MURRAY PROPERTIES (EDMONTON) LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6LD

Company number 00706435
Status Active
Incorporation Date 25 October 1961
Company Type Private Limited Company
Address 69 HIGH STREET, LONDON, ENGLAND, N14 6LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Total exemption small company accounts made up to 28 March 2016; Previous accounting period shortened from 3 April 2016 to 2 April 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of MURRAY PROPERTIES (EDMONTON) LIMITED are www.murraypropertiesedmonton.co.uk, and www.murray-properties-edmonton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Murray Properties Edmonton Limited is a Private Limited Company. The company registration number is 00706435. Murray Properties Edmonton Limited has been working since 25 October 1961. The present status of the company is Active. The registered address of Murray Properties Edmonton Limited is 69 High Street London England N14 6ld. . ARCHER, Alexandra Louise is a Director of the company. MARKS, Michael is a Director of the company. Secretary MARKS, Helena has been resigned. Director MARKS, Helena has been resigned. Director MARKS, Murray Ian has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ARCHER, Alexandra Louise
Appointed Date: 23 June 1992
61 years old

Director
MARKS, Michael
Appointed Date: 23 June 1992
64 years old

Resigned Directors

Secretary
MARKS, Helena
Resigned: 07 December 2014

Director
MARKS, Helena
Resigned: 07 December 2014
87 years old

Director
MARKS, Murray Ian
Resigned: 11 October 2012
90 years old

Persons With Significant Control

Michael Marks
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Michael Marks
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MURRAY PROPERTIES (EDMONTON) LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 28 March 2016
19 Dec 2016
Previous accounting period shortened from 3 April 2016 to 2 April 2016
15 Sep 2016
Confirmation statement made on 20 July 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 28 March 2015
05 Jan 2016
Previous accounting period shortened from 6 April 2015 to 3 April 2015
...
... and 185 more events
01 Jul 1987
Particulars of mortgage/charge

