MN ESTATES LIMITED
LONDON STASISLAND LIMITED

Hellopages » Greater London » Wandsworth » SW18 4EJ

Company number 04625559
Status Active
Incorporation Date 30 December 2002
Company Type Private Limited Company
Address 320 GARRATT LANE, LONDON, SW18 4EJ
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 events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1 . The most likely internet sites of MN ESTATES LIMITED are www.mnestates.co.uk, and www.mn-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brentford Rail Station is 6 miles; to Barbican Rail Station is 6.6 miles; to Brondesbury Park Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mn Estates Limited is a Private Limited Company. The company registration number is 04625559. Mn Estates Limited has been working since 30 December 2002. The present status of the company is Active. The registered address of Mn Estates Limited is 320 Garratt Lane London Sw18 4ej. . MAYOS, Mike is a Secretary of the company. MAYOS, Mike is a Director of the company. MAYOS, Nick is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAYOS, Mike
Appointed Date: 23 January 2003

Director
MAYOS, Mike
Appointed Date: 23 January 2003
62 years old

Director
MAYOS, Nick
Appointed Date: 23 January 2003
62 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 23 January 2003
Appointed Date: 30 December 2002

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 23 January 2003
Appointed Date: 30 December 2002

Persons With Significant Control

Mr Michael Anthony Mayos
Notified on: 1 August 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MN ESTATES LIMITED Events

16 Jan 2017
Confirmation statement made on 30 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1

...
... and 40 more events
02 Mar 2003
Secretary resigned
02 Mar 2003
Registered office changed on 02/03/03 from: 280 gray's inn road london WC1X 8EB
02 Mar 2003
New secretary appointed;new director appointed
02 Mar 2003
New director appointed
30 Dec 2002
Incorporation

MN ESTATES LIMITED Charges

2 January 2008
Mortgage deed
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/Hold property beng flat 12,51 lansdowne place hove east…
2 January 2008
Mortgage deed
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/Hold property being flat 3, 15 brunswick place hove east…
2 January 2008
Mortgage deed
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/Hold property being flat 653 sackville road hove east…
2 May 2003
Legal charge
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: L/H property flat 6, robey house, 53 sackville road, east…
14 April 2003
Legal charge
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that leasehold property known as flat 12 51-53…
28 March 2003
Legal charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: L/H property k/a flat 3, 15 brunswick place hove east…