MAINFORD ESTATES LTD
LONDON WOODROUND PROPERTIES LTD MAINFORD ESTATES LTD

Hellopages » Greater London » Hackney » E5 9ND

Company number 05264848
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address 1 GROSVENOR WAY, LONDON, ENGLAND, E5 9ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 4 ; Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9ND on 20 March 2015; Annual return made up to 24 February 2015 with full list of shareholders Statement of capital on 2015-03-16 GBP 4 . The most likely internet sites of MAINFORD ESTATES LTD are www.mainfordestates.co.uk, and www.mainford-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainford Estates Ltd is a Private Limited Company. The company registration number is 05264848. Mainford Estates Ltd has been working since 20 October 2004. The present status of the company is Active. The registered address of Mainford Estates Ltd is 1 Grosvenor Way London England E5 9nd. . SAMPSON, Zev is a Director of the company. Secretary HERSKOVIC, Ann Chanie has been resigned. Secretary PERETZ, Volvi has been resigned. Secretary SAMPSON, Zev has been resigned. Secretary ZISOVITZ, Chaim has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GREEN, Jack has been resigned. Director HERSKOVIC, Ann Chanie has been resigned. Director ROTENBERG, Aryeh has been resigned. Director SAMPSON, Zev has been resigned. Director SAMPSON, Zev has been resigned. Director ZISOVITZ, Chaim has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SAMPSON, Zev
Appointed Date: 30 January 2012
51 years old

Resigned Directors

Secretary
HERSKOVIC, Ann Chanie
Resigned: 06 April 2008
Appointed Date: 15 August 2006

Secretary
PERETZ, Volvi
Resigned: 15 August 2006
Appointed Date: 15 November 2004

Secretary
SAMPSON, Zev
Resigned: 24 February 2010
Appointed Date: 06 April 2008

Secretary
ZISOVITZ, Chaim
Resigned: 06 April 2008
Appointed Date: 06 April 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 November 2004
Appointed Date: 20 October 2004

Director
GREEN, Jack
Resigned: 30 January 2012
Appointed Date: 04 February 2010
58 years old

Director
HERSKOVIC, Ann Chanie
Resigned: 24 February 2010
Appointed Date: 05 May 2009
54 years old

Director
ROTENBERG, Aryeh
Resigned: 23 June 2010
Appointed Date: 28 January 2009
77 years old

Director
SAMPSON, Zev
Resigned: 23 June 2010
Appointed Date: 06 April 2008
51 years old

Director
SAMPSON, Zev
Resigned: 06 April 2008
Appointed Date: 15 November 2004
51 years old

Director
ZISOVITZ, Chaim
Resigned: 06 April 2008
Appointed Date: 06 April 2008
39 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 November 2004
Appointed Date: 20 October 2004

MAINFORD ESTATES LTD Events

29 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4

20 Mar 2015
Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9ND on 20 March 2015
16 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4

20 Mar 2014
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4

28 Oct 2013
Total exemption small company accounts made up to 31 October 2012
...
... and 62 more events
03 Dec 2004
New director appointed
11 Nov 2004
Secretary resigned
11 Nov 2004
Director resigned
11 Nov 2004
Registered office changed on 11/11/04 from: 39A leicester road salford manchester M7 4AS
20 Oct 2004
Incorporation

MAINFORD ESTATES LTD Charges

27 July 2007
Legal charge
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 19 roundwood road willesden t/no NGL295328…
8 June 2007
Mortgage debenture
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Cheval Bridging Finance Limited
Description: F/H property k/a 19 roundwood road willesden t/no…
29 December 2006
Legal charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 360 regents park road finchley london t/no…
16 December 2005
Debenture (floating charge)
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
16 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 80 cricklewood broadway hampstead camden…
7 June 2005
Debenture
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
7 June 2005
Legal charge
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat c 15 bergholt crescent london and…