MFF1 (HOLDINGS) LIMITED
LONDON MFF1 (HOLDINGS) PLC MANSFORD HOLDINGS PLC

Hellopages » Greater London » Westminster » SW1Y 4QX

Company number 02962339
Status Active
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address 57-59 HAYMARKET, LONDON, SW1Y 4QX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of MFF1 (HOLDINGS) LIMITED are www.mff1holdings.co.uk, and www.mff1-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mff1 Holdings Limited is a Private Limited Company. The company registration number is 02962339. Mff1 Holdings Limited has been working since 25 August 1994. The present status of the company is Active. The registered address of Mff1 Holdings Limited is 57 59 Haymarket London Sw1y 4qx. . POTTER, Nicholas Alan is a Secretary of the company. KNIGHT, Charles Henry is a Director of the company. REYNOLDS, David James is a Director of the company. SMITH, Oliver is a Director of the company. Secretary ANDERSON, John Michael has been resigned. Nominee Secretary MOORE, Debbie has been resigned. Secretary SMITH, Oliver has been resigned. Director ARKWRIGHT, Andrew John has been resigned. Director BIRCH, Michael Philip has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director DINAN, Dominic has been resigned. Director FLOOD, Jonathan Paul has been resigned. Director KRAMER, Clinton David has been resigned. Director MACECHERN, Gavin Macalister has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
POTTER, Nicholas Alan
Appointed Date: 18 February 2014

Director
KNIGHT, Charles Henry
Appointed Date: 01 August 2001
59 years old

Director
REYNOLDS, David James
Appointed Date: 14 March 2013
43 years old

Director
SMITH, Oliver
Appointed Date: 25 August 1994
58 years old

Resigned Directors

Secretary
ANDERSON, John Michael
Resigned: 12 December 2012
Appointed Date: 03 October 2003

Nominee Secretary
MOORE, Debbie
Resigned: 25 August 1994
Appointed Date: 25 August 1994

Secretary
SMITH, Oliver
Resigned: 03 October 2003
Appointed Date: 25 August 1994

Director
ARKWRIGHT, Andrew John
Resigned: 27 July 2005
Appointed Date: 13 September 1995
72 years old

Director
BIRCH, Michael Philip
Resigned: 09 December 2008
Appointed Date: 23 March 2007
67 years old

Nominee Director
BROWN, Kevin Thomas
Resigned: 25 August 1994
Appointed Date: 25 August 1994
67 years old

Director
DINAN, Dominic
Resigned: 15 January 2004
Appointed Date: 25 March 1997
59 years old

Director
FLOOD, Jonathan Paul
Resigned: 17 June 2004
Appointed Date: 15 January 2004
54 years old

Director
KRAMER, Clinton David
Resigned: 17 October 2008
Appointed Date: 23 September 2008
48 years old

Director
MACECHERN, Gavin Macalister
Resigned: 30 September 2007
Appointed Date: 25 August 1994
81 years old

Persons With Significant Control

Mr Charles Henry Knight
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mansford Capital Partners Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MFF1 (HOLDINGS) LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 12 August 2016 with updates
11 Jan 2016
Group of companies' accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 90

09 Sep 2015
Director's details changed for Mr Charles Henry Knight on 30 June 2014
...
... and 240 more events
08 Apr 2004
Particulars of mortgage/charge
08 Apr 2004
Particulars of mortgage/charge
08 Apr 2004
Particulars of mortgage/charge
08 Apr 2004
Particulars of mortgage/charge
08 Apr 2004
Particulars of mortgage/charge

