MEHAN PROPERTIES LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 1NG

Company number 00702181
Status Active
Incorporation Date 31 August 1961
Company Type Private Limited Company
Address 308 HIGH STREET, CROYDON, SURREY, CR0 1NG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 447 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of MEHAN PROPERTIES LIMITED are www.mehanproperties.co.uk, and www.mehan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Mehan Properties Limited is a Private Limited Company. The company registration number is 00702181. Mehan Properties Limited has been working since 31 August 1961. The present status of the company is Active. The registered address of Mehan Properties Limited is 308 High Street Croydon Surrey Cr0 1ng. The company`s financial liabilities are £89.48k. It is £-5.17k against last year. The cash in hand is £2.58k. It is £1.54k against last year. And the total assets are £2.58k, which is £1.54k against last year. HONEY, Daniel is a Secretary of the company. HONEY, Daniel is a Director of the company. Secretary HONEY, Michael has been resigned. Director HONEY, Eve has been resigned. Director HONEY, Jonathan has been resigned. Director HONEY, Michael has been resigned. The company operates in "Development of building projects".


mehan properties Key Finiance

LIABILITIES £89.48k
-6%
CASH £2.58k
+147%
TOTAL ASSETS £2.58k
+147%
All Financial Figures

Current Directors

Secretary
HONEY, Daniel
Appointed Date: 02 February 2006

Director
HONEY, Daniel
Appointed Date: 26 May 2001
69 years old

Resigned Directors

Secretary
HONEY, Michael
Resigned: 02 February 2006

Director
HONEY, Eve
Resigned: 26 May 2001
88 years old

Director
HONEY, Jonathan
Resigned: 23 October 2012
Appointed Date: 26 May 2001
64 years old

Director
HONEY, Michael
Resigned: 04 February 2011
64 years old

MEHAN PROPERTIES LIMITED Events

11 Dec 2016
Total exemption small company accounts made up to 5 April 2016
12 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 447

22 Dec 2015
Total exemption small company accounts made up to 5 April 2015
04 Aug 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 447

02 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 73 more events
07 Oct 1987
Full accounts made up to 5 April 1986

02 Jan 1987
Return made up to 26/09/86; full list of members
16 Oct 1986
Full accounts made up to 5 April 1985

02 Jul 1985
Annual return made up to 28/06/85
25 Jan 1985
Annual return made up to 17/12/84

MEHAN PROPERTIES LIMITED Charges

30 July 2003
Mortgage deed
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being st elizabeths court mayfield…
8 July 1968
Mortgage
Delivered: 19 July 1968
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 44 derwent grove, camberwell, london with all fixtures.
2 February 1968
Charge
Delivered: 16 February 1968
Status: Outstanding
Persons entitled: Magnet Building Socy.
Description: 45 woodstock road hendon london borough of barnet.
2 May 1963
Mortgage
Delivered: 15 May 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 45 woodstock rd, golders green N.W.11 & fixtures.