MISTLEIGH LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4EF

Company number 02975412
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address C/O PAUL BERG AND TAYLOR, LINK OFFICES CLAYTON HOUSE, 7 VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4EF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MISTLEIGH LIMITED are www.mistleigh.co.uk, and www.mistleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Mistleigh Limited is a Private Limited Company. The company registration number is 02975412. Mistleigh Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Mistleigh Limited is C O Paul Berg and Taylor Link Offices Clayton House 7 Vaughan Road Harpenden Hertfordshire Al5 4ef. The company`s financial liabilities are £6.21k. It is £-7.24k against last year. The cash in hand is £15.9k. It is £-5.79k against last year. And the total assets are £16.02k, which is £-5.85k against last year. TAYLOR, David John is a Secretary of the company. BERG, Paul Richard is a Director of the company. TAYLOR, David John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


mistleigh Key Finiance

LIABILITIES £6.21k
-54%
CASH £15.9k
-27%
TOTAL ASSETS £16.02k
-27%
All Financial Figures

Current Directors

Secretary
TAYLOR, David John
Appointed Date: 31 October 1994

Director
BERG, Paul Richard
Appointed Date: 31 October 1994
65 years old

Director
TAYLOR, David John
Appointed Date: 31 October 1994
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 October 1994
Appointed Date: 06 October 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mrs Helen Taylor
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annette Berg
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MISTLEIGH LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
01 Jun 1995
Particulars of mortgage/charge
02 Feb 1995
New secretary appointed;new director appointed

02 Feb 1995
Secretary resigned;director resigned;new director appointed

02 Feb 1995
Registered office changed on 02/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Oct 1994
Incorporation

MISTLEIGH LIMITED Charges

23 March 2000
Legal charge
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as the coach house situated to the…
8 October 1997
Debenture
Delivered: 11 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1997
Legal mortgage
Delivered: 3 May 1997
Status: Satisfied on 23 August 2000
Persons entitled: Yorkshire Bank PLC
Description: 8 the close harpenden hertfordshire and by way of fixed…
10 September 1996
Legal mortgage
Delivered: 25 September 1996
Status: Satisfied on 23 August 2000
Persons entitled: Yorkshire Bank PLC
Description: F/H k/a 110 high street markyate herts all fixtures…
16 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Satisfied on 23 August 2000
Persons entitled: Yorkshire Bank PLC
Description: 40 winifred road hemel hempstead hertfordshire with…
21 November 1995
Legal charge
Delivered: 5 December 1995
Status: Satisfied on 23 August 2000
Persons entitled: Yorkshire Bank PLC
Description: F/Hold property- 77 weymouth st,apsley,hemel…
24 May 1995
Legal charge
Delivered: 1 June 1995
Status: Satisfied on 23 August 2000
Persons entitled: Yorkshire Bank PLC
Description: 523 watford road chiswell green st. Albans herts. Including…