MILLBECK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9JG

Company number 03246446
Status Active
Incorporation Date 5 September 1996
Company Type Private Limited Company
Address 97 JUDD STREET, LONDON, WC1H 9JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MILLBECK PROPERTIES LIMITED are www.millbeckproperties.co.uk, and www.millbeck-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millbeck Properties Limited is a Private Limited Company. The company registration number is 03246446. Millbeck Properties Limited has been working since 05 September 1996. The present status of the company is Active. The registered address of Millbeck Properties Limited is 97 Judd Street London Wc1h 9jg. The company`s financial liabilities are £19.22k. It is £-162.49k against last year. The cash in hand is £193.5k. It is £-143.24k against last year. And the total assets are £193.63k, which is £-143.24k against last year. SINGELLOS, Iphigenia Georgiou is a Secretary of the company. SINGELLOS, Christopher is a Director of the company. SINGELLOS, Iphigenia Georgiou is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


millbeck properties Key Finiance

LIABILITIES £19.22k
-90%
CASH £193.5k
-43%
TOTAL ASSETS £193.63k
-43%
All Financial Figures

Current Directors

Secretary
SINGELLOS, Iphigenia Georgiou
Appointed Date: 30 October 1996

Director
SINGELLOS, Christopher
Appointed Date: 30 October 1996
68 years old

Director
SINGELLOS, Iphigenia Georgiou
Appointed Date: 01 October 2010
66 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 30 October 1996
Appointed Date: 05 September 1996

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 30 October 1996
Appointed Date: 05 September 1996

Persons With Significant Control

Mr Christopher Singellos
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MILLBECK PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
07 Nov 1996
New secretary appointed
07 Nov 1996
New director appointed
03 Nov 1996
Secretary resigned
03 Nov 1996
Director resigned
05 Sep 1996
Incorporation

MILLBECK PROPERTIES LIMITED Charges

5 January 2004
Legal charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bar oz 51 and 53 moscow road london W2.
5 January 2004
Legal charge
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 bateman street london W1.
5 January 2004
Legal charge
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6-6A elm parade main road sidcup bexley.
5 January 2004
Legal charge
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 111/131 high street sheerness kent.
17 December 1999
Legal charge
Delivered: 18 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 16 bateman street, london W1.
9 June 1999
Legal charge by the company and valerie ann geddy
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 35 high street walton on thames surrey t/no…
9 June 1999
Legal charge by the company and valerie ann geddy
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 111 to 131 (odd numbers) high street sheerness…
26 March 1998
Legal charge by the company and leopold geddy
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 197 hamlet court road, southend-on-sea, essex title number…
26 November 1997
Legal charge
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 high street walton on thames in the district of…
20 November 1996
Legal charge
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 111/131 (odd) high street sheerness queensborough in…
14 November 1996
Debenture
Delivered: 21 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…