Company NameOvergate Gp Limited
Company StatusDissolved
Company Number03720195
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameHackremco (No.1469) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gordon Clark Aitchison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed28 March 2014(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2017)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 15 October 1999)
RoleCompany Director
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameMr George Ian Macloy Cockburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 High Meadow Close
Dorking
Surrey
RH4 2LG
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 April 1999(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 28 April 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Secretary NameAlison Louise Gough
NationalityAustralian
StatusResigned
Appointed08 April 1999(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 July 1999)
RoleCompany Director
Correspondence Address12 Redcliffe Mews
London
SW10 9JU
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 July 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameSusan Anne MacDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2002)
RoleAsset Manager
Correspondence Address44b Belsize Avenue
London
NW3 4AE
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2003)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20a Arterberry Road
Wimbledon
London
SW20 8AJ
Director NameCharles Michael Foster Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressFlat 4 60 Redcliffe Gardens
London
SW10 9HD
Secretary NameJacqueline Jordan
NationalityBritish
StatusResigned
Appointed10 March 2003(4 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 March 2003)
RoleCompany Director
Correspondence Address18 Coalbrook Mansions
Bedford Hill Balham
London
SW12 9RJ
Secretary NameJacqueline Jordan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(4 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 March 2003)
RoleCompany Director
Correspondence Address18 Coalbrook Mansions
Bedford Hill Balham
London
SW12 9RJ
Secretary NameAlison Louise Gough
NationalityBritish
StatusResigned
Appointed26 March 2003(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameAleksandra Hughes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address79 Bessborough Place
London
SW1V 3SE
Director NamePeter John Allwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 2003(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2008)
RoleGeneral Manager
Correspondence AddressFlat 9 264 Waterloo Road
London
SE1 8RP
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Secretary NameSarah McEwen
NationalityBritish
StatusResigned
Appointed18 April 2005(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2009)
RoleCompany Director
Correspondence Address81 Swaby Road
London
SW18 3PH
Director NameRobin Elliot Butler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressGatehouse Farm
Trotton
West Sussex
GU31 5DB
Director NameMr Anthony Michael Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameThanalakshmi Janandran
NationalityMalaysian
StatusResigned
Appointed30 July 2009(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 2011)
RoleSecretary
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameAshley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2011(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Gerald Robert Jennings
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NamePeter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed04 January 2011(11 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2011)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Martin Frederick Greenslade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(13 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2014)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed26 July 2013(14 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 March 2014)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed26 July 2013(14 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 March 2014)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitewww.overgate.co.uk
Telephone01382 314210
Telephone regionDundee

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,073
Current Liabilities£20,075

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 October 2011Delivered on: 3 November 2011
Satisfied on: 3 April 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: Standard security executed on 28TH september 2011
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10,12 and 14 reform street dundee t/no ANG19131.
Fully Satisfied
20 October 2011Delivered on: 3 November 2011
Satisfied on: 3 April 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: Standard security executed on 28TH september 2011
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The overgate centre nethergate dundee t/no ANG1112.
Fully Satisfied
20 October 2011Delivered on: 3 November 2011
Satisfied on: 3 April 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: Standard security executed on 28TH september 2011
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8-20 bank street dundee t/no ANG1113.
Fully Satisfied
20 October 2011Delivered on: 3 November 2011
Satisfied on: 3 April 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: Standard security executed on 28TH september 2011
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: City house 116 overgate dundee t/no ANG25341.
Fully Satisfied
17 October 2011Delivered on: 19 October 2011
Satisfied on: 3 April 2014
Persons entitled: Deutsche Trustee Company Limited and Land Securities Capital Markets PLC (As "Issuer")

Classification: Obligor accession deed
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 June 1999Delivered on: 20 July 1999
Satisfied on: 9 February 2001
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on the 2ND july 1999 and
Secured details: All obligations and liabilities of the obligor (as defined) or by some other person) of that obligor to the chargee (or any of them under each of the finance documents.
Particulars: The subjects situated on the south side of bank street in the city of royal burgh of dundee and county of angus. See the mortgage charge document for full details.
