MEGADEAL PROPERTIES LIMITED

Hellopages » Greater London » Wandsworth » SW15 6HQ

Company number 03817412
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address 68 CHARTFIELD AVENUE, LONDON, SW15 6HQ
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 fifty-one events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 2 . The most likely internet sites of MEGADEAL PROPERTIES LIMITED are www.megadealproperties.co.uk, and www.megadeal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brentford Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Barbican Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Megadeal Properties Limited is a Private Limited Company. The company registration number is 03817412. Megadeal Properties Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Megadeal Properties Limited is 68 Chartfield Avenue London Sw15 6hq. The company`s financial liabilities are £22.18k. It is £-18.49k against last year. The cash in hand is £73.29k. It is £10.46k against last year. And the total assets are £75.46k, which is £10.75k against last year. SIVANITHY, Rajanbabu is a Secretary of the company. SIVANITHY, Rajanbabu is a Director of the company. SKANTHAN, Suhanya is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


megadeal properties Key Finiance

LIABILITIES £22.18k
-46%
CASH £73.29k
+16%
TOTAL ASSETS £75.46k
+16%
All Financial Figures

Current Directors

Secretary
SIVANITHY, Rajanbabu
Appointed Date: 17 August 1999

Director
SIVANITHY, Rajanbabu
Appointed Date: 19 March 2002
57 years old

Director
SKANTHAN, Suhanya
Appointed Date: 17 August 1999
56 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 August 1999
Appointed Date: 30 July 1999

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 17 August 1999
Appointed Date: 30 July 1999

Persons With Significant Control

Miss Suhanya Skanthan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rajanbabu Sivanithy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEGADEAL PROPERTIES LIMITED Events

15 Aug 2016
Confirmation statement made on 30 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
22 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2

...
... and 41 more events
23 Aug 1999
Registered office changed on 23/08/99 from: suite 23519 72 new bond street london W1Y 9DD
23 Aug 1999
New secretary appointed
23 Aug 1999
New director appointed
23 Aug 1999
Director resigned
30 Jul 1999
Incorporation

MEGADEAL PROPERTIES LIMITED Charges

31 January 2007
Mortgage
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All property k/a 7 ermine road london t/n SGL86529 by way…
11 February 2003
Legal charge
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 69 elswick road lewisham london SE13 7SR.
15 July 2002
Legal charge
Delivered: 25 July 2002
Status: Satisfied on 22 October 2013
Persons entitled: Paragon Mortgages Limited
Description: 67 knowles hill crescent london SE13 6DT.
9 October 2000
Legal charge/mortgage
Delivered: 11 October 2000
Status: Satisfied on 22 October 2013
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 7 ermine road lewisham london SE13 7JT the…