MFF1 (HOLDINGS) LIMITED Charges

13 September 2009
Debenture
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Mansford Capital Partners Limited
Description: Fixed and floating charge over the undertaking and all…
23 August 2005
Legal mortgage
Delivered: 13 September 2005
Status: Satisfied on 9 June 2011
Persons entitled: Aib Group (UK) PLC
Description: The property k/a unit 1A the old brewery quarter cardiff…
23 August 2005
Mortgage debenture
Delivered: 13 September 2005
Status: Satisfied on 9 June 2011
Persons entitled: Aib Group (UK) PLC
Description: The property k/a unit 1A the old brewery quarter cardiff…
25 July 2005
Charge over loan stock
Delivered: 28 July 2005
Status: Satisfied on 8 June 2011
Persons entitled: Justin Dowley
Description: £50,000 in principal amount of the £180,000 unsecured loan…
25 July 2005
Charge over loan stock
Delivered: 28 July 2005
Status: Satisfied on 8 June 2011
Persons entitled: C.H.C. Coaker
Description: £50,000 in principal amount of the £188,000 unsecured loan…
15 June 2005
Charge over loan stock
Delivered: 17 June 2005
Status: Satisfied on 8 June 2011
Persons entitled: Curlover LTD
Description: By way of equitable mortgage, £25,000 unsecured loan stock…
15 June 2005
Charge over loan stock
Delivered: 17 June 2005
Status: Satisfied on 8 June 2011
Persons entitled: Mark Morgan
Description: By way of equitable mortgage, £25,000 in principal amount…
15 June 2005
Charge over loan stock
Delivered: 17 June 2005
Status: Satisfied on 8 June 2011
Persons entitled: Inanda Capital LTD
Description: By way of equitable mortgage, £25,000 in principal amount…
15 June 2005
Charge over loan stock
Delivered: 17 June 2005
Status: Satisfied on 8 June 2011
Persons entitled: Hatton Limited
Description: By way of equitable mortgage, £25,000 in principal amount…
15 June 2005
Charge over loan stock
Delivered: 17 June 2005
Status: Satisfied on 8 June 2011
Persons entitled: Evershot Farms LTD
Description: By way of equitable mortgage, £50,000 in principal amount…
15 June 2005
Charge over loan stock
Delivered: 17 June 2005
Status: Satisfied on 8 June 2011
Persons entitled: James Dean
Description: By way of equitable mortgage, £25,000 in principal amount…
15 June 2005
Charge over loan stock
Delivered: 17 June 2005
Status: Satisfied on 8 June 2011
Persons entitled: Hatton Limited
Description: By way of equitable mortgage, £50,000 in principal amount…
19 April 2005
Charge over loan stock
Delivered: 26 April 2005
Status: Satisfied on 8 June 2011
Persons entitled: Curlover Limited
Description: Equitable mortgage £50,000 in principal amount of the…
19 April 2005
Charge over loan stock
Delivered: 26 April 2005
Status: Satisfied on 8 June 2011
Persons entitled: Glenisle Properties Limited
Description: Equitable mortgage £20,000 in principal amount of the…
19 April 2005
Charge over loan stock
Delivered: 26 April 2005
Status: Satisfied on 8 June 2011
Persons entitled: Evershot Farms Limited
Description: Equitable mortgage £75,000 in principal amount of the…
19 April 2005
Charge over loan stock
Delivered: 26 April 2005
Status: Satisfied on 8 June 2011
Persons entitled: Inanda Capital Limited
Description: Equitable mortgage £50,000 in principal amount of the…
19 April 2005
Charge over loan stock
Delivered: 26 April 2005
Status: Satisfied on 8 June 2011
Persons entitled: Justin Dowley
Description: Equitable mortgage,£75,000 in principal amount of the…
19 April 2005
Charge over loan stock
Delivered: 26 April 2005
Status: Satisfied on 8 June 2011
Persons entitled: Lady Susan Inkin
Description: Equitable mortgage,£50,000 in principal amount of the…
19 April 2005
Charge over loan stock
Delivered: 26 April 2005
Status: Satisfied on 8 June 2011
Persons entitled: M & a Property Partnership
Description: Equitable mortgage,£50,000 in principal amount of the…
19 April 2005
Charge over loan stock
Delivered: 26 April 2005
Status: Satisfied on 8 June 2011
Persons entitled: Palmville Limited
Description: Equitable mortgage 75,000 in principal amount of the…
19 April 2005
Charge over loan stock
Delivered: 26 April 2005
Status: Satisfied on 8 June 2011
Persons entitled: Richard Henry Knight
Description: Equitable mortgage,£100,000 in principal amount of the…
19 April 2005
Charge over loan stock
Delivered: 26 April 2005
Status: Satisfied on 8 June 2011
Persons entitled: Susan Knight
Description: Equitable mortgage £20,000 in principal amount of the…
18 April 2005
Charge over loan stock
Delivered: 20 April 2005
Status: Satisfied on 8 June 2011
Persons entitled: M and a Property Partnership
Description: Equitable mortgage £10,000 unsecured loan stock.
