MOUNTVIEW ESTATES PLC
SOUTHGATE

Hellopages » Greater London » Enfield » N14 6EW

Company number 00328020
Status Active
Incorporation Date 21 May 1937
Company Type Public Limited Company
Address MOUNTVIEW HOUSE, 151 HIGH STREET, SOUTHGATE, LONDON, N14 6EW
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 forty-seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Termination of appointment of Alistair James Sinclair as a director on 31 December 2015. The most likely internet sites of MOUNTVIEW ESTATES PLC are www.mountviewestates.co.uk, and www.mountview-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and five months. Mountview Estates Plc is a Public Limited Company. The company registration number is 00328020. Mountview Estates Plc has been working since 21 May 1937. The present status of the company is Active. The registered address of Mountview Estates Plc is Mountview House 151 High Street Southgate London N14 6ew. . BRAY, Maria Magdalena is a Secretary of the company. BRAY, Maria Magdalena is a Director of the company. JARVIS, Mhairi Lindsay is a Director of the company. SINCLAIR, Duncan Morrall is a Director of the company. SOLWAY, Anthony Christopher John is a Director of the company. WILLIAMS, Andrew Raymond, Dr is a Director of the company. Secretary LANGLEY, Kenneth James has been resigned. Director FULTON, John has been resigned. Director HALL, John Peirs has been resigned. Director LAING, James Alan Neild has been resigned. Director LANGRISH-SMITH, Keith has been resigned. Director MAUNDER TAYLOR, Christopher has been resigned. Director MURPHY, Jacqueline Louise has been resigned. Director PALMER, Nigel Stuart has been resigned. Director SINCLAIR, Alistair James has been resigned. Director SINCLAIR, Frank Peter has been resigned. Director SINCLAIR, Walter Duncan Irving has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRAY, Maria Magdalena
Appointed Date: 01 September 1996

Director
BRAY, Maria Magdalena
Appointed Date: 01 April 2004
64 years old

Director
JARVIS, Mhairi Lindsay
Appointed Date: 01 July 2014
50 years old

Director

Director
SOLWAY, Anthony Christopher John
Appointed Date: 11 June 2015
66 years old

Director
WILLIAMS, Andrew Raymond, Dr
Appointed Date: 01 December 2015
49 years old

Resigned Directors

Secretary
LANGLEY, Kenneth James
Resigned: 31 August 1996

Director
FULTON, John
Resigned: 30 June 2015
Appointed Date: 01 January 2007
73 years old

Director
HALL, John Peirs
Resigned: 12 August 2009
Appointed Date: 01 December 2000
85 years old

Director
LAING, James Alan Neild
Resigned: 31 March 2012
Appointed Date: 01 January 2009
76 years old

Director
LANGRISH-SMITH, Keith
Resigned: 17 December 2012
77 years old

Director
MAUNDER TAYLOR, Christopher
Resigned: 30 September 2006
78 years old

Director
MURPHY, Jacqueline Louise
Resigned: 31 August 2010
Appointed Date: 01 September 1995
64 years old

Director
PALMER, Nigel Stuart
Resigned: 31 December 2006
Appointed Date: 01 December 2000
77 years old

Director
SINCLAIR, Alistair James
Resigned: 31 December 2015
Appointed Date: 01 November 2010
76 years old

Director
SINCLAIR, Frank Peter
Resigned: 09 November 1994
109 years old

Director
SINCLAIR, Walter Duncan Irving
Resigned: 11 August 1999
112 years old

MOUNTVIEW ESTATES PLC Events

21 Sep 2016
Group of companies' accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
13 Jan 2016
Termination of appointment of Alistair James Sinclair as a director on 31 December 2015
22 Dec 2015
Director's details changed for Dr Andrew Raymond Williams on 15 December 2015
09 Dec 2015
Appointment of Dr Andrew Raymond Williams as a director on 1 December 2015
...
... and 137 more events
19 Sep 1986
Full accounts made up to 31 March 1986
19 Sep 1986
Return made up to 27/08/86; full list of members
15 Mar 1982
Certificate of re-registration from Unlimited to Public Limited Company
07 Oct 1980
Accounts made up to 31 March 1980
21 May 1937
Incorporation

