MILEMOOR INVESTMENTS LTD

Hellopages » Greater London » Hackney » N16 9JU

Company number 03864942
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address 149 ALBION ROAD, LONDON, N16 9JU
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 eighty-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 28 March 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 10 . The most likely internet sites of MILEMOOR INVESTMENTS LTD are www.milemoorinvestments.co.uk, and www.milemoor-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and twelve months. Milemoor Investments Ltd is a Private Limited Company. The company registration number is 03864942. Milemoor Investments Ltd has been working since 25 October 1999. The present status of the company is Active. The registered address of Milemoor Investments Ltd is 149 Albion Road London N16 9ju. The company`s financial liabilities are £203.42k. It is £-37.71k against last year. And the total assets are £594.56k, which is £-9.98k against last year. MOCTON, Miriam is a Secretary of the company. MOCTON, Isaac is a Director of the company. Secretary MOCTON, Jonathan Joseph has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MOCTON, Jonathan Joseph has been resigned. Director MOCTON, Miriam has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


milemoor investments Key Finiance

LIABILITIES £203.42k
-16%
CASH n/a
TOTAL ASSETS £594.56k
-2%
All Financial Figures

Current Directors

Secretary
MOCTON, Miriam
Appointed Date: 01 June 2000

Director
MOCTON, Isaac
Appointed Date: 18 November 1999
61 years old

Resigned Directors

Secretary
MOCTON, Jonathan Joseph
Resigned: 01 June 2000
Appointed Date: 18 November 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 November 1999
Appointed Date: 25 October 1999

Director
MOCTON, Jonathan Joseph
Resigned: 01 June 2000
Appointed Date: 18 November 1999
53 years old

Director
MOCTON, Miriam
Resigned: 22 January 2008
Appointed Date: 01 June 2000
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 November 1999
Appointed Date: 25 October 1999

Persons With Significant Control

Mr Isaac Mocton Llb
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILEMOOR INVESTMENTS LTD Events

23 Mar 2017
Confirmation statement made on 24 October 2016 with updates
27 Dec 2016
Total exemption small company accounts made up to 28 March 2016
15 Feb 2016
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10

28 Dec 2015
Total exemption small company accounts made up to 28 March 2015
20 Jun 2015
Satisfaction of charge 21 in full
...
... and 79 more events
02 Dec 1999
New director appointed
30 Nov 1999
Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS
26 Nov 1999
Secretary resigned
26 Nov 1999
Director resigned
25 Oct 1999
Incorporation

MILEMOOR INVESTMENTS LTD Charges

12 December 2012
Second legal charge
Delivered: 20 December 2012
Status: Satisfied on 20 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H interest in 39 woodlands close golders green london…
22 January 2009
Debenture
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2008
Legal charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Saxon centre bargates being 13 13A 13B and 13C bargates 17…
19 June 2008
Legal charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 39 woodlands close london by way of fixed charge, the…
19 June 2008
Legal charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 12 & 14 high street poole by way of fixed charge, the…
19 June 2008
Legal charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 43 to 45 high southampton by way of fixed charge, the…
19 June 2008
Legal charge
Delivered: 21 June 2008
Status: Satisfied on 13 June 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 10-11 queens terrace southampton by way of fixed charge…
19 June 2008
Legal charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 100 audley road london by way of fixed charge, the benefit…
23 February 2006
Legal charge
Delivered: 24 February 2006
Status: Satisfied on 5 August 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 12 and 14 high street poole dorset t/no…
11 April 2005
Legal charge
Delivered: 13 April 2005
Status: Satisfied on 5 August 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a 43 to 45 high street southampton t/n…
22 December 2004
Legal charge
Delivered: 11 January 2005
Status: Satisfied on 5 August 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a alexandra house 10-11 queens terrace…
5 July 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 5 August 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold property known as 57 and 59 shirley high…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 5 August 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a land on the north side of christchurch by…
8 August 2003
Debenture
Delivered: 13 August 2003
Status: Satisfied on 23 April 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property and land k/a 28 ingham road london…
7 April 2003
Mortgage deed
Delivered: 9 April 2003
Status: Satisfied on 11 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 28 ingham rd,west hampstead london NW6; ngl…
4 April 2003
Mortgage deed
Delivered: 9 April 2003
Status: Satisfied on 11 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 274 high rd,wood green,london N22; mx 172216…
20 December 2002
Mortgage deed
Delivered: 3 January 2003
Status: Satisfied on 11 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property 2/3 brunswick place southampton t/n…
31 August 2001
Mortgage
Delivered: 7 September 2001
Status: Satisfied on 11 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 39 woodlands close, golders green…
8 August 2001
Mortgage
Delivered: 25 August 2001
Status: Satisfied on 11 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 100 audley road, london, NW4…
31 August 2000
Mortgage deed
Delivered: 6 September 2000
Status: Satisfied on 11 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The saxon centre 11-19 bargates and 1-7 fountain way…
7 August 2000
Debenture deed
Delivered: 12 August 2000
Status: Satisfied on 11 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…