London
NW11 7JP
Director Name | Mr Michael Levi Weinstein |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Fairholme Gardens London N3 3EB |
Secretary Name | Ms Lea Anne Frances Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hill Close London NW11 7JP |
Director Name | Mr Ernest Weinstein |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 North Gate London NW8 7EH |
Director Name | Mr Philip David Weinstein |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Princes Park Avenue London NW11 0JS |
Director Name | Stella Weinstein |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 North Gate Saint Johns Wood London NW8 7EH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mawpart Commercial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £687,881 |
Cash | £81,831 |
Current Liabilities | £156,258 |
Latest Accounts | 23 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 March |
7 September 2016 | Delivered on: 8 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
---|---|
24 March 2011 | Delivered on: 25 March 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land adjoining westbury court road westbury on trym t/no. BL16403 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
24 February 2011 | Delivered on: 26 February 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 February 2011 | Delivered on: 26 February 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 February 2011 | Delivered on: 26 February 2011 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in the charged balance see image for full details. Outstanding |
30 December 1996 | Delivered on: 10 January 1997 Satisfied on: 3 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company or any other group memeber to the chargee as agent and trustee for itself and any other group member on any account whatsoever or in any manner whatsoever. Particulars: All that property k/a 11-41 the broadway tolworth upon thames SY109983 all that property k/a land and buildings at the junction of west street and castle street porchester fareham hampshire all that f/h property k/a charlton court canford lane westbury on trym bristol avon with all buildings erections fixtures and fittings and by way of floating charge all property and assets of the company. Fully Satisfied |
30 December 1996 | Delivered on: 10 January 1997 Satisfied on: 3 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee and from any company from time to time which is a holding company or subsidiary of the company or any other group member to the chargee as trustee for itself and any lenders (as defined) on any account whatsoever and in any manner whatsoever. Particulars: All rights title benefits and interest under the occupational leases. See the mortgage charge document for full details. Fully Satisfied |
28 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 December 2020 | Resolutions
|
5 December 2020 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 December 2020 (2 pages) |
2 December 2020 | Declaration of solvency (5 pages) |
2 December 2020 | Appointment of a voluntary liquidator (3 pages) |
18 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 23 March 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
17 March 2019 | Change of details for Mawpart Commercial Limited as a person with significant control on 17 March 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 23 March 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a small company made up to 23 March 2017 (6 pages) |
29 November 2017 | Accounts for a small company made up to 23 March 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 June 2017 | Satisfaction of charge 3 in full (4 pages) |
2 June 2017 | Satisfaction of charge 032699060007 in full (4 pages) |
2 June 2017 | Satisfaction of charge 4 in full (4 pages) |
2 June 2017 | Satisfaction of charge 3 in full (4 pages) |
2 June 2017 | Satisfaction of charge 032699060007 in full (4 pages) |
2 June 2017 | Satisfaction of charge 4 in full (4 pages) |
22 May 2017 | Termination of appointment of Philip David Weinstein as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Philip David Weinstein as a director on 19 May 2017 (1 page) |
20 May 2017 | Satisfaction of charge 5 in full (4 pages) |
20 May 2017 | Satisfaction of charge 5 in full (4 pages) |
10 May 2017 | Satisfaction of charge 6 in full (4 pages) |
10 May 2017 | Satisfaction of charge 6 in full (4 pages) |
20 December 2016 | Accounts for a small company made up to 23 March 2016 (5 pages) |
20 December 2016 | Accounts for a small company made up to 23 March 2016 (5 pages) |
8 September 2016 | Registration of charge 032699060007, created on 7 September 2016 (16 pages) |
8 September 2016 | Registration of charge 032699060007, created on 7 September 2016 (16 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 December 2015 | Accounts for a small company made up to 23 March 2015 (5 pages) |
24 December 2015 | Accounts for a small company made up to 23 March 2015 (5 pages) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
