MIDAS PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3LJ

Company number 04889029
Status Active
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address 101 PARKVIEW COURT, 38 FULHAM HIGH STREET, LONDON, SW6 3LJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1 . The most likely internet sites of MIDAS PROPERTY INVESTMENTS LIMITED are www.midaspropertyinvestments.co.uk, and www.midas-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Midas Property Investments Limited is a Private Limited Company. The company registration number is 04889029. Midas Property Investments Limited has been working since 05 September 2003. The present status of the company is Active. The registered address of Midas Property Investments Limited is 101 Parkview Court 38 Fulham High Street London Sw6 3lj. . BERRY, Simon Paul is a Director of the company. Secretary MICO, Ann Denise has been resigned. Secretary OMAHONY, Geremy William has been resigned. Secretary SMITH, Richard has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BERRY, Simon Paul
Appointed Date: 05 September 2003
55 years old

Resigned Directors

Secretary
MICO, Ann Denise
Resigned: 31 May 2004
Appointed Date: 05 September 2003

Secretary
OMAHONY, Geremy William
Resigned: 28 November 2006
Appointed Date: 09 June 2004

Secretary
SMITH, Richard
Resigned: 12 November 2009
Appointed Date: 14 February 2007

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 05 September 2003
Appointed Date: 05 September 2003

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 05 September 2003
Appointed Date: 05 September 2003

Persons With Significant Control

Mr Simon Paul Berry
Notified on: 5 September 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MIDAS PROPERTY INVESTMENTS LIMITED Events

21 Sep 2016
Confirmation statement made on 5 September 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

19 Aug 2015
Amended total exemption small company accounts made up to 31 October 2014
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 55 more events
25 Sep 2003
New secretary appointed
25 Sep 2003
New director appointed
25 Sep 2003
Director resigned
25 Sep 2003
Secretary resigned
05 Sep 2003
Incorporation

MIDAS PROPERTY INVESTMENTS LIMITED Charges

25 October 2007
Mortgage
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 94 dean street derby derbyshire t/no DY100582 fixed charge…
17 November 2006
Mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 45 arthur street shaw oldham greater…
16 October 2006
Mortgage
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 22 huxley street oldham lancashire.
25 September 2006
Mortgage
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 126 coalshaw green road chadderton oldham lancs.
22 September 2006
Mortgage
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 17 hardman street chadderton oldham lancs.
21 April 2006
Mortgage
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 45 gorton street, chadderton, oldham…
7 April 2006
Mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 186 fields new road chadderton oldham lancashire.
5 April 2006
Mortgage deed
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 76 kelverlow street oldham lancashire.
28 March 2006
Mortgage
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 19 sylvan street oldham lancashire.
28 March 2006
Mortgage
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 16 brookdale street failsworth manchester lancashire.
28 March 2006
Mortgage
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 31 old road failsworth manchester.
28 March 2006
Mortgage
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 4 green street padiham burnley lancashire.
28 March 2006
Mortgage
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 74 briscoe lane newton heath manchester.
11 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 181 abbey street derby.
14 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 10 January 2008
Persons entitled: Mortgage Trust Limited
Description: 94 dean street derby.
28 February 2004
Legal charge
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 45 jackson avenue, mickleover, derby, DE3 5AS.
28 February 2004
Legal charge
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 5 edmund street, shaw, oldham, greater manchester,.
23 February 2004
Legal charge
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 26 bedford street, derby, DE22 3PB.
26 January 2004
Legal charge
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 19 moor street shaw oldham OL2 7BE.
22 December 2003
Legal charge
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 14 towneley street harle syke burnley lancs.