MISHELLIS PROPERTIES LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5AS

Company number 04345705
Status Active
Incorporation Date 27 December 2001
Company Type Private Limited Company
Address C/O MICHAEL FILIOU PLC, SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Andonea Buxton as a secretary on 20 February 2016. The most likely internet sites of MISHELLIS PROPERTIES LIMITED are www.mishellisproperties.co.uk, and www.mishellis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Mishellis Properties Limited is a Private Limited Company. The company registration number is 04345705. Mishellis Properties Limited has been working since 27 December 2001. The present status of the company is Active. The registered address of Mishellis Properties Limited is C O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire En6 5as. The company`s financial liabilities are £146.34k. It is £-18.34k against last year. The cash in hand is £21.79k. It is £-7.41k against last year. And the total assets are £164.86k, which is £-17.47k against last year. MICHAELS, Mishellis is a Director of the company. Secretary BUXTON, Andonea has been resigned. Director BUXTON, Andonea has been resigned. Director MICHAELS, Christos Kallonas has been resigned. The company operates in "Other business support service activities n.e.c.".


mishellis properties Key Finiance

LIABILITIES £146.34k
-12%
CASH £21.79k
-26%
TOTAL ASSETS £164.86k
-10%
All Financial Figures

Current Directors

Director
MICHAELS, Mishellis
Appointed Date: 04 May 2010
49 years old

Resigned Directors

Secretary
BUXTON, Andonea
Resigned: 20 February 2016
Appointed Date: 27 December 2001

Director
BUXTON, Andonea
Resigned: 20 February 2016
Appointed Date: 25 October 2010
57 years old

Director
MICHAELS, Christos Kallonas
Resigned: 20 February 2016
Appointed Date: 27 December 2001
55 years old

Persons With Significant Control

Mr Mishellis Michaels
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Andonea Buxton
Notified on: 4 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christos Kallonas Michaels
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MISHELLIS PROPERTIES LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 March 2016
02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Termination of appointment of Andonea Buxton as a secretary on 20 February 2016
27 Feb 2017
Termination of appointment of Andonea Buxton as a director on 20 February 2016
25 Feb 2017
Confirmation statement made on 27 December 2016 with updates
...
... and 57 more events
05 Apr 2002
Particulars of mortgage/charge
28 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution
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.

28 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution
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.

28 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution

27 Dec 2001
Incorporation

MISHELLIS PROPERTIES LIMITED Charges

8 September 2015
Charge code 0434 5705 0010
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: Contains fixed charge…
8 September 2015
Charge code 0434 5705 0009
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: F/H property k/a 10 yorkshire gardens london t/no. MX282925…
11 May 2010
Legal charge
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: All that f/h property k/a 10 yorkshire gardens, london t/no…
4 April 2002
Legal charge
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/Hold property known as 292 kingston road,ilford essex IG1…
4 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 30 January 2013
Persons entitled: Bank of Cyprus (London) Limited
Description: F/Hold property known as 176 south park road ilford essex…
4 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 15 March 2013
Persons entitled: Bank of Cyprus (London) Limited
Description: F/Hold property known as 32 staines road ilford essex IG1…
4 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 25 August 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: F/Hold property known as 137 richmond road ilford essex IG1…
4 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 10 November 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: F/Hold property known as 216 kingston road ilford essex IG1…
4 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 15 March 2013
Persons entitled: Bank of Cyprus (London) Limited
Description: F/Hold property known as 216 henley road ilford essex IG1…
30 March 2002
Debenture
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: Fixed and floating charges over the undertaking and all…