MAUN HOLDINGS COMPANY LIMITED

Hellopages » Greater London » Hackney » E8 2DA

Company number 03558849
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address 21-31 SHACKLEWELL LANE, LONDON, E8 2DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge 035588490006, created on 10 August 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 20 . The most likely internet sites of MAUN HOLDINGS COMPANY LIMITED are www.maunholdingscompany.co.uk, and www.maun-holdings-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Brondesbury Park Rail Station is 5.9 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maun Holdings Company Limited is a Private Limited Company. The company registration number is 03558849. Maun Holdings Company Limited has been working since 06 May 1998. The present status of the company is Active. The registered address of Maun Holdings Company Limited is 21 31 Shacklewell Lane London E8 2da. . MACIT, Mehmet is a Secretary of the company. MACIT, Mehmet is a Director of the company. MACIT, Seher is a Director of the company. UNLUER, Emine is a Director of the company. UNLUER, Muttalip is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MACIT, Sinasi has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACIT, Mehmet
Appointed Date: 06 May 1998

Director
MACIT, Mehmet
Appointed Date: 27 April 2006
78 years old

Director
MACIT, Seher
Appointed Date: 01 April 2010
68 years old

Director
UNLUER, Emine
Appointed Date: 01 April 2010
63 years old

Director
UNLUER, Muttalip
Appointed Date: 06 May 1998
70 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 May 1998
Appointed Date: 06 May 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 May 1998
Appointed Date: 06 May 1998

Director
MACIT, Sinasi
Resigned: 10 February 2006
Appointed Date: 08 December 2005
44 years old

MAUN HOLDINGS COMPANY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Registration of charge 035588490006, created on 10 August 2016
15 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20

09 Jun 2016
Registration of charge 035588490005, created on 8 June 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
11 May 1998
New director appointed
11 May 1998
New secretary appointed
11 May 1998
Secretary resigned
11 May 1998
Director resigned
06 May 1998
Incorporation

MAUN HOLDINGS COMPANY LIMITED Charges

10 August 2016
Charge code 0355 8849 0006
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 bulwer road leytonstone london E11 1DE being registered…
8 June 2016
Charge code 0355 8849 0005
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45C bulwer road leytonstone london E11 1DE…
6 June 2006
Debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2006
Mortgage deed
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Mortgage Express (The Lender)
Description: 45 bulwer road london t/n EGL472126 by way of fixed charge…
5 May 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 45C bulwer road leytonstone london.
14 May 1998
Legal mortgage
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 21-31 shackwell lane dalston L.B. of hackney…