16 Jun 1987
Particulars of mortgage/charge

16 Jun 1987
Particulars of mortgage/charge

21 Apr 1987
First gazette

21 Feb 1987
Particulars of mortgage/charge

MURRAY PROPERTIES (EDMONTON) LIMITED Charges

30 September 2005
Assignation of standard security which was presented for registraion in scotland on the 25 november 2005
Delivered: 8 December 2005
Status: Satisfied on 19 March 2015
Persons entitled: Stroud & Swindon Mortgage Company Limited
Description: 2,4 and 6 main street baillieston t/no LAN33995.
24 March 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land and buildings on the south side…
24 March 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 283 speedwell road st. George bristol BS5…
3 August 2001
Legal charge
Delivered: 9 August 2001
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 52 high street and 1 albert terrace…
2 August 2001
Debenture
Delivered: 7 August 2001
Status: Satisfied on 10 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1997
Standard security
Delivered: 7 November 1997
Status: Satisfied on 19 March 2015
Persons entitled: Bradford & Bingley Building Society
Description: 2/4 and 6 main street baillieston glasgow t/n-LAN33995.
26 March 1997
Legal charge
Delivered: 3 April 1997
Status: Satisfied on 27 February 1999
Persons entitled: Diana Mary Guiver
Description: 41A north end road west kensington london W.14.
14 July 1992
Standard security
Delivered: 1 August 1992
Status: Satisfied on 10 April 2015
Persons entitled: Barclays Bank PLC
Description: Shop premises 57 and 59/61 montague street, rothesay, isle…
14 July 1992
Standard security
Delivered: 1 August 1992
Status: Satisfied on 10 April 2015
Persons entitled: Barclays Bank PLC
Description: Supermarket and shop premises at 2/4 and 6 main street…
24 June 1992
Debenture
Delivered: 13 July 1992
Status: Satisfied on 10 April 2001
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 May 1990
Legal charge
Delivered: 31 May 1990
Status: Satisfied on 19 March 2015
Persons entitled: Diana Mary Guiver
Description: 41A north end road west kensington london W14.
21 August 1989
Standard security
Delivered: 29 August 1989
Status: Satisfied on 10 April 2015
Persons entitled: Barclays Bank PLC
Description: 125 lease of 1.6O hectares at whole flats road/inchyra…
15 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied on 10 April 2015
Persons entitled: Molly Mary Guiver
Description: 41A north end road west kensington london W14.
15 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied on 27 February 1999
Persons entitled: Diana Mary Guiver
Description: 41A north end road west kensington london W14.
19 January 1989
Legal charge
Delivered: 23 January 1989
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings at city road and sunbridge road…
30 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 41A north end road hammersmith, l/b of hammersmith & fulham…
30 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: 88 buryold road, crumpsall, manchester greater manchester…
30 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 64 nroth street bedminster, avon together with a right of…
30 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 249 blockfen road bexley, l/b of bexley t/n k 213578.
30 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 19 cannon street, bedminster bristol, avon t/n bl 153.
30 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 250 regents park road, l/b of barnet t/nmx 90703.
30 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: 5 hospital road, retford, nottingham, nottinghamshire.
30 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 98 bradley road, trowbridge, wiltshire.
30 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 29 euston road morecambe and heysham lancashire.
8 August 1988
Legal charge
Delivered: 12 August 1988
Status: Satisfied on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: 1 king st. Ulverston, cumbria.
8 August 1988
Legal charge
Delivered: 12 August 1988
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 617 roundhay rd, oakwood, leeds, W. yorks. T/n wyk 309003.
15 October 1987
Legal charge
Delivered: 28 October 1987
Status: Satisfied on 17 November 2001
Persons entitled: Barclays Bank PLC
Description: 187 silverdale road tunbridge wells kent. Title no:- k…
10 September 1987
Legal charge
Delivered: 16 September 1987
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 86 parrock road gravesend kent title no:- k 257641.
24 June 1987
Legal charge
Delivered: 1 July 1987
Status: Satisfied on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: 4 hookstone chase harrogate north yorkshire title no:- nyk…
1 June 1987
Legal charge
Delivered: 16 June 1987
Status: Satisfied on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: Unit 6, georges precinct great sankey , warrington,cheshire…
27 May 1987
Legal charge
Delivered: 16 June 1987
Status: Satisfied on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: 42/44 high street, stony stratford, milton keynes…
20 February 1987
Legal charge
Delivered: 21 February 1987
Status: Satisfied on 19 March 2015
Persons entitled: Louise Mary Anne Chapman
Description: F/H 207 reede road dagenham london borough of havering.
28 January 1986
Legal charge
Delivered: 6 February 1986
Status: Satisfied on 11 August 1988
Persons entitled: Molly Mary Guiver
Description: F/H 29, euston road, morecombe and heysham, lancs.
19 June 1985
Legal charge
Delivered: 25 June 1985
Status: Satisfied on 11 August 1988
Persons entitled: Molly Mary Guiver
Description: F/H 659, manchester road, denton, tameside. Greater…
18 December 1984
Legal charge
Delivered: 20 December 1984
Status: Satisfied on 19 March 2015
Persons entitled: Molly Mary Guiver
Description: F/H 4 and 5 lawrence sheriff street, rugby, warwicks.
27 February 1984
Legal charge
Delivered: 6 March 1984
Status: Satisfied on 11 August 1988
Persons entitled: Mrs. Molly Mary Guiver
