MAINCASE LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 4HG

Company number 03006548
Status Active
Incorporation Date 5 January 1995
Company Type Private Limited Company
Address POOL HOUSE, 13 THORNTON GROVE, HATCH END, MIDDLESEX, HA5 4HG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of MAINCASE LIMITED are www.maincase.co.uk, and www.maincase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Maincase Limited is a Private Limited Company. The company registration number is 03006548. Maincase Limited has been working since 05 January 1995. The present status of the company is Active. The registered address of Maincase Limited is Pool House 13 Thornton Grove Hatch End Middlesex Ha5 4hg. . RUBIN, Andrea Judith is a Secretary of the company. RUBIN, Ashley Russell is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RUBIN, Andrea Judith has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RUBIN, Andrea Judith
Appointed Date: 06 January 1995

Director
RUBIN, Ashley Russell
Appointed Date: 06 January 1995
67 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 January 1995
Appointed Date: 05 January 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 January 1995
Appointed Date: 05 January 1995

Director
RUBIN, Andrea Judith
Resigned: 31 December 1995
Appointed Date: 06 January 1995
65 years old

Persons With Significant Control

Mr Ashley Russell Rubin
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAINCASE LIMITED Events

05 Jan 2017
Confirmation statement made on 3 January 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 64 more events
17 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

17 Jan 1995
Director resigned;new director appointed

14 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jan 1995
Registered office changed on 14/01/95 from: 120 east road london N1 6AA

05 Jan 1995
Incorporation

MAINCASE LIMITED Charges

16 December 1997
Legal mortgage
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: Aib Group(UK) PLC
Description: 4 watling knoll radlett hertfordshire t/n HD5328 specific…
29 August 1997
Legal mortgage
Delivered: 3 September 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 67 boxtree road, harrow weald middlesex t/no: NGL112621 by…
13 August 1997
Legal mortgage
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 3 albert…
4 July 1997
Legal mortgage
Delivered: 8 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 28A watford road radlett herts together with the goodwill…
11 April 1997
Legal mortgage
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 30 hogarth hill hampstead garden…
24 February 1997
Legal mortgage
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 2 holland close stanmore middx and by way…
29 November 1996
Legal mortgage
Delivered: 12 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 95 loom lane radlett hertfordshire the…
30 October 1996
Legal mortgage
Delivered: 2 November 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 1 & 3 albermarle mansions, 280 finchley…
22 March 1996
Security assignment
Delivered: 23 March 1996
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: The full benefit right title & interest of the assignor in…
18 March 1996
Legal charge
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H land to the north of cotswold avenue bushey…
31 January 1996
Legal mortgage
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited
Description: F/H oakstead 2 watford road radlett herts specific charge…
14 July 1995
Security assignment
Delivered: 19 July 1995
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: The full benefit right title & interest in a contract dated…
14 July 1995
Legal charge
Delivered: 19 July 1995
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H land to the north of cotswold avenue bushey…
12 April 1995
Legal mortgage
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 14 upper station road radlett…
3 February 1995
Legal mortgage
Delivered: 10 February 1995
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: L/H property k/a flat 7, 20 crediton hill, london t/no…