Company NameMullheath Properties Limited
Company StatusDissolved
Company Number04016845
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Lester Landau
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(2 weeks, 3 days after company formation)
Appointment Duration21 years, 8 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Loddon Drive
Wargrave
Berkshire
RG10 8HL
Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2001(1 year after company formation)
Appointment Duration20 years, 9 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMrs Echo Chong
StatusClosed
Appointed04 June 2018(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameIrene Evans
NationalityBritish
StatusResigned
Appointed06 July 2000(2 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 2001)
RoleSecretary
Correspondence Address12 The Parks
Creek Road
March
Cambridgeshire
PE15 8RR
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed23 June 2001(1 year after company formation)
Appointment Duration16 years, 11 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Regal Real Estates LTD
50.00%
Ordinary
25 at £1Endeavour Trust LTD
25.00%
Ordinary
25 at £1Megabeta LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£865,373
Cash£219,772
Current Liabilities£19,099

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

7 December 2007Delivered on: 21 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12 sheridan court 47 belsize road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 December 2007Delivered on: 19 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 priory terrace london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 December 2007Delivered on: 13 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 8B boydell court st johns wood park london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 December 2007Delivered on: 19 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 16 dennington park road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 December 2007Delivered on: 19 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8A abercorn place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 December 2007Delivered on: 19 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 85 southwold mansions widley road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 December 2001Delivered on: 21 December 2001
Satisfied on: 11 April 2008
Persons entitled: Irish 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.
Particulars: The property known as flat 1 16 darrington park london NW6 1BA; 35 priory terrace london NW6 4DG; flat 12 sherridan court, 47 belsize road london NW6 (and parking space 12) together with a lease of amenity rights relating thereto; the cottage 8A abercorn place, london NW8 8XP; 85 southwold mansions, widley road, london W9 2LF and 86 boydell court, london NW6 6NH together with all fixtures and fittings and chattels personal whatsoever now or at any time hereafter affixed or attacted to such premises or any part thereof other than trade machinery as defined. See the mortgage charge document for full details.
Fully Satisfied
19 December 2001Delivered on: 21 December 2001
Satisfied on: 3 March 2009
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 December 2018Satisfaction of charge 8 in full (2 pages)
10 December 2018Satisfaction of charge 6 in full (2 pages)
10 December 2018Satisfaction of charge 5 in full (2 pages)
10 December 2018Satisfaction of charge 4 in full (2 pages)
10 December 2018Satisfaction of charge 7 in full (2 pages)
10 December 2018Satisfaction of charge 3 in full (2 pages)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Kenneth Martin Loukes as a secretary on 4 June 2018 (1 page)
4 June 2018Appointment of Mrs Echo Chong as a secretary on 4 June 2018 (2 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (19 pages)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 June 2017Notification of The Endeavour Trust Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 June 2017Notification of The Endeavour Trust Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Regal Real Estates Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Regal Real Estates Limited as a person with significant control on 6 April 2016 (1 page)
5 April 2017Accounts for a small company made up to 30 June 2016 (18 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (18 pages)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
31 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
3 April 2014Full accounts made up to 30 June 2013 (17 pages)
3 April 2014Full accounts made up to 30 June 2013 (17 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
20 June 2012Full accounts made up to 30 June 2011 (17 pages)
20 June 2012Full accounts made up to 30 June 2011 (17 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr Edward Lester Landau on 12 July 2011 (2 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr Edward Lester Landau on 12 July 2011 (2 pages)
17 March 2011Full accounts made up to 30 June 2010 (13 pages)
17 March 2011Full accounts made up to 30 June 2010 (13 pages)
9 July 2010Director's details changed for Mr John Stuart Ian Rosefield on 19 June 2010 (2 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Kenneth Martin Loukes on 19 June 2010 (1 page)
9 July 2010Secretary's details changed for Kenneth Martin Loukes on 19 June 2010 (1 page)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mr John Stuart Ian Rosefield on 19 June 2010 (2 pages)
30 December 2009Full accounts made up to 30 June 2009 (16 pages)
30 December 2009Full accounts made up to 30 June 2009 (16 pages)
10 July 2009Return made up to 19/06/09; full list of members (4 pages)
10 July 2009Return made up to 19/06/09; full list of members (4 pages)
24 April 2009Full accounts made up to 30 June 2008 (16 pages)
24 April 2009Full accounts made up to 30 June 2008 (16 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 July 2008Return made up to 19/06/08; full list of members (4 pages)
9 July 2008Return made up to 19/06/08; full list of members (4 pages)
24 April 2008Full accounts made up to 30 June 2007 (16 pages)
24 April 2008Full accounts made up to 30 June 2007 (16 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages)
22 December 2007Full accounts made up to 30 June 2006 (13 pages)
22 December 2007Full accounts made up to 30 June 2006 (13 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
10 July 2007Return made up to 19/06/07; full list of members (3 pages)
10 July 2007Return made up to 19/06/07; full list of members (3 pages)
6 July 2006Return made up to 19/06/06; full list of members (3 pages)
6 July 2006Return made up to 19/06/06; full list of members (3 pages)
18 April 2006Full accounts made up to 30 June 2005 (12 pages)
18 April 2006Full accounts made up to 30 June 2005 (12 pages)
14 July 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
16 February 2005Full accounts made up to 30 June 2004 (13 pages)
16 February 2005Full accounts made up to 30 June 2004 (13 pages)
22 July 2004Return made up to 19/06/04; full list of members (7 pages)
22 July 2004Return made up to 19/06/04; full list of members (7 pages)
22 December 2003Full accounts made up to 30 June 2003 (14 pages)
22 December 2003Full accounts made up to 30 June 2003 (14 pages)
11 July 2003Return made up to 19/06/03; full list of members (8 pages)
11 July 2003Return made up to 19/06/03; full list of members (8 pages)
28 April 2003Full accounts made up to 30 June 2002 (11 pages)
28 April 2003Full accounts made up to 30 June 2002 (11 pages)
8 July 2002Return made up to 19/06/02; full list of members (8 pages)
8 July 2002Return made up to 19/06/02; full list of members (8 pages)
19 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2002Ad 14/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2002Ad 14/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2001Particulars of mortgage/charge (5 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (5 pages)
14 August 2001Return made up to 19/06/01; full list of members (6 pages)
14 August 2001Return made up to 19/06/01; full list of members (6 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: rochman landau 3RD floor 45 mortimer street london W1N 7TD (1 page)
24 July 2001Registered office changed on 24/07/01 from: rochman landau 3RD floor 45 mortimer street london W1N 7TD (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New director appointed (3 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (3 pages)
24 July 2000Secretary resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: 6-8 underwood street london N1 7JQ (1 page)
14 July 2000Registered office changed on 14/07/00 from: 6-8 underwood street london N1 7JQ (1 page)
19 June 2000Incorporation (20 pages)
19 June 2000Incorporation (20 pages)