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: Hatton Limited
Description: By way of equitable mortgage, £40,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: Palmville Limited
Description: By way of equitable mortgage, £100,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: C.H.C.Coaker's Children Settlement
Description: By way of equitable mortgage, £100,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: Rendcomb Securities Limited
Description: By way of equitable mortgage, £100,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: M and a Solicitors
Description: By way of equitable mortgage, £75,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: James Dean
Description: By way of equitable mortgage, £75,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: Carlogic Limited
Description: By way of equitable mortgage, £100,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: Ch Knight & Partners
Description: By way of equitable mortgage, £75,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: The Honorable Charlotte Anne Townshend
Description: By way of equitable mortgage, £100,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: Samuel Stevenson
Description: By way of equitable mortgage, £100,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: Nabatean Limited
Description: By way of equitable mortgage, £125,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: Dunraven Estates Company
Description: By way of equitable mortgage, £125,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: Gavin Macalister Macechern
Description: By way of equitable mortgage, £125,000 in the principal…
27 September 2004
Charge over loan stock
Delivered: 30 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: Fieldrose Partnership
Description: By way of equitable mortgage, £100,000 in principal amount…
11 August 2004
Charge over loan stock
Delivered: 13 August 2004
Status: Satisfied on 8 June 2011
Persons entitled: Dunraven Estates Company
Description: By way of equitable mortgage £200,000 in principal amount…
11 August 2004
Charge over loan stock
Delivered: 13 August 2004
Status: Satisfied on 8 June 2011
Persons entitled: N.C. Hopton Trust
Description: By way of equitable mortgage £50,000 in principal amount of…
11 August 2004
Charge over loan stock
Delivered: 13 August 2004
Status: Satisfied on 8 June 2011
Persons entitled: M and a Solicitors
Description: By way of equitable mortgage £75,000 in principal amount of…
11 August 2004
Charge over loan stock
Delivered: 13 August 2004
Status: Satisfied on 8 June 2011
Persons entitled: Nabatean Limited
Description: By way of equitable mortgage £500,000 in principal amount…
11 August 2004
Charge over loan stock
Delivered: 13 August 2004
Status: Satisfied on 8 June 2011
Persons entitled: Susan Knight
Description: By way of equitable mortgage £20,000 in principal amount of…
11 August 2004
Charge over loan stock
Delivered: 13 August 2004
Status: Satisfied on 8 June 2011
Persons entitled: C H Knight & Partners
Description: By way of equitable mortgage £30,000 in principal amount of…
11 August 2004
Charge over loan stock
Delivered: 13 August 2004
Status: Satisfied on 8 June 2011
Persons entitled: Howard Palser
Description: By way of equitable mortgage £100,000 in principal amount…
11 August 2004
Charge over loan stock
Delivered: 13 August 2004
Status: Satisfied on 8 June 2011
Persons entitled: Hatton Limited
Description: By way of equitable mortgage £20,000 in principal amount of…
11 August 2004
Charge over loan stock
Delivered: 13 August 2004
Status: Satisfied on 8 June 2011
Persons entitled: The Honourable Charlotte Anne Townsend
Description: By way of equitable mortgage £100,000 in principal amount…
18 June 2004
Assignment of life policy
Delivered: 23 June 2004
Status: Satisfied on 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being the life poicy issued by halifax life…
18 June 2004
Assignment of life policy
Delivered: 23 June 2004
Status: Satisfied on 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being life policy issued by halifax life limited…
10 June 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied on 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 June 2004
Legal charge
Delivered: 16 June 2004
Status: Satisfied on 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1A the old brewery quarter cardiff. By way of fixed…
1 June 2004
Charge over loan stock
Delivered: 4 June 2004
Status: Satisfied on 8 June 2011
Persons entitled: Lady Susan Inkin
Description: By way of equitable mortgage £20,000 unsecured loan stock…
1 June 2004
Charge over loan stock
Delivered: 4 June 2004
