London
EC2R 5AA
Director Name | Mr William Hughes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Michael Donald Barrie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2017) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ian Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 43 Belsize Road London NW6 4RX |
Director Name | Mr George Ian Macloy Cockburn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 March 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 9 High Meadow Close Dorking Surrey RH4 2LG |
Director Name | Derryn Sue Arthur |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 April 2000) |
Role | Accountant |
Correspondence Address | 21 Elsham Road London W14 8HA |
Secretary Name | Alison Louise Gough |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | 12 Redcliffe Mews London SW10 9JU |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 39 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ |
Director Name | Alison Louise Gough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2003) |
Role | Lawyer |
Correspondence Address | Flat 1 15 Southwood Avenue London N6 5RY |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 July 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Director Name | Susan Anne MacDonald |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2002) |
Role | Asset Manager |
Correspondence Address | 44b Belsize Avenue London NW3 4AE |
Director Name | Mr Keith Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2003) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20a Arterberry Road Wimbledon London SW20 8AJ |
Director Name | Charles Michael Foster Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Flat 4 60 Redcliffe Gardens London SW10 9HD |
Secretary Name | Jacqueline Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(4 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 18 Coalbrook Mansions Bedford Hill Balham London SW12 9RJ |
Secretary Name | Jacqueline Jordan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(4 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 18 Coalbrook Mansions Bedford Hill Balham London SW12 9RJ |
Secretary Name | Alison Louise Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | Flat 1 15 Southwood Avenue London N6 5RY |
Director Name | Aleksandra Hughes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 79 Bessborough Place London SW1V 3SE |
Director Name | Peter John Allwood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2008) |
Role | General Manager |
Correspondence Address | Flat 9 264 Waterloo Road London SE1 8RP |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Secretary Name | Sarah McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 81 Swaby Road London SW18 3PH |
Director Name | Robin Elliot Butler |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Trotton West Sussex GU31 5DB |
Director Name | Mr Anthony Michael Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 July 2009(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 2011) |
Role | Secretary |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Ashley Peter Blake |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Gerald Robert Jennings |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Martin Frederick Greenslade |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2014) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2013(14 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 March 2014) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2013(14 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 March 2014) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | www.overgate.co.uk |
---|---|
Telephone | 01382 314210 |
Telephone region | Dundee |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£20,073 |
Current Liabilities | £20,075 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 October 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Application to strike the company off the register (3 pages) |
2 May 2017 | Second filing of Confirmation Statement dated 01/01/2017 (4 pages) |
2 May 2017 | Second filing of Confirmation Statement dated 01/01/2017 (4 pages) |
17 February 2017 | Confirmation statement made on 1 January 2017 with updates
|
17 February 2017 | Confirmation statement made on 1 January 2017 with updates
|
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Full accounts made up to 31 March 2015 (31 pages) |
26 January 2016 | Full accounts made up to 31 March 2015 (31 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
28 April 2015 | Auditor's resignation (1 page) |
28 April 2015 | Auditor's resignation (1 page) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
4 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
22 April 2014 | Termination of appointment of Ls Director Limited as a director (2 pages) |
22 April 2014 | Termination of appointment of Land Securities Management Services Limited as a director (2 pages) |
22 April 2014 | Termination of appointment of Ls Director Limited as a director (2 pages) |
22 April 2014 | Termination of appointment of Ashley Blake as a director (2 pages) |
22 April 2014 | Termination of appointment of Land Securities Management Services Limited as a director (2 pages) |
22 April 2014 | Termination of appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Ashley Blake as a director (2 pages) |
22 April 2014 | Termination of appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
15 April 2014 | Registered office address changed from 5 Strand London WC2N 5AF on 15 April 2014 (2 pages) |
15 April 2014 | Appointment of Gordon Aitchison as a director (3 pages) |
15 April 2014 | Appointment of Legal & General Co Sec Limited as a secretary (3 pages) |
15 April 2014 | Appointment of Legal & General Co Sec Limited as a secretary (3 pages) |
15 April 2014 | Appointment of Michael Barrie as a director (3 pages) |
15 April 2014 | Registered office address changed from 5 Strand London WC2N 5AF on 15 April 2014 (2 pages) |
15 April 2014 | Appointment of William Hughes as a director (3 pages) |
15 April 2014 | Appointment of Michael Barrie as a director (3 pages) |
15 April 2014 | Appointment of William Hughes as a director (3 pages) |
15 April 2014 | Appointment of Gordon Aitchison as a director (3 pages) |
3 April 2014 | Satisfaction of charge 8 in full (4 pages) |
