MORTAR PROPERTIES LTD

Hellopages » Greater London » Haringey » N10 1JH

Company number 05701730
Status Active
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address 85 COPPETTS ROAD, LONDON, N10 1JH
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 thirty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1,000 . The most likely internet sites of MORTAR PROPERTIES LTD are www.mortarproperties.co.uk, and www.mortar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Mortar Properties Ltd is a Private Limited Company. The company registration number is 05701730. Mortar Properties Ltd has been working since 08 February 2006. The present status of the company is Active. The registered address of Mortar Properties Ltd is 85 Coppetts Road London N10 1jh. . MCDIARMID, Kirsty is a Secretary of the company. MCDIARMID, John is a Director of the company. MCDIARMID, Kirsty is a Director of the company. Secretary HAGMAN, Christian David has been resigned. Director HAGMAN, Christian David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCDIARMID, Kirsty
Appointed Date: 07 November 2007

Director
MCDIARMID, John
Appointed Date: 08 February 2006
53 years old

Director
MCDIARMID, Kirsty
Appointed Date: 07 November 2007
51 years old

Resigned Directors

Secretary
HAGMAN, Christian David
Resigned: 07 November 2007
Appointed Date: 08 February 2006

Director
HAGMAN, Christian David
Resigned: 07 November 2007
Appointed Date: 08 February 2006
53 years old

Persons With Significant Control

Mr John Mcdiarmid
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MORTAR PROPERTIES LTD Events

22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 29 February 2016
17 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 28 February 2015
24 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000

...
... and 25 more events
24 Aug 2006
Particulars of mortgage/charge
22 Aug 2006
Particulars of mortgage/charge
08 Jun 2006
Particulars of mortgage/charge
13 Feb 2006
Registered office changed on 13/02/06 from: 43 coppetts road london N10 1JH
08 Feb 2006
Incorporation

MORTAR PROPERTIES LTD Charges

8 August 2006
Debenture
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
21 April 2006
A standard security which was presented for registration in scotland on 18 august 2006 and
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 140B paisley road renfrew.
20 April 2006
A standard security which was presented for registration in scotland on 17 august 2006 and
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3/1 1 dunn street paisley.
6 March 2006
A standard security which was presented for registration in scotland on the 31ST may 2006 and
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a flat 2/3 kilnside road, paisley.