MONOPOLY PROPERTY INVESTMENTS LIMITED
ROCHESTER STAR BROTHERS RESTAURANTS LIMITED

Hellopages » Kent » Medway » ME3 9AN

Company number 05038559
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address 4 EVEREST DRIVE, HOO, ROCHESTER, KENT, ME3 9AN
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 forty-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of MONOPOLY PROPERTY INVESTMENTS LIMITED are www.monopolypropertyinvestments.co.uk, and www.monopoly-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Monopoly Property Investments Limited is a Private Limited Company. The company registration number is 05038559. Monopoly Property Investments Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of Monopoly Property Investments Limited is 4 Everest Drive Hoo Rochester Kent Me3 9an. The company`s financial liabilities are £652.61k. It is £-1.75k against last year. And the total assets are £24.87k, which is £-16.28k against last year. YILDIZ, Mehmet is a Director of the company. Secretary STEEL, Rosemary has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


monopoly property investments Key Finiance

LIABILITIES £652.61k
-1%
CASH n/a
TOTAL ASSETS £24.87k
-40%
All Financial Figures

Current Directors

Director
YILDIZ, Mehmet
Appointed Date: 12 February 2004
52 years old

Resigned Directors

Secretary
STEEL, Rosemary
Resigned: 20 January 2015
Appointed Date: 12 February 2004

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 12 February 2004
Appointed Date: 09 February 2004

Nominee Director
BUYVIEW LTD
Resigned: 12 February 2004
Appointed Date: 09 February 2004

Persons With Significant Control

Mr Mehmet Yildiz
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

MONOPOLY PROPERTY INVESTMENTS LIMITED Events

06 Mar 2017
Confirmation statement made on 9 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Registration of charge 050385590008, created on 28 August 2015
...
... and 36 more events
03 Mar 2004
New secretary appointed
03 Mar 2004
Registered office changed on 03/03/04 from: 8/10 stamford hill london N16 6XZ
03 Mar 2004
Director resigned
03 Mar 2004
Secretary resigned
09 Feb 2004
Incorporation

MONOPOLY PROPERTY INVESTMENTS LIMITED Charges

28 August 2015
Charge code 0503 8559 0008
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat 3 main road hoo rochester kent ME3 9AA…
6 May 2015
Charge code 0503 8559 0007
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 main road, hoo, rochester, kent, ME3 9AA…
6 May 2015
Charge code 0503 8559 0006
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 4 and 25 the parade, parkside, cliffe woods…
7 April 2015
Charge code 0503 8559 0005
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
10 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 4 everest drive, hod, rochester, kent. By…
10 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 4 everest drive, hod, rochester, kent. By…
10 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 main road hoo rochester kent,. By way of fixed charge the…
17 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A and 3 main road hoo rochester kent. By way of fixed…