Company NameMullheath Estates Limited
Company StatusDissolved
Company Number04241217
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months 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
Appointed26 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Loddon Drive
Wargrave
Berkshire
NW3 5NS
Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMrs Echo Chong
StatusClosed
Appointed04 June 2018(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteregal-homes.co.uk
Email address[email protected]
Telephone020 73287171
Telephone regionLondon

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
40 at £1Endeavour Trust LTD
40.00%
Ordinary
10 at £1Megabeta LTD
10.00%
Ordinary

Financials

Year2014
Turnover£65,535
Net Worth£1,207,428
Cash£100,218
Current Liabilities£8,384

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

7 December 2007Delivered on: 19 December 2007
Satisfied on: 1 October 2013
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 22 byron court fairfax 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.
Fully Satisfied
23 February 2007Delivered on: 9 March 2007
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: L/H flat at 98 morshead mansions london, together with all fixtures and fittings and chattels, together with also the goodwill, first fixed charge on all money received or to be received, first floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 January 2005Delivered on: 6 January 2005
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: L/H premises at 62B park hill road london goodwill of any trades or business floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
22 April 2002Delivered on: 24 April 2002
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: Freehold property at 137 becklow road hammersmith london W12 all fixtures goodwill of any trade or business first fixed charge over all interest of the company in any contract or agreement all rights and interest of the company to any proceeds of the sale of any part of the property of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
12 March 2002Delivered on: 21 March 2002
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: 22 byron court fairfax road london NW6 4HB and parking bay 8 byron court the goodwill of any trades or business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
11 March 2002Delivered on: 16 March 2002
Satisfied on: 3 March 2009
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 k/a 98 morshead mansions london together with all fixtures, the goodwill of any trade or business, first fixed charge over all interests of the company and any contract or agreement, all rights and interest of the company to any proceeds of the sale or any part of the property of the company, first floating charge over all movable plant machinery implements utensils furniture and equipment now on or from time to time placed on or used in the property.
Fully Satisfied
18 January 2002Delivered on: 23 January 2002
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 leasehold preises known as 1A, 32 high street, highgate, london N6 5JG together with all fixtures, the goodwill of any trade or business, first fixed charge over all interests of the company and any contract or agreement, all rights and interest of the company to any proceeds of the sale or any part of the property of the company, first floating charge over all movable plant machinery implements utensils furniture and equipment now on or from time to time placed on or used in the property.
Fully Satisfied
15 January 2002Delivered on: 17 January 2002
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: 35B downside crescent belsize park london NW3 2AN .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
7 December 2007Delivered on: 19 December 2007
Satisfied on: 1 October 2013
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 62B parkhill 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.
Fully Satisfied
7 December 2007Delivered on: 19 December 2007
Satisfied on: 1 May 2012
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 98 morshead mansions morshead 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.
Fully Satisfied
7 December 2007Delivered on: 19 December 2007
Satisfied on: 1 October 2013
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 32A highgate high street 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.
Fully Satisfied
7 December 2007Delivered on: 19 December 2007
Satisfied on: 21 February 2012
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 35B downside crescent 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.
Fully Satisfied
15 January 2002Delivered on: 17 January 2002
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: (Including trade fixtures). 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. See the mortgage charge document for full details.
Fully Satisfied
23 November 2011Delivered on: 30 November 2011
Persons entitled: Hsbc Bank PLC

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: L/H land and buildings k/a flat a 32-34 highgate high street london, all licences to enter upon or use land, the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit see image for full details.
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 29 sheriff road west hampstead 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 137 becklow 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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
6 May 2020Application to strike the company off the register (3 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 December 2018Satisfaction of charge 11 in full (2 pages)
10 December 2018Satisfaction of charge 16 in full (1 page)
10 December 2018Satisfaction of charge 14 in full (2 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
4 June 2018Appointment of Mrs Echo Chong as a secretary on 4 June 2018 (2 pages)
4 June 2018Termination of appointment of Kenneth Martin Loukes as a secretary on 4 June 2018 (1 page)
5 April 2018Accounts for a small company made up to 30 June 2017 (21 pages)
28 June 2017Notification of The Endeavour Trust Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Regal Real Estates Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Notification of The Endeavour Trust Limited as a person with significant control on 6 April 2016 (1 page)
28 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 (24 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (24 pages)
12 July 2016Annual return made up to 26 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 26 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 (19 pages)
11 April 2016Full accounts made up to 30 June 2015 (19 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Secretary's details changed for Mr Kenneth Martin Loukes on 20 July 2015 (1 page)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Secretary's details changed for Mr Kenneth Martin Loukes on 20 July 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (19 pages)
14 April 2015Full accounts made up to 30 June 2014 (19 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
3 April 2014Full accounts made up to 30 June 2013 (18 pages)
3 April 2014Full accounts made up to 30 June 2013 (18 pages)
1 October 2013Satisfaction of charge 15 in full (2 pages)
1 October 2013Satisfaction of charge 12 in full (2 pages)
1 October 2013Satisfaction of charge 12 in full (2 pages)
1 October 2013Satisfaction of charge 15 in full (2 pages)
1 October 2013Satisfaction of charge 9 in full (2 pages)
1 October 2013Satisfaction of charge 9 in full (2 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 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 26 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 30 June 2011 (16 pages)
20 June 2012Full accounts made up to 30 June 2011 (16 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 16 (6 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 26 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 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)
21 July 2010Director's details changed for Mr John Stuart Ian Rosefield on 26 June 2010 (2 pages)
21 July 2010Director's details changed for Mr John Stuart Ian Rosefield on 26 June 2010 (2 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 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)
21 July 2009Return made up to 26/06/09; full list of members (4 pages)
21 July 2009Return made up to 26/06/09; 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 4 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 26/06/08; full list of members (4 pages)
9 July 2008Return made up to 26/06/08; full list of members (4 pages)
6 May 2008Full accounts made up to 30 June 2007 (21 pages)
6 May 2008Full accounts made up to 30 June 2007 (21 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 December 2007Full accounts made up to 30 June 2006 (14 pages)
22 December 2007Full accounts made up to 30 June 2006 (14 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)
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)
10 July 2007Return made up to 26/06/07; full list of members (3 pages)
10 July 2007Return made up to 26/06/07; full list of members (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
6 July 2006Return made up to 26/06/06; full list of members (3 pages)
6 July 2006Return made up to 26/06/06; full list of members (3 pages)
18 April 2006Full accounts made up to 30 June 2005 (13 pages)
18 April 2006Full accounts made up to 30 June 2005 (13 pages)
14 July 2005Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 February 2005Full accounts made up to 30 June 2004 (13 pages)
28 February 2005Full accounts made up to 30 June 2004 (13 pages)
17 February 2005Director's particulars changed (2 pages)
17 February 2005Director's particulars changed (2 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
2 August 2004Return made up to 26/06/04; full list of members (7 pages)
2 August 2004Return made up to 26/06/04; 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 26/06/03; no change of members (7 pages)
11 July 2003Return made up to 26/06/03; no change of members (7 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 26/06/02; full list of members (7 pages)
8 July 2002Return made up to 26/06/02; full list of members (7 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
24 January 2002Ad 16/01/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 January 2002Ad 16/01/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
25 September 2001Registered office changed on 25/09/01 from: c/o rochman landau 3RD floor 45 mortimer street london W1N 7TD (1 page)
25 September 2001Registered office changed on 25/09/01 from: c/o rochman landau 3RD floor 45 mortimer street london W1N 7TD (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (3 pages)
26 June 2001Incorporation (20 pages)
26 June 2001Incorporation (20 pages)