3 April 2014 | Satisfaction of charge 7 in full (4 pages) |
3 April 2014 | Satisfaction of charge 4 in full (4 pages) |
3 April 2014 | Satisfaction of charge 6 in full (4 pages) |
3 April 2014 | Satisfaction of charge 8 in full (4 pages) |
3 April 2014 | Satisfaction of charge 5 in full (4 pages) |
3 April 2014 | Satisfaction of charge 5 in full (4 pages) |
3 April 2014 | Satisfaction of charge 4 in full (4 pages) |
3 April 2014 | Satisfaction of charge 7 in full (4 pages) |
3 April 2014 | Satisfaction of charge 6 in full (4 pages) |
27 March 2014 | Auditor's resignation (1 page) |
27 March 2014 | Auditor's resignation (1 page) |
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
8 October 2013 | Section 519 (2 pages) |
8 October 2013 | Section 519 (2 pages) |
15 August 2013 | Termination of appointment of Gerald Jennings as a director (1 page) |
15 August 2013 | Termination of appointment of Gerald Jennings as a director (1 page) |
15 August 2013 | Termination of appointment of Martin Greenslade as a director (1 page) |
15 August 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
15 August 2013 | Termination of appointment of Martin Greenslade as a director (1 page) |
15 August 2013 | Termination of appointment of Richard Akers as a director (1 page) |
15 August 2013 | Appointment of Ls Director Limited as a director (2 pages) |
15 August 2013 | Termination of appointment of Richard Akers as a director (1 page) |
15 August 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
15 August 2013 | Appointment of Ls Director Limited as a director (2 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
20 December 2012 | Auditor's resignation (1 page) |
20 December 2012 | Auditor's resignation (1 page) |
16 October 2012 | Appointment of Mr Martin Frederick Greenslade as a director (2 pages) |
16 October 2012 | Appointment of Mr Martin Frederick Greenslade as a director (2 pages) |
11 October 2012 | Termination of appointment of David Holt as a director (1 page) |
11 October 2012 | Termination of appointment of David Holt as a director (1 page) |
2 May 2012 | Director's details changed for Gerald Robert Jennings on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Ashley Peter Blake on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Ashley Peter Blake on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Gerald Robert Jennings on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
1 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
3 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
19 October 2011 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
12 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Change of share class name or designation (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Change of share class name or designation (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2011 | Sub-division of shares on 30 March 2011 (5 pages) |
26 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2011 | Sub-division of shares on 30 March 2011 (5 pages) |
20 January 2011 | Registered office address changed from 5 Strand London WC2N 5HR United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Appointment of Richard John Akers as a director (3 pages) |
20 January 2011 | Termination of appointment of Craig Matheson as a director (2 pages) |
20 January 2011 | Termination of appointment of Craig Matheson as a director (2 pages) |
20 January 2011 | Appointment of Richard John Akers as a director (3 pages) |
20 January 2011 | Termination of appointment of Keith Saunders as a director (2 pages) |
20 January 2011 | Appointment of David Leslie Frank Holt as a director (3 pages) |
20 January 2011 | Appointment of Peter Maxwell Dudgeon as a secretary (3 pages) |
20 January 2011 | Appointment of Gerald Robert Jennings as a director (3 pages) |
20 January 2011 | Appointment of Ashley Peter Blake as a director (3 pages) |
20 January 2011 | Appointment of Peter Maxwell Dudgeon as a secretary (3 pages) |
20 January 2011 | Appointment of David Leslie Frank Holt as a director (3 pages) |
20 January 2011 | Appointment of Gerald Robert Jennings as a director (3 pages) |
20 January 2011 | Appointment of Ashley Peter Blake as a director (3 pages) |
20 January 2011 | Termination of appointment of Keith Saunders as a director (2 pages) |
20 January 2011 | Registered office address changed from 5 Strand London WC2N 5HR United Kingdom on 20 January 2011 (1 page) |
19 January 2011 | Termination of appointment of Anthony Brown as a director (2 pages) |
19 January 2011 | Termination of appointment of Anthony Brown as a director (2 pages) |
19 January 2011 | Termination of appointment of Georgina Scott as a director (2 pages) |
19 January 2011 | Termination of appointment of Georgina Scott as a director (2 pages) |
18 January 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 18 January 2011 (1 page) |
18 January 2011 | Termination of appointment of Anthony Brown as a director (1 page) |
18 January 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 18 January 2011 (1 page) |
18 January 2011 | Termination of appointment of Georgina Scott as a director (1 page) |
18 January 2011 | Termination of appointment of Georgina Scott as a director (1 page) |
18 January 2011 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
18 January 2011 | Termination of appointment of Anthony Brown as a director (1 page) |
18 January 2011 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
16 December 2010 | Full accounts made up to 30 June 2010 (18 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (18 pages) |
25 February 2010 | Director's details changed for Keith Gordon Saunders on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
25 February 2010 | Director's details changed for Keith Gordon Saunders on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Craig Stephen Matheson on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Anthony Michael Brown on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Craig Stephen Matheson on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Anthony Michael Brown on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
25 February 2010 | Director's details changed for Keith Gordon Saunders on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Anthony Michael Brown on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Craig Stephen Matheson on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
