MOSSCOPE LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG3 9HP

Company number 02737952
Status Active
Incorporation Date 6 August 1992
Company Type Private Limited Company
Address 11 EGERTON GARDENS, ILFORD, ESSEX, IG3 9HP
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 ninety-three events have happened. The last three records are Satisfaction of charge 10 in full; Registration of charge 027379520012, created on 15 December 2016; Registration of charge 027379520011, created on 27 October 2016. The most likely internet sites of MOSSCOPE LIMITED are www.mosscope.co.uk, and www.mosscope.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Mosscope Limited is a Private Limited Company. The company registration number is 02737952. Mosscope Limited has been working since 06 August 1992. The present status of the company is Active. The registered address of Mosscope Limited is 11 Egerton Gardens Ilford Essex Ig3 9hp. . MARWAHA, Lado is a Secretary of the company. MARWAHA, Kishore is a Director of the company. MARWAHA, Lado is a Director of the company. PATEL, Ritu Katie is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MITHANI, Dilip Vithaljee has been resigned. Director SAINI, Jatinder has been resigned. Director SHAH, Nalin Mukundlal has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARWAHA, Lado
Appointed Date: 07 September 1992

Director
MARWAHA, Kishore
Appointed Date: 07 September 1992
69 years old

Director
MARWAHA, Lado
Appointed Date: 14 June 2010
67 years old

Director
PATEL, Ritu Katie
Appointed Date: 02 September 2005
40 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 September 1992
Appointed Date: 06 August 1992

Director
MITHANI, Dilip Vithaljee
Resigned: 17 November 1992
Appointed Date: 17 November 1992
73 years old

Director
SAINI, Jatinder
Resigned: 03 November 1992
Appointed Date: 12 October 1992
67 years old

Director
SHAH, Nalin Mukundlal
Resigned: 17 November 1992
Appointed Date: 17 November 1992
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 September 1992
Appointed Date: 06 August 1992

MOSSCOPE LIMITED Events

30 Jan 2017
Satisfaction of charge 10 in full
23 Dec 2016
Registration of charge 027379520012, created on 15 December 2016
31 Oct 2016
Registration of charge 027379520011, created on 27 October 2016
16 Jul 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400

...
... and 83 more events
16 Nov 1992
£ nc 100/10000 29/10/92

30 Sep 1992
New director appointed

30 Sep 1992
Secretary resigned;new secretary appointed;director resigned

30 Sep 1992
Registered office changed on 30/09/92 from: 31 corsham street london N1 6DR

06 Aug 1992
Incorporation

MOSSCOPE LIMITED Charges

15 December 2016
Charge code 0273 7952 0012
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 161A bow road london title no NGL502935…
27 October 2016
Charge code 0273 7952 0011
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 July 2008
Legal charge
Delivered: 16 July 2008
Status: Satisfied on 30 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H property 161A bow road london.
30 June 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2006
Legal charge
Delivered: 10 August 2006
Status: Satisfied on 5 October 2012
Persons entitled: National Westminster Bank PLC
Description: 161A bow road bow london t/n NGL502935. By way of fixed…
2 August 2006
Debenture
Delivered: 4 August 2006
Status: Satisfied on 5 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2005
Legal mortgage
Delivered: 14 June 2005
Status: Satisfied on 12 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 161A bow road london. With the benefit of…
27 May 2005
Debenture
Delivered: 28 May 2005
Status: Satisfied on 12 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2002
Debenture
Delivered: 1 May 2002
Status: Satisfied on 12 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 April 2002
Rent deposit deed
Delivered: 24 April 2002
Status: Satisfied on 12 February 2008
Persons entitled: James Hay Pension Trustees Limited
Description: All the interest in the deposit account (£5687.50…
15 April 2002
Legal charge
Delivered: 27 April 2002
Status: Satisfied on 5 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 161A bow road, london t/no. NGL502935…
1 December 1992
Legal charge
Delivered: 8 December 1992
Status: Satisfied on 8 June 2002
Persons entitled: Barclays Bank PLC
Description: 161A bow road poplar l/b of tower hamlets title no…