About

Registered Number: 04368634
Date of Incorporation: 07/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 112-113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF

 

Mulberry Estate Uk Ltd was registered on 07 February 2002 with its registered office in London. Mulberry Estate Uk Ltd has 5 directors listed as Habeb, Sherwan, Yussouf, Amid, Yussouf, Amid, Habeb, Sherko, Yussouf, Amid in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HABEB, Sherko 10 December 2002 30 September 2005 1
YUSSOUF, Amid 08 February 2002 11 December 2002 1
Secretary Name Appointed Resigned Total Appointments
HABEB, Sherwan 10 December 2002 30 September 2005 1
YUSSOUF, Amid 01 May 2007 01 March 2012 1
YUSSOUF, Amid 30 September 2005 01 February 2006 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
CS01 - N/A 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 06 July 2017
PSC08 - N/A 06 July 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 12 July 2016
MR04 - N/A 04 January 2016
AA - Annual Accounts 30 November 2015
MR01 - N/A 21 August 2015
MR01 - N/A 10 July 2015
MR01 - N/A 07 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 18 July 2013
MR01 - N/A 11 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 12 December 2005
CERTNM - Change of name certificate 27 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 31 March 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
CERTNM - Change of name certificate 09 December 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2015 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

A registered charge 22 June 2015 Outstanding

N/A

A registered charge 10 June 2013 Fully Satisfied

N/A

Debenture 29 June 2012 Fully Satisfied

N/A

Rent charge agreement 29 June 2012 Fully Satisfied

N/A

Legal charge 29 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.