3 January 2015 | Accounts for a small company made up to 23 March 2014 (5 pages) |
3 January 2015 | Accounts for a small company made up to 23 March 2014 (5 pages) |
26 November 2014 | Termination of appointment of Stella Weinstein as a director on 26 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Stella Weinstein as a director on 26 September 2014 (1 page) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
18 December 2013 | Accounts for a small company made up to 23 March 2013 (5 pages) |
18 December 2013 | Accounts for a small company made up to 23 March 2013 (5 pages) |
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 January 2013 | Accounts for a small company made up to 23 March 2012 (5 pages) |
4 January 2013 | Accounts for a small company made up to 23 March 2012 (5 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Accounts for a small company made up to 23 March 2011 (5 pages) |
29 December 2011 | Accounts for a small company made up to 23 March 2011 (5 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
15 December 2010 | Accounts for a small company made up to 23 March 2010 (5 pages) |
15 December 2010 | Accounts for a small company made up to 23 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
4 December 2009 | Accounts for a small company made up to 23 March 2009 (5 pages) |
4 December 2009 | Accounts for a small company made up to 23 March 2009 (5 pages) |
13 August 2009 | Director and secretary's change of particulars / lea newman / 30/07/2009 (1 page) |
13 August 2009 | Director and secretary's change of particulars / lea newman / 30/07/2009 (1 page) |
13 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
22 January 2009 | Accounts for a small company made up to 23 March 2008 (5 pages) |
22 January 2009 | Accounts for a small company made up to 23 March 2008 (5 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
21 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
8 January 2008 | Accounts for a small company made up to 23 March 2007 (5 pages) |
8 January 2008 | Accounts for a small company made up to 23 March 2007 (5 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
17 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
10 January 2007 | Accounts for a small company made up to 23 March 2006 (6 pages) |
10 January 2007 | Accounts for a small company made up to 23 March 2006 (6 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
17 January 2006 | Accounts for a small company made up to 23 March 2005 (6 pages) |
17 January 2006 | Accounts for a small company made up to 23 March 2005 (6 pages) |
9 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
9 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
17 January 2005 | Accounts for a small company made up to 23 March 2004 (6 pages) |
17 January 2005 | Accounts for a small company made up to 23 March 2004 (6 pages) |
19 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
19 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
28 January 2004 | Accounts for a small company made up to 23 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 23 March 2003 (7 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
24 January 2003 | Accounts for a small company made up to 23 March 2002 (6 pages) |
24 January 2003 | Accounts for a small company made up to 23 March 2002 (6 pages) |
15 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
27 September 2001 | Accounts for a small company made up to 23 March 2001 (4 pages) |
27 September 2001 | Accounts for a small company made up to 23 March 2001 (4 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 23 March 2000 (4 pages) |
21 December 2000 | Accounts for a small company made up to 23 March 2000 (4 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
24 November 1999 | Accounts for a small company made up to 23 March 1999 (4 pages) |
24 November 1999 | Accounts for a small company made up to 23 March 1999 (4 pages) |
1 September 1999 | Return made up to 30/07/99; no change of members (6 pages) |
1 September 1999 | Return made up to 30/07/99; no change of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 23 March 1998 (4 pages) |
1 September 1998 | Accounts for a small company made up to 23 March 1998 (4 pages) |
24 August 1998 | Return made up to 30/07/98; no change of members (5 pages) |
24 August 1998 | Return made up to 30/07/98; no change of members (5 pages) |
27 August 1997 | Return made up to 30/07/97; full list of members (7 pages) |
27 August 1997 | Return made up to 30/07/97; full list of members (7 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Accounting reference date extended from 31/10/97 to 23/03/98 (1 page) |
28 November 1996 | Accounting reference date extended from 31/10/97 to 23/03/98 (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: lanprior house 370/386 high road wembley middlesex HA9 6AX (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: lanprior house 370/386 high road wembley middlesex HA9 6AX (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
28 October 1996 | Incorporation (16 pages) |
28 October 1996 | Incorporation (16 pages) |