MOUNTVIEW ESTATES PLC Charges

20 April 1979
Equitable charge (without written charge)
Delivered: 14 May 1979
Status: Satisfied on 14 February 1992
Persons entitled: Midland Bank PLC
Description: F/Hold land & premises situate at 1-7, grants hill house…
3 February 1978
Agreement
Delivered: 9 February 1978
Status: Satisfied on 1 November 1991
Persons entitled: Midland Bank PLC
Description: F/H and leasehold lands mereditaments and premises the…
17 August 1970
By deposit of deeds charge
Delivered: 28 August 1970
Status: Satisfied on 14 February 1992
Persons entitled: Midland Bank PLC
Description: 183 prospect road woodford green.
21 January 1960
Charge
Delivered: 28 January 1960
Status: Satisfied on 14 February 1992
Persons entitled: Barclays Bank PLC
Description: 18-42 (even) and 42A ringwood road, walthamstow, essex.
13 October 1958
Guarantee & charge
Delivered: 17 October 1958
Status: Satisfied on 14 February 1992
Persons entitled: The State Building Society
Description: The sum of sterling pounds 325 deposited with the chargee.
15 August 1958
Guarantee & charge
Delivered: 26 August 1958
Status: Satisfied on 14 February 1992
Persons entitled: The State Building Society
Description: The sum of sterling pounds 350 deposited by the company…
5 August 1958
Collateral mortgage
Delivered: 14 August 1958
Status: Satisfied on 14 February 1992
Persons entitled: London & Essex Building Society.
Description: Sterling pounds 100 deposited in connection with the…
30 June 1958
Collateral charge
Delivered: 4 July 1958
Status: Satisfied on 14 February 1992
Persons entitled: London & Essex Building Society.
Description: Sterling pounds 300 deposited in connection with a mortgage…
16 June 1958
Collateral mortgage
Delivered: 4 July 1958
Status: Satisfied on 14 February 1992
Persons entitled: London & Essex Building Society.
Description: Sterling pounds 200 deposited in connection with a mortgage…
26 March 1958
Guarantee & charge
Delivered: 31 March 1958
Status: Satisfied on 14 February 1992
Persons entitled: The State Building Society
Description: The sum of sterling pounds 95 cash deposited with the…
30 December 1957
Guarantee & charge
Delivered: 3 January 1958
Status: Satisfied on 14 February 1992
Persons entitled: The State Building Society
Description: The sum of sterling pounds 200 cash deposited with the…
1 August 1957
Guarantee and charge
Delivered: 13 August 1957
Status: Satisfied on 14 February 1992
Persons entitled: The State Building Society
Description: Sterling pounds 100 deposited.
7 June 1957
Guarantee and charge
Delivered: 20 June 1957
Status: Satisfied on 14 February 1992
Persons entitled: The State Building Society
Description: Sterling pounds 350 deposited.
6 March 1957
Guarantee and charge
Delivered: 18 March 1957
Status: Satisfied on 14 February 1992
Persons entitled: The State Building Society
Description: Sterling pounds 250 deposited.
11 January 1955
Legal charge
Delivered: 27 January 1955
Status: Satisfied on 14 February 1992
Persons entitled: Barclays Bank PLC
Description: 12,13,15,16,17,19,20 and 24 strathleven road, buxlin.
11 January 1955
Charge
Delivered: 27 January 1955
Status: Satisfied on 14 February 1992
Persons entitled: Barclays Bank PLC
Description: Various properties in victoria crescent, conlial hill…
1 July 1954
Charge
Delivered: 7 July 1954
Status: Satisfied on 14 February 1992
Persons entitled: Barclays Bank PLC
Description: Various properties in milkwood road and london road, herne…
1 June 1954
Agreement
Delivered: 10 June 1954
Status: Satisfied on 14 February 1992
Persons entitled: Leicester Temperance Building Society.
Description: The sum of sterling pounds 150 deposited by mountview…
17 May 1938
Mortgage
Delivered: 10 February 1948
Status: Satisfied on 14 February 1992
Persons entitled: Globe Building Society.
Description: 19 kings road, chelsea, london.