 1993
82 years old

Director
SMITH, Abina Esther
Resigned: 27 June 2006
Appointed Date: 08 May 1998
92 years old

Persons With Significant Control

Mr Mark Julian Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MAPESBURY HOMES LIMITED Events

25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Satisfaction of charge 39 in full
...
... and 153 more events
28 Dec 1990
Particulars of mortgage/charge

17 Dec 1990
Registered office changed on 17/12/90 from: 4 bishops ave northwood middlesex HA6 3DG

17 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Dec 1990
Accounting reference date notified as 31/12

22 Nov 1990
Incorporation

MAPESBURY HOMES LIMITED Charges

15 September 2014
Charge code 0256 1329 0048
Delivered: 17 September 2014
Status: Satisfied on 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A legal charge dated 15TH september 2014 relating to flat…
15 September 2014
Charge code 0256 1329 0047
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A legal charge dated 15TH september 2014 relating to flat…
13 September 2013
Charge code 0256 1329 0046
Delivered: 23 September 2013
Status: Satisfied on 6 May 2014
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as second and…
20 November 2012
Legal charge
Delivered: 23 November 2012
Status: Satisfied on 7 October 2014
Persons entitled: Commercial Acceptances Limited
Description: All that l/h property situate and k/a first floor flat 14…
18 November 2009
Deed of substituted security
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 doral court 79 chichele road willesden london t/no…
12 December 2007
Legal charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 57 roderick road london. The rental income by way of first…
12 December 2007
Legal charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 55 roderick road london. The rental income by way of first…
26 October 2007
Legal charge
Delivered: 27 October 2007
Status: Satisfied on 16 January 2008
Persons entitled: Paragon Mortgages Limited
Description: 55/57 roderick road london. The rental income by way of…
20 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 tetherdown london t/no NGL291577. The rental income by…
14 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 3 February 2015
Persons entitled: Paragon Mortgages Limited
Description: Top floor flat 259 harvist road london. The rental income…
21 February 2007
Mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 4 portholme road, selby, n yorkshire t/no…
10 November 2006
Legal charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: Land and buildings k/a 6 tetherdown, muswell hill t/no…
14 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 milman road, willesden, london t/no. MX362881. The rental…
11 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 doral court, 79 chichele road, london t/no. MX414140. The…
11 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 15 sherwood, 172-174 willesden lane and store space…
11 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26B church road, willesden, london t/no. NGL627980. The…
3 November 2004
Legal charge
Delivered: 11 November 2004
Status: Satisfied on 6 May 2014
Persons entitled: Singer & Friedlander Limited
Description: 4B milman road,kilburn t/no NGL779188 including all and…
15 March 2004
Legal charge
Delivered: 18 March 2004
Status: Satisfied on 6 May 2014
Persons entitled: Wintrust Securities Limited
Description: Land and buildings thereon k/a 4B milman road london NW6…
21 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 22 May 2007
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 4 doral court, 79 chichele road…
29 September 2003
Legal charge
Delivered: 14 October 2003
Status: Satisfied on 22 May 2007
Persons entitled: Wintrust Securities Limited
Description: The leasehold property known as 26B church road willesden…
5 October 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 6 May 2014
Persons entitled: Commercial Acceptances Limited
Description: 61 king's court king's drive wembley t/no;-NGL593351 all…
18 September 2000
Legal charge
Delivered: 26 September 2000
Status: Satisfied on 22 May 2007
Persons entitled: Wintrust Securities Limited
Description: L/Hold property known as flat 15 sherwood court 172/174…
26 July 2000
Legal charge
Delivered: 31 July 2000
Status: Satisfied on 6 May 2014
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon k/a 2 milman road in…
26 July 2000
Legal charge
Delivered: 31 July 2000
Status: Satisfied on 22 May 2007
Persons entitled: Wintrust Securities Limited
Description: All that f/h property k/a 259 harvist road london…
8 May 2000
Legal charge
Delivered: 16 May 2000
Status: Satisfied on 6 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 9, 24/26 minster road london NW2…
27 July 1998
Legal charge
Delivered: 30 July 1998
Status: Satisfied on 6 May 2014
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon k/a 10 and 12 elm…
16 July 1998
Legal charge
Delivered: 18 July 1998
Status: Satisfied on 6 May 2014
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon k/a flat 5,4 chatsworth…
12 September 1997
Legal charge
Delivered: 17 September 1997
Status: Satisfied on 22 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 2 milman road willenden london NW6 t/n-MX362881 and all…
12 September 1997
Legal charge
Delivered: 17 September 1997
Status: Satisfied on 30 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 259 harvist road london NW6 6HT t/n-MX389137 and all…
12 September 1997
Debenture
Delivered: 17 September 1997
Status: Satisfied on 22 January 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 2 milman road willesden london NW6 t/n-MX362881. F/h…
11 April 1997
Legal charge
Delivered: 12 April 1997
Status: Satisfied on 6 May 2014
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 259 harvist road london NW6 london…
7 October 1994
Legal charge
Delivered: 14 October 1994
Status: Satisfied on 22 May 2007
Persons entitled: Wintrust Securities Limited
Description: All land & buildings k/a 2 milman road willesden l/b of…
23 August 1994
Legal charge
Delivered: 3 September 1994
Status: Satisfied on 2 May 2014
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 140 fellows road, hampstead, london.
29 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 2 May 2014
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 3 blenheim gardens l/b of brent…
12 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 2 May 2014
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon k/a first floor flat 75…
21 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 2 May 2014
Persons entitled: Ulc Trust Limited
Description: F/H property k/a 11 college road london NW10 l/b of brent…
17 December 1993
Legal charge
Delivered: 18 December 1993
Status: Satisfied on 2 May 2014
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 24 lechmere road l/b of brent t/no.MX76234…
8 December 1993
Legal charge
Delivered: 21 December 1993
Status: Satisfied on 2 May 2014
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon k/a 14B glengall road…
4 November 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 2 May 2014
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 45 harley road london NW10…
13 August 1993
Legal charge
Delivered: 25 August 1993
Status: Satisfied on 2 May 2014
Persons entitled: Wintrust Securities Limited
Description: 15A denzil road london NW10 t/no.NGL622912 and buildings…
11 August 1993
Legal charge
Delivered: 25 August 1993
Status: Satisfied on 2 May 2014
Persons entitled: Wintrust Securities Limited
Description: 78 wakeman road london NW10 t/no.NGL432413 and all…
20 July 1993
Legal charge
Delivered: 22 July 1993
Status: Satisfied on 2 May 2014
Persons entitled: Wintrust Securities Limited
Description: 141 fordwych road west hampstead l/b of camden t/no.LN97221…
30 June 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 2 May 2014
Persons entitled: Ulc Trust Limited
Description: F/H property k/a 1 vincent road wembley l/b of brent…
2 June 1993
Legal charge
Delivered: 12 June 1993
Status: Satisfied on 1 May 2014
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings being 4 hoveden rd willesden…
2 April 1993
Legal charge
Delivered: 7 April 1993
Status: Satisfied on 1 May 2014
Persons entitled: Ulc Trust Limited
Description: L/H flat 2, 82 victoria rd willesden london NW6…
19 March 1993
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 1 May 2014
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings therin k/a 2 chevening rd…
31 March 1992
Legal charge
Delivered: 2 April 1992
Status: Satisfied on 1 May 2014
Persons entitled: Ulc Trust Limited
Description: Land at rear of 27 lydford road willesden and all buildings…
20 December 1990
Debenture
Delivered: 28 December 1990
Status: Satisfied on 4 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…