METESHIRE LIMITED

Hellopages » Greater London » Haringey » N15 6BL

Company number 01554284
Status Active
Incorporation Date 1 April 1981
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
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 one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Previous accounting period shortened from 29 February 2016 to 28 February 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of METESHIRE LIMITED are www.meteshire.co.uk, and www.meteshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Meteshire Limited is a Private Limited Company. The company registration number is 01554284. Meteshire Limited has been working since 01 April 1981. The present status of the company is Active. The registered address of Meteshire Limited is 115 Craven Park Road London N15 6bl. . LERNER, Frances Rosalind is a Secretary of the company. LERNER, Charles is a Director of the company. LERNER, Frances Rosalind is a Director of the company. LERNER, Irving Marc is a Director of the company. Secretary NOE, Salomon has been resigned. Director NOE, Salomon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LERNER, Frances Rosalind
Appointed Date: 22 November 1995

Director
LERNER, Charles

71 years old

Director

Director
LERNER, Irving Marc
Appointed Date: 26 March 2004
47 years old

Resigned Directors

Secretary
NOE, Salomon
Resigned: 22 November 1995

Director
NOE, Salomon
Resigned: 31 January 2014
94 years old

Persons With Significant Control

Mr Charles Lerner
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Frances Rosalind Lerner
Notified on: 1 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

METESHIRE LIMITED Events

26 Feb 2017
Total exemption small company accounts made up to 29 February 2016
30 Nov 2016
Previous accounting period shortened from 29 February 2016 to 28 February 2016
20 Oct 2016
Confirmation statement made on 26 September 2016 with updates
02 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

19 Feb 2016
Registration of charge 015542840023, created on 15 February 2016
...
... and 102 more events
28 Oct 1986
Particulars of mortgage/charge

28 Oct 1986
Particulars of mortgage/charge

28 Oct 1986
Particulars of mortgage/charge

28 Oct 1986
Particulars of mortgage/charge

01 Apr 1981
Certificate of incorporation

METESHIRE LIMITED Charges

15 February 2016
Charge code 0155 4284 0024
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent
Description: Contains fixed charge…
15 February 2016
Charge code 0155 4284 0023
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent
Description: Freehold property known as 719/735 (odd) halebrose chambers…
11 May 2006
Supplemental deed
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD Norwich Union Mortgage Finance LTD
Description: By way of fixed charge, all moneys from time to time…
31 January 2001
Supplemental deed
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1) f/h land being 2-6 (even) tile farm road, orpington…
31 January 2001
Deed of assignment
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
8 April 1997
Deed of legal charge
Delivered: 22 April 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings and…
29 July 1994
Deed of legal charge and mortgage
Delivered: 6 August 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Various properties as specified in form 395 (M427C). See…
15 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 2 February 2015
Persons entitled: Union Bank of Finland LTD
Description: F/H property k/a 20 sugar house lane stratford london E15…
15 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 2 February 2015
Persons entitled: Union Bank of Finland LTD
Description: F/H property k/a 2, 4 & 6 tile farm road, lond on the north…
15 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 2 February 2015
Persons entitled: Union Bank of Finland LTD
Description: F/H property k/a 2 to 10 (even) dixon's fold catton norfolk…
16 December 1987
Legal charge
Delivered: 30 December 1987
Status: Satisfied on 27 August 2011
Persons entitled: James Capel Banners Limited
Description: Land forming site of 7 messuages dwelling houses or…
28 September 1987
Legal charge
Delivered: 5 October 1987
Status: Satisfied on 2 February 2015
Persons entitled: James Capel Bankers Limited
Description: F/H land k/a 133-147 (odd) alcester road moseley t/n wk…
16 October 1986
Legal charge
Delivered: 28 October 1986
Status: Satisfied on 27 June 1989
Persons entitled: Barclays Bank PLC
Description: 2, 4 & 6 tile farm road, orpington, london borough of…
16 October 1986
Legal charge
Delivered: 28 October 1986
Status: Satisfied on 27 June 1989
Persons entitled: Barclays Bank PLC
Description: 2, 4, 6, 8 & 10 dixons fold, norwich, norfolk, title no. Nk…
16 October 1986
Legal charge
Delivered: 28 October 1986
Status: Satisfied on 27 June 1989
Persons entitled: Barclays Bank PLC
Description: 2A, 2B & 2C tile farm road, orpington, london borough of…
16 October 1986
Legal charge
Delivered: 28 October 1986
Status: Satisfied on 27 June 1989
Persons entitled: Barclays Bank PLC
Description: 2A, 2B & 2C the farm road, orpington, london borough of…
12 March 1986
Floating charge
Delivered: 14 March 1986
Status: Satisfied on 18 May 1989
Persons entitled: Hong Kong Bank Limited
Description: Floating charge over all the companys. Undertaking and all…
12 March 1986
Legal charge
Delivered: 14 March 1986
Status: Satisfied on 2 February 2015
Persons entitled: Hong Kong Bank Limited
Description: F/H land k/a 300 and 302 brixton road l/b of lambeth T.N…
12 March 1986
Legal charge
Delivered: 14 March 1986
Status: Satisfied on 2 February 2015
Persons entitled: Hong Kong Bank Limited
Description: All those messuages or shops on the south side of and…
12 March 1986
Legal charge
Delivered: 14 March 1986
Status: Satisfied on 2 February 2015
Persons entitled: Hong Kong Bank Limited
Description: F/H land k/a 397, 397A 399, 399A, 401, 401A 403 and 403A…
11 February 1982
Legal mortgage
Delivered: 1 March 1982
Status: Satisfied on 2 February 2015
Persons entitled: National Westminster Bank PLC
Description: 300 and 302, brixton road, lambeth, london borough of…
11 February 1982
Legal mortgage
Delivered: 1 March 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 397, 397A, 399, 399A, 401, 401A, 403 and 403A, eastcote…
28 August 1981
Legal charge
Delivered: 2 September 1981
Status: Satisfied
Persons entitled: Manufacturesrs Hanover Trust Company
Description: F/H 397/397A 399/399A 401/401A 403/403A eastcote lane…
28 July 1981
Legal charge
Delivered: 6 August 1981
Status: Satisfied
Persons entitled: Manufacturers Hanover Trust Company.
Description: 300/302 brixton road lambeth london t/n 365605. floating…