Status: Satisfied on 8 June 2011
Persons entitled: The Honourable Charlotte Anne Townshend
Description: By way of equitable mortgage £100,000 unsecured loan stock…
1 June 2004
Charge over loan stock
Delivered: 4 June 2004
Status: Satisfied on 8 June 2011
Persons entitled: The Ja Floyd 1988 Grandchildren's Settlement
Description: By way of equitable mortgage £75,000 unsecured loan stock…
1 June 2004
Charge over loan stock
Delivered: 4 June 2004
Status: Satisfied on 8 June 2011
Persons entitled: Curlover LTD
Description: By way of equitable mortgage £45,000 unsecured loan stock…
1 June 2004
Charge over loan stock
Delivered: 4 June 2004
Status: Satisfied on 8 June 2011
Persons entitled: James Dean
Description: By way of equitable mortgage £50,000 unsecured loan stock…
1 June 2004
Charge over loan stock
Delivered: 4 June 2004
Status: Satisfied on 8 June 2011
Persons entitled: C H Knight & Partners
Description: By way of equitable mortgage £15,000 unsecured loan stock…
1 June 2004
Charge over loan stock
Delivered: 4 June 2004
Status: Satisfied on 8 June 2011
Persons entitled: Howard Palser
Description: By way of equitable mortgage £100,000 unsecured loan stock…
1 June 2004
Charge over loan stock
Delivered: 4 June 2004
Status: Satisfied on 8 June 2011
Persons entitled: Nabatean Limited
Description: By way of equitable mortgage £75,000 unsecured loan stock…
1 June 2004
Charge over loan stock
Delivered: 4 June 2004
Status: Satisfied on 8 June 2011
Persons entitled: Hatton Limited
Description: By way of equitable mortgage £50,000 unsecured loan stock…
1 June 2004
Charge over loan stock
Delivered: 4 June 2004
Status: Satisfied on 8 June 2011
Persons entitled: Glenisle Properties LTD
Description: By way of equitable mortgage £60,000 unsecured loan stock…
26 May 2004
Charge over loan stock
Delivered: 29 May 2004
Status: Satisfied on 8 June 2011
Persons entitled: Ch Knight & Partners
Description: By way of equitable mortgage £10,000 unsecured loan stock…
26 May 2004
Charge over loan stock
Delivered: 29 May 2004
Status: Satisfied on 8 June 2011
Persons entitled: Gavin Macalister Macechern
Description: By way of equitable mortgage £25,000 unsecured loan stock.
26 May 2004
Charge over loan stock
Delivered: 29 May 2004
Status: Satisfied on 8 June 2011
Persons entitled: Hatton Limited
Description: By way of equitable mortgage £25,000 unsecured loan stock…
26 May 2004
Charge over loan stock
Delivered: 29 May 2004
Status: Satisfied on 8 June 2011
Persons entitled: Lady Susan Inkin
Description: By way of equitable mortgage £10,000 unsecured loan stock…
26 May 2004
Charge over loan stock
Delivered: 29 May 2004
Status: Satisfied on 8 June 2011
Persons entitled: Robert Knight
Description: By way of equitable mortgage £10,000 unsecured loan stock…
25 May 2004
Charge over loan stock
Delivered: 27 May 2004
Status: Satisfied on 8 June 2011
Persons entitled: Ch Knight & Partners
Description: £35,625 unsecured loan stock constituted by an instrument…
25 May 2004
Charge over loan stock
Delivered: 27 May 2004
Status: Satisfied on 8 June 2011
Persons entitled: Susan Knight
Description: £10,000 unsecured loan stock constituted by an instrument…
25 May 2004
Charge over loan stock
Delivered: 27 May 2004
Status: Satisfied on 8 June 2011
Persons entitled: Lady Susan Inkin
Description: £10,000 unsecured loan stock constituted by an instrument…
17 May 2004
Charge over loan stock
Delivered: 5 June 2004
Status: Satisfied on 8 June 2011
Persons entitled: Roger Geraint Thomas and David Keith Marlais James
Description: By way of equitable mortgage £100,000 unsecured loan stock…
5 April 2004
Charge over stock
Delivered: 20 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: The Honourable Charlotte Anne Townsend
Description: £250,000 in principal amount of the £1,525,000 unsecured…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: Edmund C S Inkin
Description: By way of equitable mortgage, £10,000 in principal amount…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: Glenisle Properties LTD
Description: By way of equitable mortgage, £20,000 in principal amount…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: C H Knight & Partners
Description: By way of equitable mortgage, £10,000 in principal amount…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: Richard Henry Knight
Description: By way of equitable mortgage, £20,000 in principal amount…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: Robert Knight
Description: By way of equitable mortgage, £20,000 in principal amount…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: Justin Dowley
