MANOR BUILDING PRESERVATION TRUST
LONDON MANOR BUILDING PRESERVATION TRUST LIMITED

Hellopages » Greater London » Westminster » SW1H 0BL

Company number 03803986
Status Active
Incorporation Date 24 June 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 50 BROADWAY, LONDON, ENGLAND, SW1H 0BL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to 50 Broadway London SW1H 0BL on 23 March 2017; Annual return made up to 24 June 2016 no member list; Termination of appointment of Cyril Alfred Smith as a director on 31 May 2016. The most likely internet sites of MANOR BUILDING PRESERVATION TRUST are www.manorbuildingpreservation.co.uk, and www.manor-building-preservation.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 Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Building Preservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03803986. Manor Building Preservation Trust has been working since 24 June 1999. The present status of the company is Active. The registered address of Manor Building Preservation Trust is 50 Broadway London England Sw1h 0bl. . SMITH, Matthew Morgan is a Secretary of the company. SMITH, Mariya is a Director of the company. SMITH, Matthew Morgan is a Director of the company. Director HOGARTH, Richard Thomas has been resigned. Director JONES, Steven Mark has been resigned. Director SMITH, Cyril Alfred has been resigned. Director SMITH, Daniel Rohan has been resigned. Director SMITH, Matthew Morgan has been resigned. Director SPARROW, Katie has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
SMITH, Matthew Morgan
Appointed Date: 24 June 1999

Director
SMITH, Mariya
Appointed Date: 01 January 2013
45 years old

Director
SMITH, Matthew Morgan
Appointed Date: 01 December 2014
59 years old

Resigned Directors

Director
HOGARTH, Richard Thomas
Resigned: 01 January 2013
Appointed Date: 15 July 2002
65 years old

Director
JONES, Steven Mark
Resigned: 31 January 2006
Appointed Date: 15 July 2004
50 years old

Director
SMITH, Cyril Alfred
Resigned: 31 May 2016
Appointed Date: 24 June 1999
86 years old

Director
SMITH, Daniel Rohan
Resigned: 15 July 2004
Appointed Date: 24 June 1999
53 years old

Director
SMITH, Matthew Morgan
Resigned: 15 July 2004
Appointed Date: 24 June 1999
59 years old

Director
SPARROW, Katie
Resigned: 18 April 2004
Appointed Date: 08 August 2002
51 years old

MANOR BUILDING PRESERVATION TRUST Events

23 Mar 2017
Registered office address changed from 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to 50 Broadway London SW1H 0BL on 23 March 2017
30 Jun 2016
Annual return made up to 24 June 2016 no member list
01 Jun 2016
Termination of appointment of Cyril Alfred Smith as a director on 31 May 2016
15 Mar 2016
Total exemption full accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 24 June 2015 no member list
...
... and 74 more events
27 Sep 2000
Annual return made up to 24/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 Apr 2000
Particulars of mortgage/charge
19 Apr 2000
Particulars of mortgage/charge
09 Nov 1999
Particulars of mortgage/charge
24 Jun 1999
Incorporation

MANOR BUILDING PRESERVATION TRUST Charges

24 September 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied on 26 July 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as 4 london road wellingborough t/n…
24 September 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied on 10 June 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property known as 8, 9 & 10 bedford street woburn…
24 September 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied on 26 July 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property known as 6 bedford street woburn t/n bd 180445.
24 September 2004
Debenture
Delivered: 9 October 2004
Status: Satisfied on 26 July 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
2 July 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 10 June 2008
Persons entitled: Close Brothers Limited (Lender)
Description: The property being all that f/h property k/a land at great…
13 February 2003
Legal charge
Delivered: 4 March 2003
Status: Satisfied on 7 December 2004
Persons entitled: National Westminster Bank PLC
Description: 8 9 10 bedford street woburn bedfordshire. By way of fixed…
25 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 7 December 2004
Persons entitled: National Westminster Bank PLC
Description: 5 and 6 bedford street woburn bedfordshire.
14 August 2001
Legal charge
Delivered: 24 August 2001
Status: Satisfied on 7 December 2004
Persons entitled: National Westminster Bank PLC
Description: 4 london road wellingborough northants. By way of fixed…
31 May 2001
Legal mortgage
Delivered: 2 June 2001
Status: Satisfied on 7 December 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land & buildings comprising…
20 November 2000
Legal mortgage
Delivered: 30 November 2000
Status: Satisfied on 7 December 2004
Persons entitled: National Westminster Bank PLC
Description: Property k/a 2 sheaf street and 1 tavern lane daventry…
4 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 7 December 2004
Persons entitled: National Westminster Bank PLC
Description: 1 tavern lane daventry northamptonshire; the goodwill of…
4 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 7 December 2004
Persons entitled: National Westminster Bank PLC
Description: 2 sheaf st,daventry northamptonshire; the goodwill of…
3 November 1999
Mortgage debenture
Delivered: 9 November 1999
Status: Satisfied on 7 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…