MULLHEATH ESTATES LIMITED

Hellopages » Greater London » Camden » EC1N 6TD
Company number 04241217
Status Active
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address 33 ELY PLACE, LONDON, EC1N 6TD
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 seventy-two events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Full accounts made up to 30 June 2015; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 100 . The most likely internet sites of MULLHEATH ESTATES LIMITED are www.mullheathestates.co.uk, and www.mullheath-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mullheath Estates Limited is a Private Limited Company. The company registration number is 04241217. Mullheath Estates Limited has been working since 26 June 2001. The present status of the company is Active. The registered address of Mullheath Estates Limited is 33 Ely Place London Ec1n 6td. . LOUKES, Kenneth Martin is a Secretary of the company. LANDAU, Edward Lester is a Director of the company. ROSEFIELD, John Stuart Ian is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOUKES, Kenneth Martin
Appointed Date: 26 June 2001

Director
LANDAU, Edward Lester
Appointed Date: 26 June 2001
80 years old

Director
ROSEFIELD, John Stuart Ian
Appointed Date: 26 June 2001
81 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

MULLHEATH ESTATES LIMITED Events

12 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

11 Apr 2016
Full accounts made up to 30 June 2015
20 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

20 Jul 2015
Secretary's details changed for Mr Kenneth Martin Loukes on 20 July 2015
14 Apr 2015
Full accounts made up to 30 June 2014
...
... and 62 more events
24 Sep 2001
New director appointed
24 Sep 2001
New director appointed
24 Sep 2001
Director resigned
24 Sep 2001
Secretary resigned
26 Jun 2001
Incorporation

MULLHEATH ESTATES LIMITED Charges

23 November 2011
Legal charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings k/a flat a 32-34 highgate high…
7 December 2007
Legal mortgage
Delivered: 19 December 2007
Status: Satisfied on 1 October 2013
Persons entitled: Hsbc Bank PLC
Description: L/H 62B parkhill road london. With the benefit of all…
7 December 2007
Legal mortgage
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 29 sheriff road west hampstead london. With the benefit…
7 December 2007
Legal mortgage
Delivered: 19 December 2007
Status: Satisfied on 1 May 2012
Persons entitled: Hsbc Bank PLC
Description: L/H 98 morshead mansions morshead road london. With the…
7 December 2007
Legal mortgage
Delivered: 19 December 2007
Status: Satisfied on 1 October 2013
Persons entitled: Hsbc Bank PLC
Description: L/H 32A highgate high street london. With the benefit of…
7 December 2007
Legal mortgage
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 137 becklow road london. With the benefit of all rights…
7 December 2007
Legal mortgage
Delivered: 19 December 2007
Status: Satisfied on 21 February 2012
Persons entitled: Hsbc Bank PLC
Description: L/H 35B downside crescent london. With the benefit of all…
7 December 2007
Legal mortgage
Delivered: 19 December 2007
Status: Satisfied on 1 October 2013
Persons entitled: Hsbc Bank PLC
Description: L/H 22 byron court fairfax road london. With the benefit of…
23 February 2007
Legal charge
Delivered: 9 March 2007
Status: Satisfied on 11 April 2008
Persons entitled: Irish Nationwide Building Society
Description: L/H flat at 98 morshead mansions london, together with all…
5 January 2005
Legal charge
Delivered: 6 January 2005
Status: Satisfied on 11 April 2008
Persons entitled: Irish Nationwide Building Society
Description: L/H premises at 62B park hill road london goodwill of any…
22 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied on 11 April 2008
Persons entitled: Irish Nationwide Building Society
Description: Freehold property at 137 becklow road hammersmith london…
12 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied on 11 April 2008
Persons entitled: Irish Nationwide Building Society
Description: 22 byron court fairfax road london NW6 4HB and parking bay…
11 March 2002
Legal charge
Delivered: 16 March 2002
Status: Satisfied on 3 March 2009
Persons entitled: Irish Nationwide Building Society
Description: The property k/a 98 morshead mansions london together with…
18 January 2002
Legal charge
Delivered: 23 January 2002
Status: Satisfied on 11 April 2008
Persons entitled: Irish Nationwide Building Society
Description: The leasehold preises known as 1A, 32 high street…
15 January 2002
Legal charge
Delivered: 17 January 2002
Status: Satisfied on 11 April 2008
Persons entitled: Irish Nationwide Building Society
Description: 35B downside crescent belsize park london NW3 2AN .…
15 January 2002
Debenture
Delivered: 17 January 2002
Status: Satisfied on 3 March 2009
Persons entitled: Irish Nationwide Building Society
Description: (Including trade fixtures). Fixed and floating charges over…