Description: By way of equitable mortgage, £50,000 in principal amount…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: Rendcomb Securities Limited
Description: By way of equitable mortgage, £150,000 in principal amount…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: Nabatean Limited
Description: By way of equitable mortgage, £250,000 in principal amount…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: Lady Susan Inkin
Description: By way of equitable mortgage, £20,000 in principal amount…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: Palmville Limited
Description: By way of equitable mortgage, £200,000 in principal amount…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: Dunraven Estates Company
Description: By way of equitable mortgage, £150,000 in principal amount…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: Gavin Macalister Macechern
Description: By way of equitable mortgage, £100,000 in principal amount…
5 April 2004
Charge over loan stock
Delivered: 8 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: Hatton Limited
Description: By way of equitable mortgage, £75,000 in principal amount…
20 October 2003
Charge over shares
Delivered: 3 November 2003
Status: Satisfied on 2 August 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All of the shares (being 400 ordinary shares in chelsea…
23 January 2003
Charge over loan stock
Delivered: 11 February 2003
Status: Satisfied on 2 December 2004
Persons entitled: Gavin Macechern
Description: By way of equitable mortgage £23,666.67 in principal amount…
23 January 2003
Charge over loan stock
Delivered: 11 February 2003
Status: Satisfied on 2 December 2004
Persons entitled: Mark Morgan
Description: By way of equitable mortgage £25,000 in principal amount of…
23 January 2003
Charge over loan stock
Delivered: 11 February 2003
Status: Satisfied on 2 December 2004
Persons entitled: Hatton Limited
Description: By way of equitable mortgage £23,666.66 in principal amount…
23 January 2003
Charge over loan stock
Delivered: 11 February 2003
Status: Satisfied on 2 December 2004
Persons entitled: Palmville Limited
Description: By way of equitable mortgage £100,000 in principal amount…
21 January 2003
Charge over loan stock
Delivered: 24 January 2003
Status: Satisfied on 8 June 2011
Persons entitled: The Ja Floyd 1998 Grandchildren's Settlement
Description: By way of equitable mortgage £120,000 in principal amount…
21 January 2003
Charge over loan stock
Delivered: 24 January 2003
Status: Satisfied on 8 June 2011
Persons entitled: Gavin Macalister Macechern
Description: By way of equitable mortgage £25,000 in principal amount of…
21 January 2003
Charge over loan stock
Delivered: 24 January 2003
Status: Satisfied on 8 June 2011
Persons entitled: Hatton Limited
Description: By way of equitable mortgage £25,000 in principal amount of…
21 January 2003
Charge over loan stock
Delivered: 24 January 2003
Status: Satisfied on 8 June 2011
Persons entitled: Rhodes Estates Limited
Description: By way of equitable mortgage £120,000 in principal amount…
2 September 2002
Charge over shares
Delivered: 4 September 2002
Status: Satisfied on 2 April 2003
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1 ordinary share in m h (draycott) limited and the…
19 June 2001
Charge over loan stock
Delivered: 21 June 2001
Status: Satisfied on 8 June 2011
Persons entitled: Mark Morgan
Description: By way of equitable mortgage £20,000 in principal amount of…
19 June 2001
Charge over loan stock
Delivered: 21 June 2001
Status: Satisfied on 8 June 2011
Persons entitled: Hatton Limited
Description: By way of equitable mortgage £20,000 in principal amount of…
19 June 2001
Charge over loan stock
Delivered: 21 June 2001
Status: Satisfied on 8 June 2011
Persons entitled: Gavin Macalister Macechern
Description: By way of equitable mortgage £20,000 in principal amount of…
4 May 2001
Charge over loan and shares
Delivered: 10 May 2001
Status: Satisfied on 8 June 2011
Persons entitled: Fife Limited Sub Account 3040
Description: £226,583.39. see the mortgage charge document for full…
2 May 2001
Charge over the loan stock and shares
Delivered: 5 May 2001
Status: Satisfied on 8 June 2011
Persons entitled: Evershot Farms Limited
Description: By way of equitable mortgage £226,583.34 in the principal…
2 May 2001
Charge over loan stock and shares
Delivered: 5 May 2001
Status: Satisfied on 8 June 2011
Persons entitled: James Dean
Description: By way of equitable mortgage £94,508.88 in the principal…
2 May 2001
Charge over loan stock and shares
Delivered: 5 May 2001
Status: Satisfied on 8 June 2011
Persons entitled: David Morrison
