MIJAS PROPERTIES LIMITED
LONDON DIVERSIFIED PROPERTIES INTERNATIONAL LIMITED PORTSMOUTH LIMITED

Hellopages » City of London » City of London » EC4V 5BJ

Company number 04111510
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address 4TH FLOOR, 1 KNIGHTRIDER COURT, LONDON, EC4V 5BJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of MIJAS PROPERTIES LIMITED are www.mijasproperties.co.uk, and www.mijas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mijas Properties Limited is a Private Limited Company. The company registration number is 04111510. Mijas Properties Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of Mijas Properties Limited is 4th Floor 1 Knightrider Court London Ec4v 5bj. . GIBSON, David is a Director of the company. ASPIRE DIRECTORS LIMITED is a Director of the company. Secretary NEWTON, Bertram Arthur Reginald has been resigned. Secretary CHURCH STREET REGISTRARS LTD has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BARBER, Edmund Patrick Harty has been resigned. Director BOOTHMAN, David Alexander has been resigned. Director DAVIES, Stewart John has been resigned. Director MORRISON, Irene Mary has been resigned. Director NEWTON, Bertram Arthur Reginald has been resigned. Director SURREY, John Peter has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GIBSON, David
Appointed Date: 30 June 2003
62 years old

Director
ASPIRE DIRECTORS LIMITED
Appointed Date: 09 December 2013

Resigned Directors

Secretary
NEWTON, Bertram Arthur Reginald
Resigned: 08 November 2002
Appointed Date: 04 June 2001

Secretary
CHURCH STREET REGISTRARS LTD
Resigned: 27 July 2009
Appointed Date: 08 November 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 June 2001
Appointed Date: 21 November 2000

Director
BARBER, Edmund Patrick Harty
Resigned: 20 February 2007
Appointed Date: 07 July 2003
79 years old

Director
BOOTHMAN, David Alexander
Resigned: 29 April 2013
Appointed Date: 27 July 2009
76 years old

Director
DAVIES, Stewart John
Resigned: 09 December 2013
Appointed Date: 29 April 2013
59 years old

Director
MORRISON, Irene Mary
Resigned: 01 July 2002
Appointed Date: 04 June 2001
70 years old

Director
NEWTON, Bertram Arthur Reginald
Resigned: 01 March 2003
Appointed Date: 01 July 2002
82 years old

Director
SURREY, John Peter
Resigned: 27 July 2009
Appointed Date: 20 February 2007
80 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 June 2001
Appointed Date: 21 November 2000

MIJAS PROPERTIES LIMITED Events

28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
16 Aug 2016
Accounts for a dormant company made up to 30 November 2015
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2

...
... and 55 more events
22 Jun 2001
Registered office changed on 22/06/01 from: durham house durham house street london WC2N 6HF
12 Jun 2001
Director resigned
12 Jun 2001
Secretary resigned
12 Jun 2001
Registered office changed on 12/06/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
21 Nov 2000
Incorporation