MICAGOLD LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 03201148
Status Active
Incorporation Date 20 May 1996
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 99 ; Full accounts made up to 31 January 2015. The most likely internet sites of MICAGOLD LIMITED are www.micagold.co.uk, and www.micagold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micagold Limited is a Private Limited Company. The company registration number is 03201148. Micagold Limited has been working since 20 May 1996. The present status of the company is Active. The registered address of Micagold Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . PATEL, Chirag is a Secretary of the company. MONTANARO, Frank Carlos is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary HARRIS, Susan has been resigned. Secretary SMITH, Philip John has been resigned. Secretary STOREY, Elizabeth has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director KILIKITA, Russell George has been resigned. Director STOREY, Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PATEL, Chirag
Appointed Date: 30 November 2007

Director
MONTANARO, Frank Carlos
Appointed Date: 21 May 1996
62 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 21 May 1996
Appointed Date: 20 May 1996

Secretary
HARRIS, Susan
Resigned: 30 November 2007
Appointed Date: 31 January 2007

Secretary
SMITH, Philip John
Resigned: 31 January 2007
Appointed Date: 20 July 2006

Secretary
STOREY, Elizabeth
Resigned: 20 July 2006
Appointed Date: 21 May 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 21 May 1996
Appointed Date: 20 May 1996

Director
KILIKITA, Russell George
Resigned: 04 September 2014
Appointed Date: 21 May 1996
65 years old

Director
STOREY, Elizabeth
Resigned: 20 July 2006
Appointed Date: 21 May 1996
74 years old

MICAGOLD LIMITED Events

09 Nov 2016
Full accounts made up to 31 January 2016
02 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 99

13 Nov 2015
Full accounts made up to 31 January 2015
16 Sep 2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015
10 Jul 2015
Auditor's resignation
...
... and 201 more events
20 Jun 1996
New director appointed
20 Jun 1996
Director resigned
20 Jun 1996
Secretary resigned
04 Jun 1996
Company name changed forge properties LIMITED\certificate issued on 05/06/96
20 May 1996
Incorporation

