MUNSLOW (WALSALL) LIMITED
LONDON NEWINCCO 226 LIMITED

Hellopages » Greater London » Westminster » W1U 1NZ

Company number 04625218
Status Active
Incorporation Date 24 December 2002
Company Type Private Limited Company
Address ST CHRISTOPHER'S HOUSE, ST CHRISTOPHER'S PLACE, LONDON, W1U 1NZ
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-two events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Director's details changed for Mr Andrew James Bryce Riley on 18 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MUNSLOW (WALSALL) LIMITED are www.munslowwalsall.co.uk, and www.munslow-walsall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Munslow Walsall Limited is a Private Limited Company. The company registration number is 04625218. Munslow Walsall Limited has been working since 24 December 2002. The present status of the company is Active. The registered address of Munslow Walsall Limited is St Christopher S House St Christopher S Place London W1u 1nz. . COOPER, Philip David is a Secretary of the company. COOPER, Philip David is a Director of the company. RHODES, Edwin John is a Director of the company. RILEY, Andrew James Bryce is a Director of the company. Nominee Secretary OLSWANG COSEC LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COOPER, Philip David
Appointed Date: 20 February 2003

Director
COOPER, Philip David
Appointed Date: 20 February 2003
61 years old

Director
RHODES, Edwin John
Appointed Date: 20 February 2003
76 years old

Director
RILEY, Andrew James Bryce
Appointed Date: 20 February 2003
63 years old

Resigned Directors

Nominee Secretary
OLSWANG COSEC LIMITED
Resigned: 20 February 2003
Appointed Date: 24 December 2002

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 20 February 2003
Appointed Date: 24 December 2002

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 20 February 2003
Appointed Date: 24 December 2002

MUNSLOW (WALSALL) LIMITED Events

05 Jan 2017
Confirmation statement made on 24 December 2016 with updates
05 Jan 2017
Director's details changed for Mr Andrew James Bryce Riley on 18 November 2016
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 82 more events
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
09 Apr 2003
Director resigned
20 Feb 2003
Company name changed newincco 226 LIMITED\certificate issued on 20/02/03
24 Dec 2002
Incorporation

MUNSLOW (WALSALL) LIMITED Charges

3 May 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a unit 12 thomas way, lakesview…
3 May 2012
Debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
3 May 2012
Deed of rental assignment
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title and benefit and interest in and to all…
3 May 2012
Charge over rent account
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of fixed charge all the rights title interest in the…
3 May 2012
Charge over shares
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Shares and security assets 100 ordinary shares munslow…
30 November 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 89A, 91 and 93 cornwall. Together with all…
4 December 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Regent house, rodney road, cheltenham t/no GR164339…
4 December 2006
Debenture
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets, both present…
14 August 2006
Charge over deposit account
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All right title interest in the balance from time to time…
28 June 2006
Legal charge
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Unit 1 junction 34 industrial estate greasbro road…
19 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Tudor house bridge street walsall t/no wm 430629. together…
19 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied on 7 March 2008
Persons entitled: Nationwide Building Society
Description: 89A and 91 cornwall street plymouth and 93 cornwall street…
19 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 54,56 and 58 london street reading and 80 london street…
19 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 204 station street burton on trent t/no sf 494631. together…
19 December 2005
Debenture
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets, both present and future. See the…
11 January 2005
Legal charge
Delivered: 22 January 2005
Status: Satisfied on 21 December 2005
Persons entitled: Nationwide Building Society
Description: L/H property k/a plot 4 lakesview international business…
17 November 2004
Legal and general charge
Delivered: 6 December 2004
Status: Satisfied on 21 December 2005
Persons entitled: Abbey National PLC
Description: The property known as 204 station street burton on trent…
17 November 2004
Deed of assignment by way of charge of rental income
Delivered: 1 December 2004
Status: Satisfied on 21 December 2005
Persons entitled: Abbey National PLC and Each and Every One of Its Subsidiary Companies ("the Group")
Description: The 2ASSIGNED rights". See the mortgage charge document for…
6 February 2004
Deed of assignment by way of charge of rental income
Delivered: 20 February 2004
Status: Satisfied on 21 December 2005
Persons entitled: Abbey National PLC
Description: The assigned rights. See the mortgage charge document for…
6 February 2004
Legal and general charge
Delivered: 11 February 2004
Status: Satisfied on 21 December 2005
Persons entitled: Abbey National PLC
Description: L/H premises 80 london street reading berkshire t/n…
6 February 2004
Legal and general charge
Delivered: 11 February 2004
Status: Satisfied on 21 December 2005
Persons entitled: Abbey National PLC
Description: L/H premises 54, 56 and 58 london street reading berkshire…
9 September 2003
Supplemental deed
Delivered: 17 September 2003
Status: Satisfied on 21 December 2005
Persons entitled: Norwich Union Mortages (General) Limited
Description: By way of legal mortgae all that leasehold property known…
14 July 2003
Deed of assignment
Delivered: 30 July 2003
Status: Satisfied on 21 December 2005
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: All the rights titles benefits and interests of the company…
14 July 2003
Supplemental deed being supplemental to a deed of legal charge dated 8 april 2003 and
Delivered: 30 July 2003
Status: Satisfied on 21 December 2005
Persons entitled: Norwich Union Mortgages (General) Limited
Description: L/H property k/a 89A-93 cornwall street plymouth t/nos…
8 April 2003
Deed of assingment
Delivered: 29 April 2003
Status: Satisfied on 21 December 2005
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: All the rights titles benefits and interests of the company…
8 April 2003
Deed of legal charge
Delivered: 29 April 2003
Status: Satisfied on 21 December 2005
Persons entitled: Norwich Union Mortgages (General) Limited
Description: L/H tudor house 6-16 bridge street walsall together with…