MYLO PROPERTIES LTD
LIVERPOOL NARAYANO FOOD LTD

Hellopages » Merseyside » Liverpool » L18 1DG

Company number 07713483
Status Active
Incorporation Date 21 July 2011
Company Type Private Limited Company
Address 48-52 PENNY LANE, MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, L18 1DG
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 twenty-two events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Director's details changed for William George Hugh on 1 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MYLO PROPERTIES LTD are www.myloproperties.co.uk, and www.mylo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Mylo Properties Ltd is a Private Limited Company. The company registration number is 07713483. Mylo Properties Ltd has been working since 21 July 2011. The present status of the company is Active. The registered address of Mylo Properties Ltd is 48 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1dg. . HUGH, William George is a Director of the company. WINDSOR, Karen is a Director of the company. Director ASHCROFT, David has been resigned. Director VERMA, Ashwani has been resigned. Director VERMA, Sonia Ashwani has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HUGH, William George
Appointed Date: 22 December 2011
73 years old

Director
WINDSOR, Karen
Appointed Date: 22 December 2011
65 years old

Resigned Directors

Director
ASHCROFT, David
Resigned: 22 December 2011
Appointed Date: 30 August 2011
79 years old

Director
VERMA, Ashwani
Resigned: 30 August 2011
Appointed Date: 21 July 2011
54 years old

Director
VERMA, Sonia Ashwani
Resigned: 30 August 2011
Appointed Date: 21 July 2011
50 years old

Persons With Significant Control

Mr William George Hugh
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Karen Windsor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MYLO PROPERTIES LTD Events

18 Aug 2016
Confirmation statement made on 21 July 2016 with updates
18 Aug 2016
Director's details changed for William George Hugh on 1 July 2016
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Oct 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 12 more events
31 Dec 2011
Particulars of a mortgage or charge / charge no: 1
14 Sep 2011
Termination of appointment of Sonia Verma as a director
14 Sep 2011
Termination of appointment of Ashwani Verma as a director
14 Sep 2011
Appointment of David Ashcroft as a director
21 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MYLO PROPERTIES LTD Charges

22 December 2011
Legal and general charge
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for the Group Member (The Lender)
Description: The leasehold property known as 133 and 135 allerton road…