MICAGOLD LIMITED Charges

13 January 2015
Charge code 0320 1148 0048
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: White horse yard 78 liverpool road london t/no.NGL649108…
30 July 2013
Charge code 0320 1148 0047
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H 2 alexandra grove, london t/no LN156088. Notification…
30 July 2013
Charge code 0320 1148 0046
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0320 1148 0045
Delivered: 4 May 2013
Status: Satisfied on 8 January 2015
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2012
Charge over shares
Delivered: 4 May 2012
Status: Satisfied on 8 January 2015
Persons entitled: Investec Bank PLC
Description: By way of fixed charge one ordinary shares and all stocks…
15 February 2008
Legal mortgage
Delivered: 19 February 2008
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C
Description: 55 rochester place london t/n LN179292. By way of specific…
10 December 2007
Legal mortgage
Delivered: 19 December 2007
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: 2-8 honduras street and 50A old street london t/nos…
2 February 2007
Legal mortgage
Delivered: 3 February 2007
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a the beckton arms beckto. By way of…
11 December 2006
Legal mortgage
Delivered: 13 December 2006
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: 7/7A tynemouth road, tottenham, london t/no's EGL170772 and…
30 August 2006
Legal mortgage
Delivered: 2 September 2006
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: 10 st john street london t/no NGL592435. By way of specific…
1 June 2006
Legal mortgage
Delivered: 8 June 2006
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H 29 ferme park road, london t/no MX448376. By way of…
12 May 2006
Legal mortgage
Delivered: 17 May 2006
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a barnes house site, highcroft rd, N19. By…
4 April 2006
Legal mortgage
Delivered: 18 April 2006
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 136 old street, london t/no 28119. by way…
25 November 2005
Legal mortgage
Delivered: 1 December 2005
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 4-6 derby rd enfield t/no AGL143019. By…
13 September 2005
Legal mortgage
Delivered: 15 September 2005
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 2 shelford place N16 9HS t/no 379604. by…
12 August 2005
Legal mortgage
Delivered: 23 August 2005
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: All that f/h property k/a the mill, watton at stone t/no…
1 July 2005
Legal mortgage
Delivered: 6 July 2005
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: 60 highbury grove london N5 2AG t/n NGL200237,. By way of…
21 January 2005
Legal mortgage
Delivered: 8 February 2005
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land and buildings lying to thw west of…
27 July 2004
Legal mortgage
Delivered: 3 August 2004
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a the old house at home, 87-89 watney…
25 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: Flat nos 69,73,74,75 & 76 sylvester house sylvester road…
3 June 2004
Legal mortgage
Delivered: 8 June 2004
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property being the swallows nest public house ufton…
15 August 2003
Legal mortgage
Delivered: 16 August 2003
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the manor main road selston nottingham…
24 July 2003
Legal mortgage
Delivered: 26 July 2003
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 117A tottenham road, london N1 4EA,…
24 April 2003
Legal mortgage
Delivered: 26 April 2003
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property 35 high street barnet herts. By way of…
14 October 2002
Legal mortgage
Delivered: 30 October 2002
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The property k/a 62 mount grove road, london N4.
11 October 2002
Legal mortgage
Delivered: 25 October 2002
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: 31 monsell road london N4.
24 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 53 newington green road london W1 t/n…
16 April 2002
Legal mortgage
Delivered: 19 April 2002
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 3 turville street london t/n…
1 November 2001
Legal mortgage
Delivered: 9 November 2001
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 57 and 59 rochester place london NW1…
13 August 2001
Legal mortgage
Delivered: 16 August 2001
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 62 king henry's walk london LN12399. By…
25 June 2001
Legal mortgage
Delivered: 4 July 2001
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: 238 st pauls road london N1 t/no.312690. By way of specific…
1 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a chiltern works and unica works southey…
26 June 2000
Legal mortgage
Delivered: 30 June 2000
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: 238 st pauls road london t/n 312690. by way of specific…
26 May 2000
Legal mortgage
Delivered: 7 June 2000
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as the british oak 1, 2, and 3…
2 March 2000
Legal mortgage
Delivered: 10 March 2000
Status: Satisfied on 8 January 2015
Persons entitled: Allied Irish Banks PLC
Description: The f/h property known as 37 holloway rd N7 t/n LN105908…
31 January 2000
Legal mortgage
Delivered: 8 February 2000
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a the greyhound 72 ball pond road london N1…
3 December 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 43 park road barnet t/no: HD9816. By way…
3 September 1999
Legal mortgage
Delivered: 9 September 1999
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H 39 brighton road N16-448081. By way of specific charge…
30 January 1998
Legal mortgage
Delivered: 5 February 1998
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a tiverton community centre tiverton road…
8 December 1997
Legal mortgage
Delivered: 12 December 1997
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the property k/a 67C beresford…
30 September 1997
Legal mortgage
Delivered: 11 October 1997
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 40 cross street and 35 & 7…
29 August 1997
Legal mortgage
Delivered: 3 September 1997
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a top flat 101…
14 April 1997
Legal mortgage
Delivered: 22 April 1997
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H-site at edith rd N11. T/n-NGL5143 (part) by way of…
15 November 1996
Legal mortgage
Delivered: 21 November 1996
Status: Satisfied on 8 January 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 126 albion road t/no;-100352 together with…
23 September 1996
Mortgage debenture
Delivered: 24 September 1996
Status: Satisfied on 8 January 2015
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
4 July 1996
Legal mortgage
Delivered: 16 July 1996
Status: Satisfied on 8 January 2015
Persons entitled: Allied Irish Banks Plcas Security Trustee
Description: L/H property k/as flat c 19 beresford road islington N5…
28 June 1996
Legal mortgage
Delivered: 9 July 1996
Status: Satisfied on 8 January 2015
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: Property k/as 7 charterhouse buildings, goswell road…
26 June 1996
Legal mortgage
Delivered: 12 July 1996
Status: Satisfied on 8 January 2015
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: 71 kelvin road london N5 t/no:-NGL137658 together with…