MEADVALE PROPERTIES LIMITED

Hellopages » Greater London » Hackney » E5 9NA

Company number 04667572
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address 44 THEYDON ROAD, LONDON, E5 9NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 4 . The most likely internet sites of MEADVALE PROPERTIES LIMITED are www.meadvaleproperties.co.uk, and www.meadvale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight 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 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadvale Properties Limited is a Private Limited Company. The company registration number is 04667572. Meadvale Properties Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Meadvale Properties Limited is 44 Theydon Road London E5 9na. . GROSSMAN, Beile is a Secretary of the company. HENDLER, Gitel is a Secretary of the company. GROSSMAN, Aaron is a Director of the company. HENDLER, Chaim is a Director of the company. Secretary GROSSMAN, Aaron has been resigned. Secretary HENDLER, Chiam has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HENDLER, Chaim has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GROSSMAN, Beile
Appointed Date: 01 February 2004

Secretary
HENDLER, Gitel
Appointed Date: 04 December 2014

Director
GROSSMAN, Aaron
Appointed Date: 10 April 2003
71 years old

Director
HENDLER, Chaim
Appointed Date: 04 December 2014
63 years old

Resigned Directors

Secretary
GROSSMAN, Aaron
Resigned: 10 January 2004
Appointed Date: 17 February 2003

Secretary
HENDLER, Chiam
Resigned: 22 April 2003
Appointed Date: 17 February 2003

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Director
HENDLER, Chaim
Resigned: 22 April 2003
Appointed Date: 17 February 2003
63 years old

Nominee Director
BUYVIEW LTD
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr Aaron Grossman
Notified on: 17 February 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chaim Hendler
Notified on: 17 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEADVALE PROPERTIES LIMITED Events

17 Mar 2017
Confirmation statement made on 17 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 May 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4

...
... and 35 more events
27 Feb 2003
Director resigned
27 Feb 2003
Secretary resigned
27 Feb 2003
New secretary appointed
27 Feb 2003
New director appointed
17 Feb 2003
Incorporation

MEADVALE PROPERTIES LIMITED Charges

24 August 2012
Mortgage deed
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining 16 manor road, london, t/no: EGL461738…
18 May 2012
Debenture
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 16 manor road london. By way of fixed charge…
19 April 2005
Debenture
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…