About

Registered Number: 04354668
Date of Incorporation: 17/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Athene House, Suite J, 86 The Broadway, Mill Hill, London, NW7 3TD

 

Mullinahone Properties Ltd was registered on 17 January 2002 with its registered office in Mill Hill, London, it's status is listed as "Active". Mullinahone Properties Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, John William 17 January 2002 25 May 2017 1
Secretary Name Appointed Resigned Total Appointments
MCGRATH, Patricia Anne 17 January 2002 05 November 2007 1
METARY, Sharon 05 November 2007 13 August 2015 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA01 - Change of accounting reference date 21 October 2019
AA - Annual Accounts 10 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 17 January 2019
DISS40 - Notice of striking-off action discontinued 13 November 2018
CS01 - N/A 12 November 2018
PSC01 - N/A 02 November 2018
PSC07 - N/A 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
DISS16(SOAS) - N/A 09 March 2018
AP01 - Appointment of director 25 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 27 April 2017
CH01 - Change of particulars for director 15 February 2017
CS01 - N/A 14 February 2017
CH01 - Change of particulars for director 14 February 2017
AA01 - Change of accounting reference date 27 January 2017
AA01 - Change of accounting reference date 27 October 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 18 January 2016
AA01 - Change of accounting reference date 23 October 2015
TM02 - Termination of appointment of secretary 13 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 30 October 2010
CH01 - Change of particulars for director 09 March 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 28 November 2008
395 - Particulars of a mortgage or charge 30 August 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 29 November 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 06 March 2007
363s - Annual Return 03 October 2006
363s - Annual Return 03 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 11 July 2006
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 20 December 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 06 June 2003
287 - Change in situation or address of Registered Office 19 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
287 - Change in situation or address of Registered Office 26 February 2002
287 - Change in situation or address of Registered Office 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
NEWINC - New incorporation documents 17 January 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 22 August 2008 Outstanding

N/A

Charge 28 July 2006 Outstanding

N/A

Charge 28 July 2006 Outstanding

N/A

Debenture 14 December 2005 Outstanding

N/A

Legal charge 14 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.