Company number 00429111
Status Active
Incorporation Date 5 February 1947
Company Type Private Limited Company
Address FIRST FLOOR 47-57, MARYLEBONE LANE, LONDON, W1U 2NT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 500,000
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MID-CENTURY TRUST LIMITED are www.midcenturytrust.co.uk, and www.mid-century-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. Mid Century Trust Limited is a Private Limited Company.
The company registration number is 00429111. Mid Century Trust Limited has been working since 05 February 1947.
The present status of the company is Active. The registered address of Mid Century Trust Limited is First Floor 47 57 Marylebone Lane London W1u 2nt. . OWEN, Jean Pamela is a Secretary of the company. NORRIS, David John is a Director of the company. OWEN, Jean Pamela is a Director of the company. WYATT, Alan is a Director of the company. WYATT, Sandra is a Director of the company. Secretary BARRETT, Colin James Armstrong has been resigned. Secretary HARRIS, Susan has been resigned. Director OWEN, Bruce Harvey has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
MID-CENTURY TRUST LIMITED Events
17 August 1999
Cash collateral agreement
Delivered: 4 September 1999
Status: Outstanding
Persons entitled: The Trustees of the Douglas Haig Memorial Homes
Description: Deposit of £300,000.
30 April 1999
Legal mortgage
Delivered: 15 May 1999
Status: Outstanding
Persons entitled: The Trustees of the Douglas Haig Memorial Homes Registered
Description: All that f/h property k/a land adjoining haslemere road and…
22 May 1998
Legal charge
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 kingsbury avenue st albans hertfordshire t/no HD313973.
3 November 1997
Debenture
Delivered: 10 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1997
Legal charge
Delivered: 8 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 queen street st albans hertfordshire.
21 April 1997
Legal charge
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The new stables st ibbs bush st ippolyts nr hitchin…
20 March 1997
Legal charge
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 folly avenue st albans hertfordshire title no. HD352694.
12 July 1996
Legal charge
Delivered: 22 July 1996
Status: Satisfied
on 5 March 1997
Persons entitled: Barclays Bank PLC
Description: 54 worley road, st albans, hertfordshire.
12 July 1996
Legal charge
Delivered: 22 July 1996
Status: Satisfied
on 5 March 1997
Persons entitled: Barclays Bank PLC
Description: 71 verulam road, st albans, hertfordshire. Title no…
14 July 1994
Debenture
Delivered: 21 July 1994
Status: Outstanding
Persons entitled: Bruce Harvey Owen
Description: Fixed and floating charges over the undertaking and all…
21 October 1993
Deed of assignment
Delivered: 2 November 1993
Status: Outstanding
Persons entitled: Anz Grindlays Bank PLC
Description: Assigns to the bank all its right title and interest in and…
21 October 1993
Legal charge
Delivered: 2 November 1993
Status: Outstanding
Persons entitled: Anz Grindlays Bank PLC
Description: Legal mortgage over the property being or k/a 13,15,17…
10 December 1992
Legal charge
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: Anz Grindlays Bank PLC
Description: F/H property k/a 13,15,17, and 19 king street and king…
10 December 1992
Legal charge
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: Anz Grindlays Bank PLC
Description: F/H property k/a 1-20 palace parade high street walthamstow…
11 May 1992
Debenture
Delivered: 14 May 1992
Status: Satisfied
on 16 August 1994
Persons entitled: Anz Grindlays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 1991
Deed of variation
Delivered: 8 January 1991
Status: Outstanding
Persons entitled: Anz Grindlays Bank PLC(Formerly Grindlays Bank PLC)
Description: L/H land k/a 2, 4, 6 and 8 east bargate and 30, 31, 32 and…
19 December 1988
Legal charge
Delivered: 22 December 1988
Status: Outstanding
Persons entitled: Grindlays Bank P.L.C.
Description: L/H - 2-8 east bargate and 30/33 hanover buildings…
11 November 1985
Legal charge
Delivered: 15 November 1985
Status: Outstanding
Persons entitled: Grindlays Bank P.L.C
Description: F/Hold property k/a durward house, 31 kensington court…
18 October 1984
Legal charge
Delivered: 24 October 1984
Status: Outstanding
Persons entitled: Grindlays Bank PLC.
Description: F/Hold 38 croydon road, beckenham london title no. Sgl…
30 August 1984
Memorandum of deposit of title deeds
Delivered: 18 September 1984
Status: Outstanding
Persons entitled: Grindlays Bank PLC.
Description: Property comprised in a conveyance dated 30/08/84 made…
28 February 1983
Charge
Delivered: 2 March 1983
Status: Outstanding
Persons entitled: Grindlays Bank PLC.
Description: L/Hold 13,15, 17 and 19, king street and king house, george…
19 November 1982
Legal charge
Delivered: 26 November 1982
Status: Satisfied
Persons entitled: Castle Cart Trust Limited
Description: 298, broadway, bexleyheath, kent. Title no sgl 327741.