MNM INVESTMENTS LIMITED

Hellopages » Greater London » Camden » WC1H 9JG

Company number 03855879
Status Active
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address 97 JUDD STREET, LONDON, WC1H 9JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Satisfaction of charge 8 in full; Registration of charge 038558790010, created on 7 February 2017; Confirmation statement made on 8 October 2016 with updates. The most likely internet sites of MNM INVESTMENTS LIMITED are www.mnminvestments.co.uk, and www.mnm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve 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.Mnm Investments Limited is a Private Limited Company. The company registration number is 03855879. Mnm Investments Limited has been working since 08 October 1999. The present status of the company is Active. The registered address of Mnm Investments Limited is 97 Judd Street London Wc1h 9jg. . NICOLAS, Nicolas is a Secretary of the company. NICOLAS, Hannah is a Director of the company. NICOLAS, Nicolas is a Director of the company. O'SULLIVAN, Maria is a Director of the company. O'SULLIVAN, Michael Patrick is a Director of the company. Secretary ACE SECRETARIES LIMITED has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NICOLAS, Nicolas
Appointed Date: 08 October 1999

Director
NICOLAS, Hannah
Appointed Date: 25 June 2004
50 years old

Director
NICOLAS, Nicolas
Appointed Date: 08 October 1999
57 years old

Director
O'SULLIVAN, Maria
Appointed Date: 31 August 2012
59 years old

Director
O'SULLIVAN, Michael Patrick
Appointed Date: 08 October 1999
57 years old

Resigned Directors

Secretary
ACE SECRETARIES LIMITED
Resigned: 08 October 1999
Appointed Date: 08 October 1999

Director
ACE REGISTRARS LIMITED
Resigned: 08 October 1999
Appointed Date: 08 October 1999

Persons With Significant Control

Mr Nicolas Nicolas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Patrick O'Sullivan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MNM INVESTMENTS LIMITED Events

14 Mar 2017
Satisfaction of charge 8 in full
09 Feb 2017
Registration of charge 038558790010, created on 7 February 2017
26 Oct 2016
Confirmation statement made on 8 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
30 Nov 1999
Secretary resigned
30 Nov 1999
New secretary appointed;new director appointed
30 Nov 1999
New director appointed
30 Nov 1999
Registered office changed on 30/11/99 from: 869 high road london N12 8QA
08 Oct 1999
Incorporation

MNM INVESTMENTS LIMITED Charges

7 February 2017
Charge code 0385 5879 0010
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 February 2011
Legal mortgage
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 29 cygnus business centre dalmeyer road london with…
20 January 2011
Debenture
Delivered: 22 January 2011
Status: Satisfied on 14 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Legal mortgage
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 30 cygnus business centre dalmeyer road willesden…
16 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 34 toms lane kings langley hertfordshire. With the…
9 October 2003
Legal mortgage
Delivered: 11 October 2003
Status: Satisfied on 22 November 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 28 marlin square abbotts langley…
8 August 2003
Legal mortgage
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 78 chamberlayne road kensal rise london. With the…
22 April 2003
Legal mortgage
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold kings avenue watford hertfordshire t/n HD66496…
22 January 2002
Legal mortgage
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 71 kings avenue watford hertfordshire…
22 August 2001
Legal mortgage
Delivered: 24 August 2001
Status: Satisfied on 8 December 2005
Persons entitled: The Cyprus Popular Bank Limited
Description: The property k/a 71 kings avenue watford herts t/no…