MESH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 2JQ

Company number 01343502
Status Active
Incorporation Date 12 December 1977
Company Type Private Limited Company
Address 32 BRISTOL GARDENS, LITTLE VENICE, LONDON, W9 2JQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 102 ; Statement of capital following an allotment of shares on 21 March 2016 GBP 102 . The most likely internet sites of MESH PROPERTIES LIMITED are www.meshproperties.co.uk, and www.mesh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Barbican Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mesh Properties Limited is a Private Limited Company. The company registration number is 01343502. Mesh Properties Limited has been working since 12 December 1977. The present status of the company is Active. The registered address of Mesh Properties Limited is 32 Bristol Gardens Little Venice London W9 2jq. . KATZ, Emma is a Director of the company. KATZ, Marc is a Director of the company. Secretary KATZ, Emma has been resigned. Director KATZ, Harvey Merton has been resigned. Director KATZ, Susan has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KATZ, Emma
Appointed Date: 07 April 2011
58 years old

Director
KATZ, Marc
Appointed Date: 07 April 2011
56 years old

Resigned Directors

Secretary
KATZ, Emma
Resigned: 07 April 2011

Director
KATZ, Harvey Merton
Resigned: 07 April 2011
86 years old

Director
KATZ, Susan
Resigned: 07 April 2011
81 years old

MESH PROPERTIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
05 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 102

03 May 2016
Statement of capital following an allotment of shares on 21 March 2016
  • GBP 102

18 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 98 more events
25 Sep 1987
Return made up to 31/12/86; full list of members

20 Aug 1987
Declaration of satisfaction of mortgage/charge

26 Mar 1987
Particulars of mortgage/charge

26 Mar 1987
Particulars of mortgage/charge

12 Dec 1977
Incorporation

MESH PROPERTIES LIMITED Charges

7 September 2006
Legal charge
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 70 fortesque road colliers wood london.
12 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property at 12 lugard road peckham london. With the…
13 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 3, 7 greenwich south street london SE10 8NW.
13 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 2, 7 greenwich south street, london.
16 April 1997
Legal mortgage
Delivered: 17 April 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 1/1A cromwell road, london t/no: SGL5259522; by way of…
20 May 1996
Legal mortgage
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 25/25A jutland road, catford, london t/no…
20 May 1996
Legal mortgage
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 22/22A elliscombe road charlton london SE7…
18 December 1995
Legal charge
Delivered: 6 January 1996
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.as Security Trustee
Description: 75 reddown road surrey sy 7214. see the mortgage charge…
4 July 1995
Legal mortgage
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H 139 queens road wimbledon l/b of merton t/n SGL315134…
4 July 1995
Legal mortgage
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 381 fulham palace road l/b of hammersmith and fulham t/n…
24 June 1991
Legal mortgage
Delivered: 3 July 1991
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 2 florence road wimbledon in the l/b of merton. Floating…
8 July 1988
Charge
Delivered: 12 July 1988
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 50 kingswood road, london SW19. Floating…
4 November 1987
Mortgage
Delivered: 7 November 1987
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H 70 fortescue road, mitcham otherwise colliers wood…
13 March 1987
Mortgage
Delivered: 26 March 1987
Status: Satisfied
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 8 savana close thornton hill, london SW19…
13 March 1987
Mortgage
Delivered: 26 March 1987
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H k/a 9 savana close, thornton hill, london SW19…
4 February 1986
Mortgage
Delivered: 6 February 1986
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 68 fawe park road wandsworth london SW15. Floating charge…
4 February 1986
Mortgage
Delivered: 6 February 1986
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H 26 santos road wandsworth london SW18 title no sgl…
20 December 1985
Mortgage
Delivered: 31 December 1985
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 42 & 44 laburnum road wimbledon SW19 title no's P27658 &…
9 January 1985
Mortgage
Delivered: 12 January 1985
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: 39A b & c wix's lane clapham london SW4. Floating charge…
9 January 1985
Mortgage
Delivered: 12 January 1985
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: 50 bucharest road,larksfield, wandsworthfloating charge…
9 January 1985
Mortgage
Delivered: 12 January 1985
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: 639 kingston road rayner park richmond upon thames london…
9 January 1985
Mortgage
Delivered: 12 January 1985
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: 10 & 12 avondale road, mortlake richmond upon thames…
9 January 1985
Mortgage
Delivered: 12 January 1985
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: 3 & 3A quintin avenue merton, in the london borough of…
10 May 1983
Mortgage
Delivered: 12 May 1983
Status: Outstanding
Persons entitled: Allied Irish & Banks Limited
Description: 138 dunstons road london SE22 title no sgl 359549.
18 October 1982
Mortgage
Delivered: 29 October 1982
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: 50 bucharest road, wandsworth SW18. Floating charge over…
30 April 1982
Mortgage
Delivered: 5 May 1982
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: F/H 39/39A wisc's lane battersea london sw 4.
14 January 1982
Mortgage
Delivered: 27 January 1982
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: 1 ashen grove, wimbledon park london sw 19. floating charge…
24 August 1981
Mortgage
Delivered: 26 August 1981
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: F/H 2-16 and 26-40 (even nos only) ingatestone road…
24 April 1981
Mortgage
Delivered: 8 May 1981
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: F/H 10/12 avondale rd london SW14 title no 252413. floating…
18 April 1980
Mortgage
Delivered: 23 April 1980
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: 94A chestnut grove, new malden kingston upon thames.
9 April 1980
Legal mortgage
Delivered: 11 April 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold properties 2/16 (even nos) & 26/40 (even nos)…