Fully Satisfied
24 June 1999Delivered on: 20 July 1999
Satisfied on: 9 February 2001
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on the 2ND july 1999 and
Secured details: All obligations and liabilities of the obligor (as defined) or by some other person of that obligor to the chargee (or any of them) under each of the finance documents.
Particulars: The areas of ground k/a and forming the overgate centre dundee together with fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
25 June 1999Delivered on: 9 July 1999
Satisfied on: 9 February 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture between lend lease overgate partnership (in which the company is a general partner) (the "original borrower") and as the chargor (the "original chargor") in favour of the bank as agent and trustee for each of the finance parties under (and as de
Secured details: In relation to any obligor all present and future obligations due or to become due the obligors to the chargee as agent and trustee for each of the finance parties (as defined) or any of them under each of the finance documents (as defined).
Particulars: .. 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

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
9 June 2017Application to strike the company off the register (3 pages)
9 June 2017Application to strike the company off the register (3 pages)
2 May 2017Second filing of Confirmation Statement dated 01/01/2017 (4 pages)
2 May 2017Second filing of Confirmation Statement dated 01/01/2017 (4 pages)
17 February 2017Confirmation statement made on 1 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 02/05/2017
(6 pages)
17 February 2017Confirmation statement made on 1 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 02/05/2017
(6 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
26 January 2016Full accounts made up to 31 March 2015 (31 pages)
26 January 2016Full accounts made up to 31 March 2015 (31 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14.71
(5 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14.71
(5 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14.71
(5 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
28 April 2015Auditor's resignation (1 page)
28 April 2015Auditor's resignation (1 page)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 14.71
(5 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 14.71
(5 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 14.71
(5 pages)
4 November 2014Full accounts made up to 31 March 2014 (10 pages)
4 November 2014Full accounts made up to 31 March 2014 (10 pages)
22 April 2014Termination of appointment of Ls Director Limited as a director (2 pages)
22 April 2014Termination of appointment of Land Securities Management Services Limited as a director (2 pages)
22 April 2014Termination of appointment of Ls Director Limited as a director (2 pages)
22 April 2014Termination of appointment of Ashley Blake as a director (2 pages)
22 April 2014Termination of appointment of Land Securities Management Services Limited as a director (2 pages)
22 April 2014Termination of appointment of Ls Company Secretaries Limited as a secretary (2 pages)
22 April 2014Termination of appointment of Ashley Blake as a director (2 pages)
22 April 2014Termination of appointment of Ls Company Secretaries Limited as a secretary (2 pages)
15 April 2014Registered office address changed from 5 Strand London WC2N 5AF on 15 April 2014 (2 pages)
15 April 2014Appointment of Gordon Aitchison as a director (3 pages)
15 April 2014Appointment of Legal & General Co Sec Limited as a secretary (3 pages)
15 April 2014Appointment of Legal & General Co Sec Limited as a secretary (3 pages)
15 April 2014Appointment of Michael Barrie as a director (3 pages)
15 April 2014Registered office address changed from 5 Strand London WC2N 5AF on 15 April 2014 (2 pages)
15 April 2014Appointment of William Hughes as a director (3 pages)
15 April 2014Appointment of Michael Barrie as a director (3 pages)
15 April 2014Appointment of William Hughes as a director (3 pages)
15 April 2014Appointment of Gordon Aitchison as a director (3 pages)
3 April 2014Satisfaction of charge 8 in full (4 pages)
3 April 2014Satisfaction of charge 7 in full (4 pages)
3 April 2014Satisfaction of charge 4 in full (4 pages)
3 April 2014Satisfaction of charge 6 in full (4 pages)
3 April 2014Satisfaction of charge 8 in full (4 pages)
3 April 2014Satisfaction of charge 5 in full (4 pages)
3 April 2014Satisfaction of charge 5 in full (4 pages)
3 April 2014Satisfaction of charge 4 in full (4 pages)
3 April 2014Satisfaction of charge 7 in full (4 pages)
3 April 2014Satisfaction of charge 6 in full (4 pages)
27 March 2014Auditor's resignation (1 page)
27 March 2014Auditor's resignation (1 page)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 14.71
(5 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 14.71
(5 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 14.71
(5 pages)
8 October 2013Section 519 (2 pages)
8 October 2013Section 519 (2 pages)
