MOUNTPACE LTD
LONDON

Hellopages » Greater London » Hackney » N16 6DN

Company number 03283178
Status Active
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address 69 WATERMINT QUAY, CRAVEN WALK, LONDON, N16 6DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 032831780036, created on 15 November 2016. The most likely internet sites of MOUNTPACE LTD are www.mountpace.co.uk, and www.mountpace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Mountpace Ltd is a Private Limited Company. The company registration number is 03283178. Mountpace Ltd has been working since 25 November 1996. The present status of the company is Active. The registered address of Mountpace Ltd is 69 Watermint Quay Craven Walk London N16 6dn. . SCHNECK, Simi is a Secretary of the company. LEWIN, Joseph is a Director of the company. SCHNECK, Hersch is a Director of the company. Secretary SCHNECK, Barbara has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SCHNECK, Eliezer David 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

Secretary
SCHNECK, Simi
Appointed Date: 12 February 1999

Director
LEWIN, Joseph
Appointed Date: 12 February 1999
57 years old

Director
SCHNECK, Hersch
Appointed Date: 12 February 1999
53 years old

Resigned Directors

Secretary
SCHNECK, Barbara
Resigned: 07 February 1999
Appointed Date: 13 December 1996

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 December 1996
Appointed Date: 25 November 1996

Director
SCHNECK, Eliezer David
Resigned: 07 February 1999
Appointed Date: 13 December 1996
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 December 1996
Appointed Date: 25 November 1996

MOUNTPACE LTD Events

22 Jan 2017
Confirmation statement made on 22 January 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2016
Registration of charge 032831780036, created on 15 November 2016
02 Nov 2016
Satisfaction of charge 19 in full
12 Oct 2016
Registration of charge 032831780034, created on 28 September 2016
...
... and 99 more events
23 Dec 1996
Secretary resigned
18 Dec 1996
Registered office changed on 18/12/96 from: 1ST floor suite 39A leicester road salford M7 4AS
18 Dec 1996
New director appointed
18 Dec 1996
New secretary appointed
25 Nov 1996
Incorporation

MOUNTPACE LTD Charges

15 November 2016
Charge code 0328 3178 0036
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
28 September 2016
Charge code 0328 3178 0035
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63 north cross road london…
28 September 2016
Charge code 0328 3178 0034
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 246 mersham road thornton heath surrey…
5 July 2016
Charge code 0328 3178 0033
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as unit 2…
7 July 2015
Charge code 0328 3178 0032
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 126 clarence road london…
7 July 2015
Charge code 0328 3178 0031
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 128 clarence road london…
7 July 2015
Charge code 0328 3178 0030
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Second floor flat 128 clarence road london…
7 July 2015
Charge code 0328 3178 0029
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: First floor flat 128 clarence road london…
7 July 2015
Charge code 0328 3178 0028
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 96-98 church street croydon…
7 July 2015
Charge code 0328 3178 0027
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 94 church street croydon…
7 July 2015
Charge code 0328 3178 0026
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 92 church street croydon…
15 December 2014
Charge code 0328 3178 0025
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 114 norwood high street, london…
15 December 2014
Charge code 0328 3178 0024
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 77 hoe street, london…
15 December 2014
Charge code 0328 3178 0023
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 79 hoe street, london…
15 December 2014
Charge code 0328 3178 0022
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 648 chigwell road, woodford green, redbridge…
19 August 2014
Charge code 0328 3178 0021
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 April 2012
Mortgage
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 475 high road tottenham london t/no…
8 July 2011
Debenture
Delivered: 16 July 2011
Status: Satisfied on 2 November 2016
Persons entitled: Hsbc Bank PLC
Description: For details of properties charged, please refer to form…
8 July 2011
Legal charge
Delivered: 16 July 2011
Status: Satisfied on 12 October 2016
Persons entitled: Hsbc Bank PLC
Description: 246 mersham road thornton heath t/n SGL625327, licences…
8 July 2011
Legal charge
Delivered: 16 July 2011
Status: Satisfied on 12 October 2016
Persons entitled: Hsbc Bank PLC
Description: 63 north cross road london t/n 232442, licences, proceeds…
17 January 2011
Legal charge
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15 staford road croydon t/no SY217298.
17 January 2011
Legal charge
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 stafford road croydon t/no SY66003.
17 January 2011
Legal charge
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 341 brighton road, south croydon, surrey…
16 February 2010
Mortgage
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 130 clarence road london t/n egl 467500 together with…
16 February 2010
Mortgage
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 church vale london t/n LN39307 together with all…
16 February 2010
Mortgage
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 132 clarence road london t/n egl 467511 together with…
23 December 2004
Legal charge
Delivered: 30 December 2004
Status: Satisfied on 15 July 2015
Persons entitled: Nationwide Building Society
Description: The freehold property known as 126 clarence road london…
5 February 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 15 July 2015
Persons entitled: Nationwide Building Society
Description: The property known as f/h land being 128 clarence road…
4 October 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 9 July 2011
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 62…
2 April 2002
Legal charge
Delivered: 16 April 2002
Status: Satisfied on 9 July 2011
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 203 garrett lane london t/n 31078…
28 November 2001
Debenture
Delivered: 15 December 2001
Status: Satisfied on 15 July 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
14 November 2001
Legal charge
Delivered: 1 December 2001
Status: Satisfied on 28 July 2015
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 141 milne park east,new…
28 June 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 15 July 2015
Persons entitled: Nationwide Building Society
Description: 92,94,96 & 98 church street croydon CR0 1RD…
9 November 1999
Legal charge
Delivered: 19 November 1999
Status: Satisfied on 9 July 2011
Persons entitled: Nationwide Building Society
Description: 105 dartmouth rd lewisham SE23 3HT L.B. of lewisham…
9 November 1999
Debenture
Delivered: 19 November 1999
Status: Satisfied on 15 July 2015
Persons entitled: Nationwide Building Society
Description: .. fixed and floating charges over the undertaking and all…