Description: F/H 4, south street, ponders end, enfield title no: ngl…
15 September 1983
Legal charge
Delivered: 21 September 1983
Status: Satisfied on 19 March 2015
Persons entitled: Mark Anthony Claude Guiver
Description: F/H land & buildings at 35 utting avenue liverpool…
22 December 1982
Legal charge
Delivered: 23 December 1982
Status: Satisfied on 19 March 2015
Persons entitled: Molly Mary Guiver
Description: F/H 41A north end road, west kensington london W14 title no…
20 December 1982
Legal charge
Delivered: 24 December 1982
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H 686, c & d bruce grove tottenham N7 london borough of…
18 October 1982
Legal charge
Delivered: 23 October 1982
Status: Satisfied on 11 August 1988
Persons entitled: M.A. Claude
Description: F/H 162 town road enfield edmonton title no. 466860.
9 August 1982
Legal charge
Delivered: 12 August 1982
Status: Satisfied on 19 March 2015
Persons entitled: M.M. Guiver P.E. Guiver
Description: F/H proeprty 71/72 bruce grove tottenham haringey title no…
25 January 1982
Legal charge
Delivered: 3 February 1982
Status: Satisfied on 19 March 2015
Persons entitled: M.M. Guiver P.E. Guiver
Description: L/H 36 gorse park rd great barr west bromwich wst midlands…
1 May 1981
Legal charge
Delivered: 12 May 1981
Status: Satisfied on 19 March 2015
Persons entitled: M.A. Claude Guiver
Description: F/H land being nine lock-up garages on the north east side…
1 May 1981
Legal charge
Delivered: 12 May 1981
Status: Satisfied on 11 August 1988
Persons entitled: P.E. Guiver M.M. Guiver
Description: F/H property known as the glen stores 98 bradley road…
16 July 1979
Legal charge
Delivered: 16 July 1979
Status: Satisfied on 19 March 2015
Persons entitled: M.M. Guiver P.E. Guiver
Description: 81 & 83 st. Marks road, enfield title nos. Mx 380111 p…
18 December 1978
Legal charge
Delivered: 28 December 1978
Status: Satisfied on 19 March 2015
Persons entitled: M.M. Guiver P.E. Guiver
Description: 111 & 111A high st. & 2 butt lane maldon essex.
20 April 1978
Legal charge
Delivered: 26 April 1978
Status: Satisfied on 19 March 2015
Persons entitled: M.M. Guiver P.E. Guiver
Description: F/H property 211 & 221 reede road dagenham title no. Ngl…
14 March 1978
Legal charge
Delivered: 14 March 1978
Status: Satisfied on 19 March 2015
Persons entitled: P.E. Guiver
Description: F/Hold property 148 & 148B east barnet road, barnet.
4 May 1977
Legal charge
Delivered: 12 May 1977
Status: Satisfied on 19 March 2015
Persons entitled: Mark Anthony Claude Guiver
Description: 209 reede road, dagenham, barking. Title no-ngl 47813.
10 May 1976
Legal charge
Delivered: 18 May 1976
Status: Satisfied on 19 March 2015
Persons entitled: M.A. Claude Guiver
Description: 93 st. Mares road, enfield.
18 September 1975
Legal charge
Delivered: 1 October 1975
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 19, cannon street bristol, avon. Title no bl 153.
23 April 1975
Legal charge
Delivered: 28 April 1975
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 93 st. Marks rd, bush hill park, enfield.
29 July 1974
Legal charge
Delivered: 1 August 1974
Status: Satisfied on 19 March 2015
Persons entitled: P.E. Guiver M.M. Guiver
Description: 249, fore street edmonton l/b enfield.
5 February 1973
Charge
Delivered: 6 February 1973
Status: Satisfied on 19 March 2015
Persons entitled: P.E. Guiver M.M. Guiver
Description: 2, rosebery avenue tottenham.
27 October 1972
Legal charge
Delivered: 17 November 1972
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 77/78 bruce grove london N17.
27 October 1972
Legal charge
Delivered: 17 November 1972
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 15 mildmay road, romford essex.
27 October 1972
Legal charge
Delivered: 17 November 1972
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 78-80 fordel road london SE6.
27 October 1972
Legal charge
Delivered: 17 November 1972
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 15 exeter road london N9.
27 October 1972
Legal charge
Delivered: 17 November 1972
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 13 durban road, london N17.
27 October 1972
Legal charge
Delivered: 17 November 1972
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 39 effra road, brixton SW2.
16 December 1971
Legal charge
Delivered: 21 December 1971
Status: Satisfied on 10 April 2015
Persons entitled: P.E. Guiver Christine Ruth Guiver
Description: L/H properties 78 & 80 fordel road, lewisham.
25 October 1971
Legal charge
Delivered: 4 November 1971
Status: Satisfied on 19 March 2015
Persons entitled: Christine Ruth Guiver P.E. Guiver
Description: 15 exeter rd london N.9.
13 July 1970
Charge
Delivered: 17 July 1970
Status: Satisfied on 19 March 2015
Persons entitled: Christine Rose Guiver
Description: 15 mildmay road, romford, london borough of havering.
13 May 1970
Legal charge
Delivered: 19 May 1970
Status: Satisfied on 19 March 2015
Persons entitled: P.E. Guiver Christine R Guiver
Description: 13 durban road, tottenham, london borough of harringey.
14 April 1970
Legal charge
Delivered: 21 April 1970
Status: Satisfied on 19 March 2015
Persons entitled: Christine R. Guiver P.E. Guiver
Description: 39, eiffra road, london, S.W.2.
11 April 1967
Charge
Delivered: 18 April 1967
Status: Satisfied on 19 March 2015
Persons entitled: Mrs M.M. Guiver P.E. Guiver
Description: 77/78 bruce grove, tottenham, N.9.
11 January 1962
Charge
Delivered: 25 January 1962
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 159,161,163 & 16K south street, enfield, middx. Title no…
11 January 1962
Charge
Delivered: 25 January 1962
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: 311 ordnance road, enfield middx. Title no p 83594.
12 July 1960
Legal charge
Delivered: 9 January 1962
Status: Satisfied on 19 March 2015
Persons entitled: P.E. Guiver Mrs C.R. Guiver
Description: 6,10,12 & 14 millfield road, ponders end, enfield, middx.