15 August 2013Termination of appointment of Gerald Jennings as a director (1 page)
15 August 2013Termination of appointment of Gerald Jennings as a director (1 page)
15 August 2013Termination of appointment of Martin Greenslade as a director (1 page)
15 August 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
15 August 2013Termination of appointment of Martin Greenslade as a director (1 page)
15 August 2013Termination of appointment of Richard Akers as a director (1 page)
15 August 2013Appointment of Ls Director Limited as a director (2 pages)
15 August 2013Termination of appointment of Richard Akers as a director (1 page)
15 August 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
15 August 2013Appointment of Ls Director Limited as a director (2 pages)
2 August 2013Full accounts made up to 31 March 2013 (19 pages)
2 August 2013Full accounts made up to 31 March 2013 (19 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
5 January 2013Full accounts made up to 31 March 2012 (20 pages)
5 January 2013Full accounts made up to 31 March 2012 (20 pages)
20 December 2012Auditor's resignation (1 page)
20 December 2012Auditor's resignation (1 page)
16 October 2012Appointment of Mr Martin Frederick Greenslade as a director (2 pages)
16 October 2012Appointment of Mr Martin Frederick Greenslade as a director (2 pages)
11 October 2012Termination of appointment of David Holt as a director (1 page)
11 October 2012Termination of appointment of David Holt as a director (1 page)
2 May 2012Director's details changed for Gerald Robert Jennings on 30 March 2012 (2 pages)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Ashley Peter Blake on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Ashley Peter Blake on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Gerald Robert Jennings on 30 March 2012 (2 pages)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
1 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
1 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
3 November 2011Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
3 November 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
3 November 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
3 November 2011Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
3 November 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
3 November 2011Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
3 November 2011Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages)
3 November 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 4 (21 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 4 (21 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
12 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
26 April 2011Change of share class name or designation (2 pages)
26 April 2011Resolutions
  • RES13 ‐ Subdivided 30/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 April 2011Change of share class name or designation (2 pages)
26 April 2011Resolutions
  • RES13 ‐ Subdivided 30/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 April 2011Particulars of variation of rights attached to shares (2 pages)
26 April 2011Sub-division of shares on 30 March 2011 (5 pages)
26 April 2011Particulars of variation of rights attached to shares (2 pages)
26 April 2011Sub-division of shares on 30 March 2011 (5 pages)
20 January 2011Registered office address changed from 5 Strand London WC2N 5HR United Kingdom on 20 January 2011 (1 page)
20 January 2011Appointment of Richard John Akers as a director (3 pages)
20 January 2011Termination of appointment of Craig Matheson as a director (2 pages)
20 January 2011Termination of appointment of Craig Matheson as a director (2 pages)
20 January 2011Appointment of Richard John Akers as a director (3 pages)
20 January 2011Termination of appointment of Keith Saunders as a director (2 pages)
20 January 2011Appointment of David Leslie Frank Holt as a director (3 pages)
20 January 2011Appointment of Peter Maxwell Dudgeon as a secretary (3 pages)
20 January 2011Appointment of Gerald Robert Jennings as a director (3 pages)
20 January 2011Appointment of Ashley Peter Blake as a director (3 pages)
20 January 2011Appointment of Peter Maxwell Dudgeon as a secretary (3 pages)
20 January 2011Appointment of David Leslie Frank Holt as a director (3 pages)
20 January 2011Appointment of Gerald Robert Jennings as a director (3 pages)
20 January 2011Appointment of Ashley Peter Blake as a director (3 pages)
20 January 2011Termination of appointment of Keith Saunders as a director (2 pages)
20 January 2011Registered office address changed from 5 Strand London WC2N 5HR United Kingdom on 20 January 2011 (1 page)
19 January 2011Termination of appointment of Anthony Brown as a director (2 pages)
19 January 2011Termination of appointment of Anthony Brown as a director (2 pages)
19 January 2011Termination of appointment of Georgina Scott as a director (2 pages)
19 January 2011Termination of appointment of Georgina Scott as a director (2 pages)
