MGP ENTERPRISES LIMITED
WISBOROUGH GREEN

Hellopages » West Sussex » Chichester » RH14 0DZ

Company number 04765187
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address FARLEA, BILLINGSHURST ROAD, WISBOROUGH GREEN, WEST SUSSEX, RH14 0DZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,122,864 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MGP ENTERPRISES LIMITED are www.mgpenterprises.co.uk, and www.mgp-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Pulborough Rail Station is 4.4 miles; to Christs Hospital Rail Station is 6.2 miles; to Witley Rail Station is 10.1 miles; to Milford (Surrey) Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mgp Enterprises Limited is a Private Limited Company. The company registration number is 04765187. Mgp Enterprises Limited has been working since 15 May 2003. The present status of the company is Active. The registered address of Mgp Enterprises Limited is Farlea Billingshurst Road Wisborough Green West Sussex Rh14 0dz. . PETERS, Michael George is a Director of the company. Secretary CORDERO PETERS, Ruth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PETERS, Michael George
Appointed Date: 15 May 2003
65 years old

Resigned Directors

Secretary
CORDERO PETERS, Ruth
Resigned: 18 May 2008
Appointed Date: 15 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 May 2003
Appointed Date: 15 May 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 May 2003
Appointed Date: 15 May 2003

MGP ENTERPRISES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,122,864

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,122,864

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 49 more events
28 May 2003
Secretary resigned
28 May 2003
New secretary appointed
28 May 2003
New director appointed
28 May 2003
Registered office changed on 28/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
15 May 2003
Incorporation

MGP ENTERPRISES LIMITED Charges

13 December 2006
Deed of charge
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 the riverside manchester road hudderfield west…
13 December 2006
Deed of charge
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 65 springfield road guildford surrey. Fixed charge over all…
13 December 2006
Deed of charge
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 william road guildford surrey. Fixed charge over all…
28 April 2006
Mortgage
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 55, home development, chapeltown street, manchester.
28 April 2006
Mortgage
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 2, 7 mareschal road, guildford, surrey.
28 January 2005
Mortgage deed
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 4 william road guildford surrey,all…
6 January 2005
Mortgage deed
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: All buildings erections fixtures fittings and fixed plant…
8 November 2004
Legal charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 55 home development manchester. By way of fixed…
7 October 2004
Legal charge
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 7 riverside manchester linthwaite huddersfield. By way…