MOLYNEUX INVESTMENTS LTD
REPTON SECURITIES LIMITED

Hellopages » Greater London » Westminster » W1S 2TP

Company number 01122602
Status Active
Incorporation Date 13 July 1973
Company Type Private Limited Company
Address 143 NEW BOND STREET, LONDON, W1S 2TP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 100 . The most likely internet sites of MOLYNEUX INVESTMENTS LTD are www.molyneuxinvestments.co.uk, and www.molyneux-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Molyneux Investments Ltd is a Private Limited Company. The company registration number is 01122602. Molyneux Investments Ltd has been working since 13 July 1973. The present status of the company is Active. The registered address of Molyneux Investments Ltd is 143 New Bond Street London W1s 2tp. The company`s financial liabilities are £130.44k. It is £26.85k against last year. And the total assets are £5.48k, which is £-131.55k against last year. MOLYNEUX, Colin Michael is a Director of the company. Secretary DE BORDE, Timothy John has been resigned. Secretary MOLYNEUX, Alison Mary has been resigned. Secretary COMAT REGISTRARS LIMITED has been resigned. Director DEBORDE, Timothy John has been resigned. Director FENTON-JONES, Michael Langford has been resigned. Director MOLYNEUX, Alison Mary has been resigned. Director MOLYNEUX, Alison Mary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


molyneux investments Key Finiance

LIABILITIES £130.44k
+25%
CASH n/a
TOTAL ASSETS £5.48k
-97%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
DE BORDE, Timothy John
Resigned: 02 September 2013
Appointed Date: 17 November 2006

Secretary
MOLYNEUX, Alison Mary
Resigned: 17 November 2006

Secretary
COMAT REGISTRARS LIMITED
Resigned: 11 December 1992

Director
DEBORDE, Timothy John
Resigned: 02 September 2013
Appointed Date: 10 March 2003
59 years old

Director
FENTON-JONES, Michael Langford
Resigned: 31 August 1994
Appointed Date: 12 December 1991
95 years old

Director
MOLYNEUX, Alison Mary
Resigned: 17 November 2006
Appointed Date: 01 July 1985
74 years old

Director
MOLYNEUX, Alison Mary
Resigned: 11 December 1992
74 years old

Persons With Significant Control

Colin Michael Molyneux
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

MOLYNEUX INVESTMENTS LTD Events

04 Aug 2016
Confirmation statement made on 14 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
28 Jul 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100

...
... and 88 more events
12 Aug 1986
Return made up to 10/07/86; full list of members

23 Jun 1986
Full accounts made up to 31 March 1984

11 Jun 1986
Return made up to 31/12/85; full list of members

06 May 1974
Company name changed\certificate issued on 06/05/74
13 Jul 1973
Incorporation

MOLYNEUX INVESTMENTS LTD Charges

12 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Unit 5 anglo business park asheridge road chesham floating…
21 April 2005
Debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1989
Legal charge
Delivered: 12 October 1989
Status: Satisfied on 2 October 1992
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate at thorpe morieux…
7 February 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied on 2 October 1992
Persons entitled: Barclays Bank PLC
Description: 1 the mansions, blacksmiths lane, thorpe marieux suffolk.
6 November 1987
Legal charge
Delivered: 18 November 1987
Status: Satisfied on 20 December 2006
Persons entitled: Barclays Bank PLC
Description: 25 market place, spalding, lincolnshire.
17 December 1984
Legal charge
Delivered: 22 December 1984
Status: Satisfied on 20 December 2006
Persons entitled: The Royal Trust Company of Canada
Description: All that dwelling house shop, yard & premises situate at…