MEWSLADE HOLDINGS LIMITED
CARDIFF HODGE & CO PROPERTY HOLDINGS LIMITED

Hellopages » Cardiff » Cardiff » CF10 1BR

Company number 02456358
Status Active
Incorporation Date 29 December 1989
Company Type Private Limited Company
Address 23 WOMANBY STREET, CASTLE QUARTER, CARDIFF, CF10 1BR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Confirmation statement made on 29 December 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of MEWSLADE HOLDINGS LIMITED are www.mewsladeholdings.co.uk, and www.mewslade-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mewslade Holdings Limited is a Private Limited Company. The company registration number is 02456358. Mewslade Holdings Limited has been working since 29 December 1989. The present status of the company is Active. The registered address of Mewslade Holdings Limited is 23 Womanby Street Castle Quarter Cardiff Cf10 1br. . ALLAWAY, Adrian is a Secretary of the company. GRIFFITH, Nicholas John Clwyd is a Secretary of the company. ALLAWAY, Adrian is a Director of the company. GRIFFITH, Nicholas John Clwyd is a Director of the company. Secretary BOND, Richard Keith has been resigned. Secretary SAUNDERS, John Cameron has been resigned. Director HODGE, Robert John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALLAWAY, Adrian
Appointed Date: 04 December 2007

Secretary
GRIFFITH, Nicholas John Clwyd
Appointed Date: 07 October 1994

Director
ALLAWAY, Adrian
Appointed Date: 30 July 2010
58 years old

Director

Resigned Directors

Secretary
BOND, Richard Keith
Resigned: 04 December 2007
Appointed Date: 12 March 1999

Secretary
SAUNDERS, John Cameron
Resigned: 07 October 1994

Director
HODGE, Robert John
Resigned: 20 July 2010
Appointed Date: 29 December 1991
70 years old

Persons With Significant Control

G Capital Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MEWSLADE HOLDINGS LIMITED Events

31 Jan 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
22 Mar 2016
Accounts for a small company made up to 31 July 2015
13 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 11.00164

29 Apr 2015
Accounts for a small company made up to 31 July 2014
...
... and 102 more events
23 Jan 1990
Director resigned;new director appointed
23 Jan 1990
Registered office changed on 23/01/90 from: 2 baches street london N1 6UB

19 Jan 1990
Memorandum and Articles of Association
19 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Dec 1989
Incorporation

MEWSLADE HOLDINGS LIMITED Charges

8 March 2004
Legal charge
Delivered: 15 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 90 st mary street and 49 westgate street…
8 March 2004
Legal charge
Delivered: 15 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land and buildings adjoining the…
8 March 2004
Legal charge
Delivered: 15 March 2004
Status: Satisfied on 8 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being land lying to the north of cardiff road…
8 March 2004
Legal charge
Delivered: 15 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 22 & 23 trinity street cardiff t/n…
5 March 2004
Shares mortgage
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Charge of all interests in and to the whole of the issued…
11 November 2002
Deed of rental assignment
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All the right, title, benefit and interest in and to all…
11 November 2002
Legal charge
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a castle house, 63-69 cardiff road, taffs…
29 September 1998
Legal mortgage
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Bank of Wales
Description: Property k/a 1-3 fitzalan place cardiff by way of fixed…
10 November 1997
Legal mortgage
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Property k/a 22 and 23 trinity street cardiff along with a…
25 March 1997
Legal mortgage
Delivered: 28 March 1997
Status: Satisfied on 8 September 2009
Persons entitled: Bank of Wales PLC
Description: Land lying to the north east of cardiff road upper boat…
28 August 1996
Legal mortgage
Delivered: 4 September 1996
Status: Satisfied on 8 September 2009
Persons entitled: Bank of Wales PLC
Description: Property k/as unit 11 (otherwise phase 2) dominion way…
6 August 1993
Mortgage
Delivered: 13 August 1993
Status: Satisfied on 8 September 2009
Persons entitled: Julian Hodge Bank Limited
Description: All stocks and shares and all securities marketable or…
6 August 1993
Assignment
Delivered: 13 August 1993
Status: Satisfied on 8 September 2009
Persons entitled: Julian Hodge Bank Limited
Description: All the company's right title and interest in and to all…
19 June 1992
Legal charge
Delivered: 27 June 1992
Status: Satisfied on 8 September 2009
Persons entitled: Robert John Hodge
Description: All dividends and interest in 25000 ordinary shares in…
31 March 1992
Legal charge
Delivered: 6 April 1992
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 90 st. Mary street and 49 westgate street,cardiff. Floating…
12 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 8 September 2009
Persons entitled: Barclays Bank PLC
Description: 89 plasturton avenue pontcanna cardiff south glamorgan t/n…