MILLCROFT LAND & DEVELOPMENTS LIMITED
HIGHAMS PARK

Hellopages » Greater London » Waltham Forest » E4 9LD

Company number 03456481
Status Active
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address HAMILTON HOUSE, 4A THE AVENUE, HIGHAMS PARK, LONDON, E4 9LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Director's details changed for Mr Vernon Leonard Rupesinghe on 31 December 2016; Micro company accounts made up to 31 October 2015. The most likely internet sites of MILLCROFT LAND & DEVELOPMENTS LIMITED are www.millcroftlanddevelopments.co.uk, and www.millcroft-land-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Bowes Park Rail Station is 5.2 miles; to Barking Rail Station is 5.9 miles; to Barbican Rail Station is 7.5 miles; to Battersea Park Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millcroft Land Developments Limited is a Private Limited Company. The company registration number is 03456481. Millcroft Land Developments Limited has been working since 28 October 1997. The present status of the company is Active. The registered address of Millcroft Land Developments Limited is Hamilton House 4a The Avenue Highams Park London E4 9ld. . BESTER, Simon is a Secretary of the company. RUPESINGHE, Vernon Leonard is a Director of the company. Secretary DE RUN, Dinah Rose Marion has been resigned. Secretary SIMUNIC, Amanda Janine has been resigned. Secretary SUTCLIFFE, Neil Ross has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BESTER, Simon
Appointed Date: 01 April 2009

Director
RUPESINGHE, Vernon Leonard
Appointed Date: 21 November 1997
63 years old

Resigned Directors

Secretary
DE RUN, Dinah Rose Marion
Resigned: 02 March 2000
Appointed Date: 21 November 1997

Secretary
SIMUNIC, Amanda Janine
Resigned: 28 October 2009
Appointed Date: 14 March 2003

Secretary
SUTCLIFFE, Neil Ross
Resigned: 14 March 2003
Appointed Date: 02 March 2000

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 28 October 1997
Appointed Date: 28 October 1997

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 28 October 1997
Appointed Date: 28 October 1997

Persons With Significant Control

Mr Vernon Leonard Rupesinghe
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MILLCROFT LAND & DEVELOPMENTS LIMITED Events

06 Jan 2017
Confirmation statement made on 28 October 2016 with updates
06 Jan 2017
Director's details changed for Mr Vernon Leonard Rupesinghe on 31 December 2016
29 Jul 2016
Micro company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

25 Nov 2015
Satisfaction of charge 6 in full
...
... and 62 more events
24 Mar 1999
New secretary appointed
24 Mar 1999
New director appointed
04 Dec 1997
Director resigned
27 Nov 1997
Secretary resigned
28 Oct 1997
Incorporation

MILLCROFT LAND & DEVELOPMENTS LIMITED Charges

24 October 2000
Legal charge
Delivered: 26 October 2000
Status: Satisfied on 25 November 2015
Persons entitled: Ruffler Bank PLC
Description: Property k/a 33 mapesbury road london NW2 - MX364324…
24 October 2000
Legal charge
Delivered: 26 October 2000
Status: Satisfied on 19 July 2001
Persons entitled: Arbuthnot Latham & Co Limited
Description: 56 queens gardens london W2 t/no: NGL711751 together with…
4 July 2000
Floating charge
Delivered: 6 July 2000
Status: Satisfied on 25 November 2015
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
4 July 2000
Legal mortgage
Delivered: 6 July 2000
Status: Satisfied on 25 November 2015
Persons entitled: Woolwich PLC
Description: 15 craven terrace london W2 t/no;-LN129000.
1 June 2000
Legal charge
Delivered: 3 June 2000
Status: Satisfied on 25 November 2015
Persons entitled: Arbuthnot Latham
Description: 33 mapesbury road london NW2 all income and first floating…
2 May 2000
Legal charge
Delivered: 4 May 2000
Status: Satisfied on 19 July 2001
Persons entitled: Arbuthnot Latham & Co. Limited
Description: The property known as 15 craven terrace london W2 t/no:…
8 March 2000
Legal charge
Delivered: 16 March 2000
Status: Satisfied on 19 July 2001
Persons entitled: Arbuthnot Latham & Co. Limited
Description: Legal mortgage 94 queens gate london benefit of all…
6 January 2000
Legal charge
Delivered: 15 January 2000
Status: Satisfied on 19 July 2001
Persons entitled: Arbuthnot Latham & Co. Limited
Description: F/H land and buildings k/a 44 lancaster road kensington…