18 January 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 18 January 2011 (1 page)
18 January 2011Termination of appointment of Anthony Brown as a director (1 page)
18 January 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 18 January 2011 (1 page)
18 January 2011Termination of appointment of Georgina Scott as a director (1 page)
18 January 2011Termination of appointment of Georgina Scott as a director (1 page)
18 January 2011Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
18 January 2011Termination of appointment of Anthony Brown as a director (1 page)
18 January 2011Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
16 December 2010Full accounts made up to 30 June 2010 (18 pages)
16 December 2010Full accounts made up to 30 June 2010 (18 pages)
25 February 2010Director's details changed for Keith Gordon Saunders on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
25 February 2010Director's details changed for Keith Gordon Saunders on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Craig Stephen Matheson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Anthony Michael Brown on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Craig Stephen Matheson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Anthony Michael Brown on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
25 February 2010Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
25 February 2010Director's details changed for Keith Gordon Saunders on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Anthony Michael Brown on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Craig Stephen Matheson on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
12 December 2009Full accounts made up to 30 June 2009 (17 pages)
12 December 2009Full accounts made up to 30 June 2009 (17 pages)
6 November 2009Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page)
6 August 2009Director appointed craig stephen matheson (1 page)
6 August 2009Director appointed craig stephen matheson (1 page)
5 August 2009Appointment terminated director keith redshaw (1 page)
5 August 2009Appointment terminated director keith redshaw (1 page)
4 August 2009Secretary appointed thanalakshmi janandran (1 page)
4 August 2009Secretary appointed thanalakshmi janandran (1 page)
4 August 2009Appointment terminated secretary sarah mcewen (1 page)
4 August 2009Appointment terminated secretary sarah mcewen (1 page)
22 June 2009Director appointed georgina jane scott (1 page)
22 June 2009Director appointed georgina jane scott (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
19 March 2009Full accounts made up to 30 June 2008 (17 pages)
19 March 2009Full accounts made up to 30 June 2008 (17 pages)
27 February 2009Return made up to 25/02/09; full list of members (5 pages)
27 February 2009Return made up to 25/02/09; full list of members (5 pages)
31 October 2008Appointment terminated director peter allwood (1 page)
31 October 2008Appointment terminated director peter allwood (1 page)
28 October 2008Director appointed keith redshaw (1 page)
28 October 2008Director appointed keith redshaw (1 page)
30 July 2008Appointment terminated director craig matheson (1 page)
30 July 2008Appointment terminated director craig matheson (1 page)
23 April 2008Director appointed anthony michael brown (1 page)
23 April 2008Director appointed anthony michael brown (1 page)
21 April 2008Full accounts made up to 30 June 2007 (16 pages)
21 April 2008Full accounts made up to 30 June 2007 (16 pages)
1 March 2008Return made up to 25/02/08; full list of members (5 pages)
1 March 2008Return made up to 25/02/08; full list of members (5 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
23 April 2007Full accounts made up to 30 June 2006 (12 pages)
23 April 2007Full accounts made up to 30 June 2006 (12 pages)
5 March 2007Return made up to 25/02/07; full list of members (3 pages)
5 March 2007Return made up to 25/02/07; full list of members (3 pages)
23 October 2006Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page)
23 October 2006Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page)
5 May 2006New director appointed (3 pages)
5 May 2006New director appointed (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
15 March 2006Return made up to 25/02/06; full list of members (4 pages)
15 March 2006Return made up to 25/02/06; full list of members (4 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
10 March 2005Return made up to 25/02/05; full list of members (4 pages)
10 March 2005Return made up to 25/02/05; full list of members (4 pages)
18 February 2005Full accounts made up to 30 June 2004 (11 pages)
18 February 2005Full accounts made up to 30 June 2004 (11 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2004Memorandum and Articles of Association (8 pages)
21 October 2004Memorandum and Articles of Association (8 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
2 July 2004Registered office changed on 02/07/04 from: 7TH floor york house 23 kingsway londonj WC2B 6UJ (1 page)
