Company number 04453513
Status Active
Incorporation Date 2 June 2002
Company Type Private Limited Company
Address 80 QUEEN ELIZABETH WALK, LONDON, N16 5UQ
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 fifty-five events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 100
; Receiver's abstract of receipts and payments to 2 December 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of MOUNTGREEN PROPERTIES LIMITED are www.mountgreenproperties.co.uk, and www.mountgreen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Mountgreen Properties Limited is a Private Limited Company.
The company registration number is 04453513. Mountgreen Properties Limited has been working since 02 June 2002.
The present status of the company is Active. The registered address of Mountgreen Properties Limited is 80 Queen Elizabeth Walk London N16 5uq. The company`s financial liabilities are £179.33k. It is £-579.27k against last year. The cash in hand is £0.99k. It is £-3.28k against last year. And the total assets are £0.99k, which is £-3.28k against last year. LANDAU, David is a Secretary of the company. LANDAU, David is a Director of the company. LANDAU, Ephraim Alfred, Rabbi is a Director of the company. LANDAU, Zelda is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
mountgreen properties Key Finiance
LIABILITIES
£179.33k
-77%
CASH
£0.99k
-77%
TOTAL ASSETS
£0.99k
-77%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 19 June 2002
Appointed Date: 02 June 2002
Nominee Director
BUYVIEW LTD
Resigned: 18 June 2002
Appointed Date: 02 June 2002
MOUNTGREEN PROPERTIES LIMITED Events
07 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
19 Jan 2016
Receiver's abstract of receipts and payments to 2 December 2015
19 Jan 2016
Notice of ceasing to act as receiver or manager
19 Jan 2016
Receiver's abstract of receipts and payments to 28 September 2015
19 Jan 2016
Receiver's abstract of receipts and payments to 2 December 2015
...
... and 45 more events
03 Jul 2002
New secretary appointed
03 Jul 2002
Director resigned
03 Jul 2002
Secretary resigned
03 Jul 2002
Registered office changed on 03/07/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
02 Jun 2002
Incorporation
2 January 2007
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 118/119 lammas street carmarthen. By way of fixed charge…
2 January 2007
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of joseph noble road…
2 January 2007
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at lillyhall east industrial estate…
5 December 2002
Charge deed
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/Hold property known as 118-119 lammas street,carmarthen…
6 September 2002
Charge deed
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The freehold property known as land and buildings at…
6 September 2002
Charge deed
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The leasehold property known as land and buildings on the…