MUTELL LIMITED

Hellopages » Greater London » Westminster » W1W 7NG

Company number 00853304
Status Active
Incorporation Date 1 July 1965
Company Type Private Limited Company
Address 68 GREAT PORTLAND STREET, LONDON, W1W 7NG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 6 . The most likely internet sites of MUTELL LIMITED are www.mutell.co.uk, and www.mutell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. Mutell Limited is a Private Limited Company. The company registration number is 00853304. Mutell Limited has been working since 01 July 1965. The present status of the company is Active. The registered address of Mutell Limited is 68 Great Portland Street London W1w 7ng. . GROVES, Lloyd Mcallister is a Secretary of the company. GROVES, Joy Rochelle is a Director of the company. GROVES, Lloyd Mcallister is a Director of the company. GROVES, Sean Mcallister is a Director of the company. Secretary HARLEY MANAGEMENT LTD has been resigned. Director DODWLELL GROVES, Jill Margaret has been resigned. Director GROVES, Fay has been resigned. Director GROVES, Harvey Montgomery has been resigned. Director GROVES, Harvey Montgomery has been resigned. Director GROVES, Sean Mcallister has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GROVES, Lloyd Mcallister
Appointed Date: 13 February 2009

Director
GROVES, Joy Rochelle
Appointed Date: 13 February 2009
85 years old

Director
GROVES, Lloyd Mcallister
Appointed Date: 07 April 2000
87 years old

Director
GROVES, Sean Mcallister
Appointed Date: 01 November 2010
52 years old

Resigned Directors

Secretary
HARLEY MANAGEMENT LTD
Resigned: 13 February 2009

Director
DODWLELL GROVES, Jill Margaret
Resigned: 23 March 2009
Appointed Date: 01 February 1995
74 years old

Director
GROVES, Fay
Resigned: 19 May 2000
114 years old

Director
GROVES, Harvey Montgomery
Resigned: 23 March 2009
Appointed Date: 19 May 2000
82 years old

Director
GROVES, Harvey Montgomery
Resigned: 19 May 1997
82 years old

Director
GROVES, Sean Mcallister
Resigned: 01 May 1997
Appointed Date: 01 October 1994
52 years old

Persons With Significant Control

Holder Properties Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MUTELL LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6

...
... and 83 more events
28 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1987
Accounts for a small company made up to 31 March 1986

06 May 1987
Return made up to 17/11/86; full list of members

08 Jul 1986
Return made up to 13/09/85; full list of members

15 Mar 1986
Accounts for a small company made up to 31 March 1985

MUTELL LIMITED Charges

5 December 2000
Legal charge
Delivered: 6 December 2000
Status: Satisfied on 2 July 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 58-70 old chester road great sutton wirral.
5 October 2000
Debenture
Delivered: 14 October 2000
Status: Satisfied on 1 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
11 April 1979
Legal mortgage
Delivered: 24 April 1979
Status: Satisfied on 23 February 1993
Persons entitled: National Westminster Bank LTD
Description: F/H property know as 58/70 chester road, great sutton…
30 November 1970
Legal charge
Delivered: 9 December 1970
Status: Satisfied on 21 November 2000
Persons entitled: Planet Building Society
Description: 58/70 old chester road, great sutton, chester.