2 July 2004Registered office changed on 02/07/04 from: 7TH floor york house 23 kingsway londonj WC2B 6UJ (1 page)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (3 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (3 pages)
3 March 2004Return made up to 25/02/04; full list of members (9 pages)
3 March 2004Return made up to 25/02/04; full list of members (9 pages)
17 October 2003New director appointed (3 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (3 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New director appointed (3 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
5 March 2003Return made up to 25/02/03; full list of members (9 pages)
5 March 2003Return made up to 25/02/03; full list of members (9 pages)
17 December 2002Full accounts made up to 30 June 2002 (11 pages)
17 December 2002Full accounts made up to 30 June 2002 (11 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
3 August 2002Full accounts made up to 30 June 2001 (11 pages)
3 August 2002Full accounts made up to 30 June 2001 (11 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (3 pages)
4 March 2002Return made up to 25/02/02; full list of members (9 pages)
4 March 2002Return made up to 25/02/02; full list of members (9 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
2 March 2001Return made up to 25/02/01; full list of members (9 pages)
2 March 2001Return made up to 25/02/01; full list of members (9 pages)
19 February 2001Full accounts made up to 30 June 2000 (11 pages)
19 February 2001Full accounts made up to 30 June 2000 (11 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (3 pages)
13 July 2000Ad 14/06/00--------- £ si [email protected]=1 £ ic 7/8 (2 pages)
13 July 2000Ad 14/06/00--------- £ si [email protected]=1 £ ic 7/8 (2 pages)
13 July 2000Ad 14/06/00--------- £ si [email protected]=1 £ ic 8/9 (2 pages)
13 July 2000Ad 14/06/00--------- £ si [email protected]=2 £ ic 3/5 (2 pages)
13 July 2000Ad 14/06/00--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
13 July 2000Ad 14/06/00--------- £ si [email protected]=2 £ ic 5/7 (2 pages)
13 July 2000Ad 14/06/00--------- £ si [email protected]=2 £ ic 5/7 (2 pages)
13 July 2000Ad 14/06/00--------- £ si [email protected]=4 £ ic 9/13 (2 pages)
13 July 2000Ad 14/06/00--------- £ si [email protected]=1 £ ic 8/9 (2 pages)
13 July 2000Ad 14/06/00--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
13 July 2000Ad 14/06/00--------- £ si [email protected]=4 £ ic 9/13 (2 pages)
13 July 2000Ad 14/06/00--------- £ si [email protected]=2 £ ic 3/5 (2 pages)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
21 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 2000£ nc 500000000/500000020 14/06/00 (1 page)
21 June 2000£ nc 500000000/500000020 14/06/00 (1 page)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
21 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 2000Director resigned (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000New director appointed (2 pages)
3 March 2000Return made up to 25/02/00; full list of members (12 pages)
3 March 2000Return made up to 25/02/00; full list of members (12 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
20 July 1999Particulars of mortgage/charge (13 pages)
20 July 1999Particulars of mortgage/charge (13 pages)
20 July 1999Particulars of mortgage/charge (17 pages)
20 July 1999Particulars of mortgage/charge (17 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
9 July 1999Particulars of mortgage/charge (17 pages)
9 July 1999Particulars of mortgage/charge (17 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1999Nc inc already adjusted 08/04/99 (1 page)
16 June 1999Nc inc already adjusted 08/04/99 (1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1999New director appointed (4 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (6 pages)
23 May 1999New director appointed (4 pages)
23 May 1999New director appointed (6 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (4 pages)
23 May 1999New director appointed (4 pages)
16 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/04/99
(1 page)
16 April 1999Director resigned (1 page)
16 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 April 1999Registered office changed on 16/04/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Memorandum and Articles of Association (11 pages)
16 April 1999Memorandum and Articles of Association (11 pages)
16 April 1999Director resigned (1 page)
16 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/04/99
(1 page)
16 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 April 1999Registered office changed on 16/04/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
16 April 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
16 April 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
16 April 1999Secretary resigned (1 page)
30 March 1999Company name changed hackremco (no.1469) LIMITED\certificate issued on 30/03/99 (2 pages)
30 March 1999Company name changed hackremco (no.1469) LIMITED\certificate issued on 30/03/99 (2 pages)
25 February 1999Incorporation (15 pages)
25 February 1999Incorporation (15 pages)