MOBAX PROPERTY HOLDINGS LIMITED
LONDON LAWGRA (NO.1067) LIMITED

Hellopages » Greater London » Camden » NW8 0DL

Company number 04978766
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Satisfaction of charge 10 in full. The most likely internet sites of MOBAX PROPERTY HOLDINGS LIMITED are www.mobaxpropertyholdings.co.uk, and www.mobax-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Mobax Property Holdings Limited is a Private Limited Company. The company registration number is 04978766. Mobax Property Holdings Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of Mobax Property Holdings Limited is 55 Loudoun Road St Johns Wood London Nw8 0dl. . HATTAB, Lesley Julie is a Director of the company. MARMOR, Nicholas Simon is a Director of the company. Secretary MARMOR, Robin John Richard has been resigned. Secretary STAPLEY, Brian Frederick George has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director MARMOR, Robin John Richard has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HATTAB, Lesley Julie
Appointed Date: 16 August 2004
64 years old

Director
MARMOR, Nicholas Simon
Appointed Date: 04 December 2003
46 years old

Resigned Directors

Secretary
MARMOR, Robin John Richard
Resigned: 21 January 2004
Appointed Date: 04 December 2003

Secretary
STAPLEY, Brian Frederick George
Resigned: 01 November 2008
Appointed Date: 21 January 2004

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 04 December 2003
Appointed Date: 28 November 2003

Director
MARMOR, Robin John Richard
Resigned: 25 January 2007
Appointed Date: 04 December 2003
75 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 04 December 2003
Appointed Date: 28 November 2003

Persons With Significant Control

Nicholas Simon Marmor
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOBAX PROPERTY HOLDINGS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
24 Jun 2016
Satisfaction of charge 10 in full
23 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
22 Dec 2003
Secretary resigned
22 Dec 2003
Director resigned
22 Dec 2003
New secretary appointed;new director appointed
22 Dec 2003
New director appointed
28 Nov 2003
Incorporation

MOBAX PROPERTY HOLDINGS LIMITED Charges

24 June 2011
Debenture
Delivered: 30 June 2011
Status: Satisfied on 24 June 2016
Persons entitled: Santander UK PLC
Description: All the undertaking property and assets together with a…
12 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 34 stockleigh hall, 51 prince albert road, london. By…
31 January 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 21 June 2011
Persons entitled: Kbc Bank N.V.
Description: The l/h land known as flat 34 stockleigh hall prince albert…
18 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 21 June 2011
Persons entitled: Kbc Bank Nv
Description: 72 high street barnstaple devon t/no dn 401776 including…
26 August 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 21 June 2011
Persons entitled: Kbc Bank N.V.
Description: The property k/a unit 1 henson way kettering t/no's…
20 April 2005
Charge over cash deposit
Delivered: 6 May 2005
Status: Satisfied on 21 June 2011
Persons entitled: Kbc Bank Nv
Description: By way of first fixed charge all sums from time to time…
8 February 2005
Debenture
Delivered: 11 February 2005
Status: Satisfied on 21 June 2011
Persons entitled: Kbc Bank N.V.
Description: 17 queensway crawley west sussex t/no WSX191651, 109…
8 February 2005
Legal charge
Delivered: 11 February 2005
Status: Satisfied on 21 June 2011
Persons entitled: Kbc Bank N.V.
Description: L/H property k/a unit 4 portland walk barrow in furness…
16 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 9 February 2005
Persons entitled: National Westminster Bank PLC
Description: 52 high street, kings lynn t/n NK210996. By way of fixed…
16 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 9 February 2005
Persons entitled: National Westminster Bank PLC
Description: 12/14 northgate street, gloucester t/n GR127935. By way of…