MUNSTER LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4DA

Company number 03541553
Status Active
Incorporation Date 7 April 1998
Company Type Private Limited Company
Address 9A THE BROADWAY, STANMORE, MIDDLESEX, HA7 4DA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Satisfaction of charge 035415530018 in full; Satisfaction of charge 035415530021 in full; Satisfaction of charge 035415530019 in full. The most likely internet sites of MUNSTER LIMITED are www.munster.co.uk, and www.munster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Munster Limited is a Private Limited Company. The company registration number is 03541553. Munster Limited has been working since 07 April 1998. The present status of the company is Active. The registered address of Munster Limited is 9a The Broadway Stanmore Middlesex Ha7 4da. . PATEL, Mahesh Raojibhai is a Secretary of the company. PATEL, Mahesh Raojibhai is a Director of the company. SHAH, Hitenkumar Mansukhlal is a Director of the company. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director SHAH, Navika has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
PATEL, Mahesh Raojibhai
Appointed Date: 28 November 1998

Director
PATEL, Mahesh Raojibhai
Appointed Date: 28 November 1998
56 years old

Director
SHAH, Hitenkumar Mansukhlal
Appointed Date: 28 November 1998
56 years old

Resigned Directors

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 25 November 1998
Appointed Date: 07 April 1998

Director
SHAH, Navika
Resigned: 30 April 2000
Appointed Date: 01 August 1999
53 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 25 November 1998
Appointed Date: 07 April 1998

Persons With Significant Control

Mr Mahesh Raojibhai Patel
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hitenkumar Mansukhlal Shah
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MUNSTER LIMITED Events

23 Feb 2017
Satisfaction of charge 035415530018 in full
23 Feb 2017
Satisfaction of charge 035415530021 in full
23 Feb 2017
Satisfaction of charge 035415530019 in full
23 Feb 2017
Satisfaction of charge 035415530020 in full
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 79 more events
17 Dec 1998
New director appointed
11 Dec 1998
Secretary resigned
11 Dec 1998
Director resigned
24 Nov 1998
Registered office changed on 24/11/98 from: 88 kingsway holborn london WC2B 6AW
07 Apr 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MUNSTER LIMITED Charges

14 March 2016
Charge code 0354 1553 0027
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The leasehold properties known as flats a, b, c and d…
22 October 2013
Charge code 0354 1553 0026
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 silk house, annesley avenue, colindale. Notification of…
6 June 2013
Charge code 0354 1553 0025
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 8, woodford court, 31-33…
6 June 2013
Charge code 0354 1553 0024
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 3, woodford court, 31-33…
6 June 2013
Charge code 0354 1553 0023
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 5, woodford court, 31-33…
6 June 2013
Charge code 0354 1553 0022
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 2, woodford court, 31-33…
5 June 2013
Charge code 0354 1553 0021
Delivered: 6 June 2013
Status: Satisfied on 23 February 2017
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat c, 462-466 st albans road…
5 June 2013
Charge code 0354 1553 0020
Delivered: 6 June 2013
Status: Satisfied on 23 February 2017
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat d, 462-466 st albans road…
5 June 2013
Charge code 0354 1553 0019
Delivered: 6 June 2013
Status: Satisfied on 23 February 2017
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat a, 462-466, st albans…
5 June 2013
Charge code 0354 1553 0018
Delivered: 6 June 2013
Status: Satisfied on 23 February 2017
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat b, 462-466 st albans road…
29 January 2013
Mortgage deed
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: L/H property k/a 8 norfolk house 203 london road stanmore…
28 January 2013
Mortgage deed
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: L/H property k/a 48A the broadway stanmore middlesex.
28 January 2013
Mortgage deed
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: L/H property k/a flat 14 harvest court york way watford.
19 May 2009
Legal charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 379A well hall road london by way of fixed charge, the…
19 May 2009
Legal charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat a,b,c st albans road watford herts by way of fixed…
28 September 2007
Deed of substituted security
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 181 daneglen court london road stanmore.
1 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Satisfied on 8 October 2013
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a residential flat 167 st albans road…
13 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 55D everton drive stanmore middlesex the…
2 February 2004
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 150B manor park road harlesden london.
2 February 2004
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 150A manor park road harlesden london.
18 July 2003
Legal charge
Delivered: 2 August 2003
Status: Satisfied on 8 October 2013
Persons entitled: Britannic Money PLC
Description: Fisrt legal charge over the l/h property known as 181…
13 January 2003
Legal charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Leasehold property known as 8 glebe court glebe road…
13 January 2003
Legal charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Leasehold property known as 10 glebe court glebe road…
28 March 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 8 October 2013
Persons entitled: Capital Home Loans Limited
Description: L/Hold property known s 181 daneglen court,london…
15 September 2000
Legal charge
Delivered: 19 September 2000
Status: Satisfied on 8 October 2013
Persons entitled: Capital Home Loans Limited
Description: L/H 8 glebe court glebe road stanmore middlesex and all…
10 August 2000
Legal mortgage
Delivered: 16 August 2000
Status: Satisfied on 8 October 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 41 chichele house lacey drive edgware…
27 September 1999
Legal charge
Delivered: 13 October 1999
Status: Satisfied on 8 October 2013
Persons entitled: Capital Home Loans Limited
Description: Property k/a 10 glebe road stanmore middlesex HA7 4EN fixed…