M AND H PROPERTY LIMITED
LONDON

Hellopages » Greater London » Hackney » E8 3PA

Company number 02856511
Status Active - Proposal to Strike off
Incorporation Date 23 September 1993
Company Type Private Limited Company
Address 6 ELLINGFORT ROAD, LONDON, ENGLAND, E8 3PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Registration of charge 028565110022, created on 1 April 2016; Registered office address changed from Rugby Chambers 2 Rugby Street London WC1N 3QU to 6 Ellingfort Road London E8 3PA on 11 December 2015. The most likely internet sites of M AND H PROPERTY LIMITED are www.mandhproperty.co.uk, and www.m-and-h-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 8 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M and H Property Limited is a Private Limited Company. The company registration number is 02856511. M and H Property Limited has been working since 23 September 1993. The present status of the company is Active - Proposal to Strike off. The registered address of M and H Property Limited is 6 Ellingfort Road London England E8 3pa. . YUEN, Jenny Sau Han is a Secretary of the company. SARIOGLU, Mehmet Djemal is a Director of the company. YUEN, Nicholas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director YUEN, Jenny Sau Han has been resigned. Director YUEN, Tommy Pui Fai has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
YUEN, Jenny Sau Han
Appointed Date: 23 September 1993

Director
SARIOGLU, Mehmet Djemal
Appointed Date: 23 September 1993
86 years old

Director
YUEN, Nicholas
Appointed Date: 01 September 2014
30 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 September 1993
Appointed Date: 23 September 1993

Director
YUEN, Jenny Sau Han
Resigned: 01 September 2014
Appointed Date: 05 April 2002
59 years old

Director
YUEN, Tommy Pui Fai
Resigned: 05 April 2002
Appointed Date: 23 September 1993
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 September 1993
Appointed Date: 23 September 1993

Persons With Significant Control

Mr Mehmet Djemal Sarioglu
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M AND H PROPERTY LIMITED Events

15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
12 Apr 2016
Registration of charge 028565110022, created on 1 April 2016
11 Dec 2015
Registered office address changed from Rugby Chambers 2 Rugby Street London WC1N 3QU to 6 Ellingfort Road London E8 3PA on 11 December 2015
16 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 90 more events
03 Jan 1996
Return made up to 23/09/95; full list of members
04 May 1995
Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100
13 Mar 1995
Return made up to 23/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Sep 1993
Incorporation

M AND H PROPERTY LIMITED Charges

1 April 2016
Charge code 0285 6511 0022
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The freehold property known as 11, 13 and 15 high street…
28 September 2010
Legal charge
Delivered: 8 October 2010
Status: Satisfied on 19 February 2011
Persons entitled: Fuji Deng
Description: Victoria hotel atkinson road urmston and 11,13 & 15 high…
28 September 2010
Legal charge
Delivered: 8 October 2010
Status: Satisfied on 19 February 2011
Persons entitled: Lam & Sim LTD
Description: Victoria hotel atkinson road urmston and 11,13 & 15 high…
28 September 2010
Legal charge
Delivered: 8 October 2010
Status: Satisfied on 19 February 2011
Persons entitled: Wt & L Building Contractors LTD
Description: Victoria hotel atkinson road urmston and 11,13 & 15 high…
18 November 2009
Legal charge
Delivered: 20 November 2009
Status: Satisfied on 7 December 2012
Persons entitled: Bank of Cyprus UK
Description: 24 fillebrook avenue, enfield, middlesex.
24 April 2009
Legal charge
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: F/H units 1-15 victoria parade urmston greater manchester.
24 April 2009
Legal charge
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: Leasehold units 9-11 victoria parade urmston greater…
24 April 2009
Legal charge
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 46 upton road birkenhead merseyside.
24 April 2009
Legal charge
Delivered: 29 April 2009
Status: Satisfied on 7 December 2012
Persons entitled: Bank of Cyprus UK
Description: 310 bolton road blackburn.
12 September 2008
Legal charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The lacon arms 60/62 rotterdam road lowestoft suffolk.
26 August 2008
Legal charge
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Bank of Cyprus (UK)
Description: 2 north bridge street, sunderland, tyne & wear.
26 August 2008
Legal charge
Delivered: 28 August 2008
Status: Satisfied on 7 December 2012
Persons entitled: Bank of Cyprus (UK)
Description: 164 conway road, llandudno junction, conway, clwyd.
22 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The lacon arms 60-62 rotterdam road lowerstoft suffolk.
22 July 2008
Legal charge
Delivered: 29 July 2008
Status: Partially satisfied
Persons entitled: Bank of Cyprus UK
Description: 11 13 15 high street hucknall nottingham.
22 July 2008
Legal charge
Delivered: 29 July 2008
Status: Satisfied on 7 December 2012
Persons entitled: Bank of Cyprus UK
Description: 72 dalton road barrow-in-furness cumbria.
21 July 2008
Legal charge
Delivered: 29 July 2008
Status: Satisfied on 7 December 2012
Persons entitled: Bank of Cyprus UK
Description: 61 station road birchington.
18 July 2008
Legal charge
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 9 norwich street fakenham.
10 November 2004
Legal charge
Delivered: 30 November 2004
Status: Satisfied on 26 January 2005
Persons entitled: Bank of Cyprus (London) LTD
Description: The f/h property known as 22-28 london lane hackney london.
8 November 2002
Debenture
Delivered: 26 November 2002
Status: Satisfied on 15 March 2008
Persons entitled: The Cyprus Popular Bank LTD
Description: Including 22-28 london lane,london E8; t/nos 337433,260490…
30 October 2002
Legal mortgage
Delivered: 15 November 2002
Status: Satisfied on 4 January 2008
Persons entitled: The Cyprus Popular Bank LTD
Description: 22-28 london lane hackney london t/nos: 337433 259204…
30 May 1989
Legal charges registered pursuant to court order dated 5TH may 1998
Delivered: 21 May 1998
Status: Satisfied on 12 June 2003
Persons entitled: Woodchester Business Finance Limited
Description: Land and premises at 22-28 london lane hackney london E9…