ST.MILDRED'S COURT LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6BG

Company number 00502158
Status Active
Incorporation Date 8 December 1951
Company Type Private Limited Company
Address LOWER GROUND FLOOR, 24 CONWAY STREET, LONDON, W1T 6BG
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-nine events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 2 . The most likely internet sites of ST.MILDRED'S COURT LIMITED are www.stmildredscourt.co.uk, and www.st-mildred-s-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and ten months. St Mildred S Court Limited is a Private Limited Company. The company registration number is 00502158. St Mildred S Court Limited has been working since 08 December 1951. The present status of the company is Active. The registered address of St Mildred S Court Limited is Lower Ground Floor 24 Conway Street London W1t 6bg. . KAYE, Margeret Anne is a Secretary of the company. KAYE, Joel Daniel is a Director of the company. Secretary KAYE, Beatrice has been resigned. Director KAYE, Beatrice has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KAYE, Margeret Anne
Appointed Date: 15 December 2000

Director
KAYE, Joel Daniel

74 years old

Resigned Directors

Secretary
KAYE, Beatrice
Resigned: 17 November 2000

Director
KAYE, Beatrice
Resigned: 17 November 2000
111 years old

Persons With Significant Control

Mr Joel Daniel Kaye
Notified on: 10 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ST.MILDRED'S COURT LIMITED Events

01 Nov 2016
Confirmation statement made on 21 September 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

25 Sep 2015
Director's details changed for Joel Daniel Kaye on 20 September 2015
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
09 Jun 1989
Particulars of mortgage/charge

02 Mar 1989
Return made up to 11/08/88; full list of members

02 Sep 1988
Full accounts made up to 31 December 1987

04 Feb 1988
Full accounts made up to 31 December 1986

10 Nov 1987
Return made up to 05/11/87; full list of members

ST.MILDRED'S COURT LIMITED Charges

6 June 1989
Mortgage
Delivered: 9 June 1989
Status: Satisfied on 19 September 2002
Persons entitled: Bristol & West Building Society
Description: 298 park west edgware road W2 in the city of westminster.
22 March 1984
Legal charge
Delivered: 5 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold flat 298 park west edgware road, W2, london borough…
18 September 1959
Legal charge
Delivered: 6 October 1959
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: "Danehurst" rowena road westgate on sea kent.
9 September 1952
Inst of charge
Delivered: 24 September 1952
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St. Mildreds court westgate on sea kent.