12 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page) |
6 August 2009 | Director appointed craig stephen matheson (1 page) |
6 August 2009 | Director appointed craig stephen matheson (1 page) |
5 August 2009 | Appointment terminated director keith redshaw (1 page) |
5 August 2009 | Appointment terminated director keith redshaw (1 page) |
4 August 2009 | Secretary appointed thanalakshmi janandran (1 page) |
4 August 2009 | Secretary appointed thanalakshmi janandran (1 page) |
4 August 2009 | Appointment terminated secretary sarah mcewen (1 page) |
4 August 2009 | Appointment terminated secretary sarah mcewen (1 page) |
22 June 2009 | Director appointed georgina jane scott (1 page) |
22 June 2009 | Director appointed georgina jane scott (1 page) |
22 June 2009 | Appointment terminated director robin butler (1 page) |
22 June 2009 | Appointment terminated director robin butler (1 page) |
19 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (5 pages) |
31 October 2008 | Appointment terminated director peter allwood (1 page) |
31 October 2008 | Appointment terminated director peter allwood (1 page) |
28 October 2008 | Director appointed keith redshaw (1 page) |
28 October 2008 | Director appointed keith redshaw (1 page) |
30 July 2008 | Appointment terminated director craig matheson (1 page) |
30 July 2008 | Appointment terminated director craig matheson (1 page) |
23 April 2008 | Director appointed anthony michael brown (1 page) |
23 April 2008 | Director appointed anthony michael brown (1 page) |
21 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
1 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
23 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page) |
5 May 2006 | New director appointed (3 pages) |
5 May 2006 | New director appointed (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
10 March 2005 | Return made up to 25/02/05; full list of members (4 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (4 pages) |
18 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
18 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
21 October 2004 | Memorandum and Articles of Association (8 pages) |
21 October 2004 | Memorandum and Articles of Association (8 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 7TH floor york house 23 kingsway londonj WC2B 6UJ (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 7TH floor york house 23 kingsway londonj WC2B 6UJ (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (3 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
5 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
3 August 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 August 2002 | Full accounts made up to 30 June 2001 (11 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | New director appointed (3 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (9 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (9 pages) |
26 June 2001 | Secretary's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed (1 page) |
2 March 2001 | Return made up to 25/02/01; full list of members (9 pages) |
2 March 2001 | Return made up to 25/02/01; full list of members (9 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (3 pages) |
13 July 2000 | Ad 14/06/00--------- £ si [email protected]=1 £ ic 7/8 (2 pages) |
13 July 2000 | Ad 14/06/00--------- £ si [email protected]=1 £ ic 7/8 (2 pages) |
13 July 2000 | Ad 14/06/00--------- £ si [email protected]=1 £ ic 8/9 (2 pages) |
13 July 2000 | Ad 14/06/00--------- £ si [email protected]=2 £ ic 3/5 (2 pages) |
13 July 2000 | Ad 14/06/00--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
13 July 2000 | Ad 14/06/00--------- £ si [email protected]=2 £ ic 5/7 (2 pages) |
13 July 2000 | Ad 14/06/00--------- £ si [email protected]=2 £ ic 5/7 (2 pages) |
13 July 2000 | Ad 14/06/00--------- £ si [email protected]=4 £ ic 9/13 (2 pages) |
13 July 2000 | Ad 14/06/00--------- £ si [email protected]=1 £ ic 8/9 (2 pages) |
13 July 2000 | Ad 14/06/00--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
13 July 2000 | Ad 14/06/00--------- £ si [email protected]=4 £ ic 9/13 (2 pages) |
13 July 2000 | Ad 14/06/00--------- £ si [email protected]=2 £ ic 3/5 (2 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | £ nc 500000000/500000020 14/06/00 (1 page) |
21 June 2000 | £ nc 500000000/500000020 14/06/00 (1 page) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 25/02/00; full list of members (12 pages) |
3 March 2000 | Return made up to 25/02/00; full list of members (12 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
20 July 1999 | Particulars of mortgage/charge (13 pages) |
20 July 1999 | Particulars of mortgage/charge (13 pages) |
20 July 1999 | Particulars of mortgage/charge (17 pages) |
20 July 1999 | Particulars of mortgage/charge (17 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Particulars of mortgage/charge (17 pages) |
9 July 1999 | Particulars of mortgage/charge (17 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Nc inc already adjusted 08/04/99 (1 page) |
16 June 1999 | Nc inc already adjusted 08/04/99 (1 page) |
16 June 1999 | Resolutions
|
23 May 1999 | New director appointed (4 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (6 pages) |
23 May 1999 | New director appointed (4 pages) |
23 May 1999 | New director appointed (6 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (4 pages) |
23 May 1999 | New director appointed (4 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Registered office changed on 16/04/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Memorandum and Articles of Association (11 pages) |
16 April 1999 | Memorandum and Articles of Association (11 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | Registered office changed on 16/04/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
16 April 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
16 April 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
16 April 1999 | Secretary resigned (1 page) |
30 March 1999 | Company name changed hackremco (no.1469) LIMITED\certificate issued on 30/03/99 (2 pages) |
30 March 1999 | Company name changed hackremco (no.1469) LIMITED\certificate issued on 30/03/99 (2 pages) |
25 February 1999 | Incorporation (15 pages) |
25 February 1999 | Incorporation (15 pages) |