Description: By way of equitable mortgage £47,254.44 in the principal…
2 May 2001
Charge over loan stock and shares
Delivered: 5 May 2001
Status: Satisfied on 8 June 2011
Persons entitled: Vision Capital
Description: By way of equitable mortgage £17,254.44 in the principal…
2 May 2001
Charge over the loan stock and shares
Delivered: 5 May 2001
Status: Satisfied on 31 January 2003
Persons entitled: The Camilla Mackeson Settlement
Description: By way of equitable mortgage £226,583.34 in the principal…
2 May 2001
Charge over loan stock and shares
Delivered: 5 May 2001
Status: Satisfied on 8 June 2011
Persons entitled: Sam Stevenson
Description: By way of equitable mortgage £94,508.00 in the principal…
2 May 2001
Charge over loan stock and shares
Delivered: 5 May 2001
Status: Satisfied on 8 June 2011
Persons entitled: Hatton Limited
Description: By way of equitable mortgage £226,583.34 in the principal…
2 May 2001
Charge over loan stock and shares
Delivered: 5 May 2001
Status: Satisfied on 8 June 2011
Persons entitled: Colville Court Development Limited
Description: By way of equitable mortgage £226,583.34 in the principal…
2 May 2001
Charge over loan stock and shares
Delivered: 5 May 2001
Status: Satisfied on 8 June 2011
Persons entitled: The Lord Keith of Castleacre
Description: By way of equitable mortgage £226,583.34 in the principal…
2 May 2001
Charge over loan stock and shares
Delivered: 5 May 2001
Status: Satisfied on 8 June 2011
Persons entitled: Gavin Macalister Macechern
Description: By way of equitable mortgage £188,847.78 in the principal…
18 January 2001
Mortgage of shares
Delivered: 26 January 2001
Status: Satisfied on 2 August 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The shares of m h (oxford street) limited issued to or…
31 August 2000
Charge over loan stock
Delivered: 2 September 2000
Status: Satisfied on 31 January 2003
Persons entitled: Dunraven Estates Company
Description: By way of equitable mortgage £230,000 in principal amount…
26 July 2000
Charge over loan stock
Delivered: 29 July 2000
Status: Satisfied on 31 January 2003
Persons entitled: Hatton Limited
Description: By way of equitable mortgage £24,000 in principal amount of…
26 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 2 December 2004
Persons entitled: The Honourable Charlotte Anne Townsend
Description: By way of equitable mortgage £50,000 in principal amount of…
26 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 2 December 2004
Persons entitled: Gavin Macechern
Description: By way of equitable mortgage £42,000 in principal amount of…
26 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 2 December 2004
Persons entitled: Hatton Limited
Description: By way of equitable mortgage £42,000 in principal amount of…
26 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 2 December 2004
Persons entitled: Hatton Limited
Description: £33,000 in principal amount of the £198,000 unsecured loan…
26 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 2 December 2004
Persons entitled: Gavin Macechern
Description: By way of equitable mortgage £33.000 9N principal amount of…
26 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 30 November 2006
Persons entitled: Hatton Limited
Description: By way of equitable mortgage £15,000 in principal amount of…
26 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 31 January 2003
Persons entitled: Charles Knight
Description: By way of equitable mortgage £10,000 in principal amount of…
26 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 16 December 2004
Persons entitled: Mark Morgan
Description: Equitable mortgage £25,000 being the principal amount of…
26 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 31 January 2003
Persons entitled: Gavin Macechern
Description: £24,000 in principal amount of the £400,000 unsecured loan…
26 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 2 December 2004
Persons entitled: Gavin Macechern
Description: £33,166.50 in principal amount of the £274,000 unsecured…
26 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 30 November 2006
Persons entitled: Gavin Macechern
Description: £15,000 in principal amount of the £290,000 unsecured loan…
26 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 2 December 2004
Persons entitled: Hatton Limited
Description: £33,166.50 in principal amount of the £274,000 unsecured…
17 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 31 January 2003
Persons entitled: Charles Knight
Description: By way of equitable mortgage, £10,000 in principal amount…
17 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 31 January 2003
Persons entitled: Nicholas Hopton
