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.
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 |
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 |
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 |