Company NameTakeover Limited
Company StatusActive
Company Number03505431
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bernard Philip O'Dea
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(4 days after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D 6 Hyde Park Mansions
London
NW1 5BJ
Director NameMrs Catherine Mary O'Dea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(4 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 6 Hyde Park Mansions
Cabbell Street
London
NW1 5BJ
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(4 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Secretary NameMr Andrew Darren Samuels
NationalityBritish
StatusCurrent
Appointed15 June 2001(3 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Regents Park Road
London
N3 2JX
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMrs Thelma Waller
NationalityBritish
StatusResigned
Appointed09 February 1998(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address16 Glebe Close
Hemel Hempstead
Hertfordshire
HP3 9PA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1London Business Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,125
Current Liabilities£56,698

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
8 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
7 March 2023Change of details for Bernwill Services Ltd as a person with significant control on 3 February 2023 (2 pages)
20 December 2022Secretary's details changed for Mr Andrew Darren Samuels on 15 December 2022 (1 page)
25 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
28 March 2022Director's details changed for Mr Bernard Maurice Samuels on 1 March 2022 (2 pages)
28 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
28 March 2022Secretary's details changed for Mr Andrew Darren Samuels on 17 February 2022 (1 page)
28 March 2022Director's details changed for Mr Bernard Maurice Samuels on 2 March 2022 (2 pages)
18 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
25 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
2 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
18 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
22 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 May 2016Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(6 pages)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
17 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 February 2013Secretary's details changed for Mr Andrew Darren Samuels on 1 April 2012 (2 pages)
6 February 2013Secretary's details changed for Mr Andrew Darren Samuels on 1 April 2012 (2 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
6 February 2013Secretary's details changed for Mr Andrew Darren Samuels on 1 April 2012 (2 pages)
10 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
12 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Catherine Mary O'dea on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Catherine Mary O'dea on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Catherine Mary O'dea on 4 February 2010 (2 pages)
6 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 February 2008Return made up to 05/02/08; no change of members (10 pages)
26 February 2008Return made up to 05/02/08; no change of members (10 pages)
21 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 March 2007Return made up to 05/02/07; full list of members (10 pages)
2 March 2007Return made up to 05/02/07; full list of members (10 pages)
6 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 February 2006Return made up to 05/02/06; full list of members (10 pages)
14 February 2006Return made up to 05/02/06; full list of members (10 pages)
27 June 2005Amended accounts made up to 30 November 2004 (5 pages)
27 June 2005Amended accounts made up to 30 November 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 February 2005Return made up to 05/02/05; full list of members (7 pages)
1 February 2005Return made up to 05/02/05; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 February 2004Return made up to 05/02/04; full list of members (7 pages)
7 February 2004Return made up to 05/02/04; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
6 February 2003Return made up to 05/02/03; full list of members (10 pages)
6 February 2003Return made up to 05/02/03; full list of members (10 pages)
21 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
7 March 2002Return made up to 05/02/02; full list of members (7 pages)
7 March 2002Return made up to 05/02/02; full list of members (7 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
2 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
9 February 2001Return made up to 05/02/01; full list of members (10 pages)
9 February 2001Return made up to 05/02/01; full list of members (10 pages)
23 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 February 2000Return made up to 05/02/00; no change of members (7 pages)
23 February 2000Return made up to 05/02/00; no change of members (7 pages)
24 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
15 February 1999Return made up to 05/02/99; full list of members (10 pages)
15 February 1999Return made up to 05/02/99; full list of members (10 pages)
23 April 1998Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page)
23 April 1998Ad 23/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1998Ad 23/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1998Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page)
2 March 1998Registered office changed on 02/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (6 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (6 pages)
2 March 1998Director resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 February 1998Incorporation (17 pages)
5 February 1998Incorporation (17 pages)