Description: By way of equitable mortgage £50,000 in principal amount of…
17 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 31 January 2003
Persons entitled: David Morrison
Description: By way of equitable mortgage £20,000 in principal amount of…
17 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 20 April 2001
Persons entitled: Dunraven Estates Company
Description: By way of equitable mortgage £230,000 in principal amount…
17 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 31 January 2003
Persons entitled: Gavin Macechern
Description: By way of equitable mortgage £50,000 in principal amount of…
12 July 2000
Charge over loan stock
Delivered: 28 July 2000
Status: Satisfied on 31 January 2003
Persons entitled: Hatton Limited
Description: By way of equitable mortgage £50,000 in principal amount of…
23 November 1998
Charge over loan stock
Delivered: 26 November 1998
Status: Satisfied on 30 November 2006
Persons entitled: Hatton Limited
Description: £33,333.50 in principal amount of the £200,000 unsecured…
23 November 1998
Charge over loan stock
Delivered: 26 November 1998
Status: Satisfied on 30 November 2006
Persons entitled: Gavin Macechern
Description: £33,333.50 in principal amount of the £200,000 unsecured…
29 September 1998
Charge over loan stock
Delivered: 14 October 1998
Status: Satisfied on 31 January 2003
Persons entitled: Gavin Macechern
Description: £21,833.50 in principal amount of the £131,000 unsecured…
29 September 1998
Charge over loan stock
Delivered: 14 October 1998
Status: Satisfied on 31 January 2003
Persons entitled: Hatton Limited
Description: £21,833.50 in principal amount of the £131,000 unsecured…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 31 January 2003
Persons entitled: Wing Tai Exporters Limited
Description: £100,000 in principal amount of £2,700,000 unsecured loan…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 20 April 2001
Persons entitled: Mr Guy Sangster
Description: £30,000 in principal amount of £2,400,000 unsecured loan…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 20 April 2001
Persons entitled: Mrs Amanda Ward
Description: £50,000 in principal amount of £2,400,000 unsecured loan…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 20 April 2001
Persons entitled: Mrs Charlotte Townsend
Description: £50,000 in principal amount of £2,400,000 unsecured loan…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 20 April 2001
Persons entitled: Nicholas Hopton
Description: £50,000 in principal amount of £2,400,000 unsecured loan…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 31 January 2003
Persons entitled: Nicholas Hopton
Description: £50,000 in principal amount of £2,700,000 unsecured loan…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 31 January 2003
Persons entitled: Lord Keith of Castleacre
Description: £250,000 in principal amount of £2,700,000 unsecured loan…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 20 April 2001
Persons entitled: Lord Keith of Castleacre
Description: £150,000 in principal amount of £2,400,000 unsecured loan…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 31 January 2003
Persons entitled: Alistair Keith
Description: £250,000 in principal amount of £2,700,000 unsecured loan…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 31 January 2003
Persons entitled: Hatton Limited
Description: £150,000 in principal amount of the £2,700,000 unsecured…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 20 April 2001
Persons entitled: Hatton Limited
Description: £200,000 in principal amount of the £2,400,000 unsecured…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 31 January 2003
Persons entitled: Gavin Macechern
Description: £29,167 in principal amount of the £175,000 unsecured loan…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 31 January 2003
Persons entitled: Gavin Macechern
Description: £100,000 in principal amount of the £2,700,000 unsecured…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 20 April 2001
Persons entitled: Gavin Macalistair
Description: £150,000 in principal amount of the £2,400,000 unsecured…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 30 November 2006
Persons entitled: Sam Stevenson
Description: £29,167 in principal amount of the £175,000 unsecured loan…
29 September 1998
Charge over loan stock
Delivered: 6 October 1998
Status: Satisfied on 20 April 2001
Persons entitled: Sam Stevenson
Description: £50,000 in principal amount of the £2,400,000 unsecured…

Similar Companies

MFF SUPPLIES LTD MFF WORLD LIMITED MFFH (PL) LIMITED MFFH LIMITED MFFL SOLUTIONS LIMITED MFFS SOLUTIONS LTD MFFW LIMITED