Company NameGetline Limited
DirectorBrian Joseph Fitzpatrick
Company StatusActive
Company Number05046974
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Joseph Fitzpatrick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A 18 Western Gateway
Royal Victoria Docks
London
E16 1BL
Secretary NameMs Noreen Hoang
StatusCurrent
Appointed09 March 2019(15 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressUnit A 18 Western Gateway
Royal Victoria Docks
London
E16 1BL
Director NameMr Steven John Fitzpatrick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(2 weeks, 2 days after company formation)
Appointment Duration8 years (resigned 07 March 2012)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A 18 Western Gateway
Royal Victoria Docks
London
E16 1BL
Director NameMr Morris Nourani
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(2 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 01 April 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Neville Drive
London
N2 0QS
Secretary NameSteven John Fitzpatrick
NationalityBritish
StatusResigned
Appointed04 March 2004(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 St Anselms Place
London
W1K 5AF
Secretary NameMs Noreen Hoang
StatusResigned
Appointed12 January 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressUnit A 18 Western Gateway
Royal Victoria Docks
London
E16 1BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 April 2008)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameAWS Business Consultants Limited (Corporation)
StatusResigned
Appointed31 March 2014(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2018)
Correspondence Address44 Cecil Avenue
Hornchurch
RM11 2NB

Contact

Websitehastingsinternational.com
Telephone020 72311066
Telephone regionLondon

Location

Registered AddressUnit A 18 Western Gateway
Royal Victoria Docks
London
E16 1BL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Fitzpatrick New Homes LTD
50.00%
Ordinary
1 at £1Hastings International (Hk) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,248,840
Cash£24,140
Current Liabilities£771,633

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

27 October 2010Delivered on: 1 November 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
10 February 2005Delivered on: 1 March 2005
Satisfied on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of charge by assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its title, rights and interest in (a) the charged agreements and all benefits to accrue to the chargor under and/or pursuant to the charged agreements and all rights to sue under and enforce the charged agreements. The charged agreements being the building agreement(s) more particularly described in the schedule to the form 395.. see the mortgage charge document for full details.
Fully Satisfied
10 February 2005Delivered on: 1 March 2005
Satisfied on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a warehouse n, o & p, mace gateway the royal victoria dock, london t/no EGL437700. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 2005Delivered on: 1 March 2005
Satisfied on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a warehouse n, o & p, mace gateway the royal victoria dock, london t/no EGL437700. 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

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 August 2019Satisfaction of charge 4 in full (1 page)
21 March 2019Appointment of Ms Noreen Hoang as a secretary on 9 March 2019 (2 pages)
22 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 July 2018Termination of appointment of Aws Business Consultants Limited as a director on 30 June 2018 (1 page)
1 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 November 2017Change of share class name or designation (2 pages)
22 November 2017Change of share class name or designation (2 pages)
21 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Director's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page)
18 May 2017Director's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
15 February 2017Director's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page)
15 February 2017Director's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 April 2014Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a director (2 pages)
1 April 2014Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a director (2 pages)
31 March 2014Termination of appointment of Noreen Hoang as a secretary (1 page)
31 March 2014Termination of appointment of Noreen Hoang as a secretary (1 page)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 March 2012Termination of appointment of Steven Fitzpatrick as a director (1 page)
14 March 2012Termination of appointment of Steven Fitzpatrick as a director (1 page)
2 March 2012Accounts for a small company made up to 31 December 2010 (6 pages)
2 March 2012Accounts for a small company made up to 31 December 2010 (6 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
12 January 2012Appointment of Ms Noreen Hoang as a secretary (1 page)
12 January 2012Appointment of Ms Noreen Hoang as a secretary (1 page)
2 November 2011Appointment of Mr Brian Fitzpatrick as a director (2 pages)
2 November 2011Appointment of Mr Brian Fitzpatrick as a director (2 pages)
31 March 2011Director's details changed for Steven John Fitzpatrick on 1 January 2011 (2 pages)
31 March 2011Director's details changed for Steven John Fitzpatrick on 1 January 2011 (2 pages)
31 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
31 March 2011Director's details changed for Steven John Fitzpatrick on 1 January 2011 (2 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 September 2010Termination of appointment of Morris Nourani as a director (1 page)
15 September 2010Termination of appointment of Morris Nourani as a director (1 page)
14 April 2010Accounts made up to 31 December 2008 (12 pages)
14 April 2010Accounts made up to 31 December 2008 (12 pages)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
29 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2009Full accounts made up to 31 December 2007 (16 pages)
16 April 2009Full accounts made up to 31 December 2007 (16 pages)
25 March 2009Return made up to 17/02/09; full list of members (3 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Return made up to 17/02/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 18 western gateway royal victoria docks london E16 1BL (1 page)
18 March 2009Registered office changed on 18/03/2009 from 18 western gateway royal victoria docks london E16 1BL (1 page)
19 August 2008Registered office changed on 19/08/2008 from the grainstore 4 western gateway london E16 1BA (1 page)
19 August 2008Registered office changed on 19/08/2008 from the grainstore 4 western gateway london E16 1BA (1 page)
28 April 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
28 April 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
5 March 2008Return made up to 17/02/08; full list of members (4 pages)
5 March 2008Return made up to 17/02/08; full list of members (4 pages)
9 January 2008Full accounts made up to 31 December 2006 (16 pages)
9 January 2008Full accounts made up to 31 December 2006 (16 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
11 May 2007Return made up to 17/02/07; full list of members (3 pages)
11 May 2007Return made up to 17/02/07; full list of members (3 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Accounts made up to 31 December 2005 (15 pages)
24 October 2006Accounts made up to 31 December 2005 (15 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
24 February 2006Return made up to 17/02/06; full list of members (7 pages)
24 February 2006Return made up to 17/02/06; full list of members (7 pages)
18 November 2005Accounts made up to 31 December 2004 (12 pages)
18 November 2005Accounts made up to 31 December 2004 (12 pages)
15 September 2005Registered office changed on 15/09/05 from: 167A rotherhitch street london SE16 5QN (1 page)
15 September 2005Registered office changed on 15/09/05 from: 167A rotherhitch street london SE16 5QN (1 page)
14 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Particulars of mortgage/charge (4 pages)
1 March 2005Particulars of mortgage/charge (6 pages)
1 March 2005Particulars of mortgage/charge (6 pages)
1 March 2005Particulars of mortgage/charge (6 pages)
1 March 2005Particulars of mortgage/charge (4 pages)
1 March 2005Particulars of mortgage/charge (6 pages)
8 February 2005Return made up to 27/01/05; full list of members (6 pages)
8 February 2005Return made up to 27/01/05; full list of members (6 pages)
15 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
15 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 July 2004Ad 05/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2004Ad 05/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2004New director appointed (3 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (3 pages)
19 March 2004Director resigned (1 page)
19 March 2004New secretary appointed;new director appointed (3 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed;new director appointed (3 pages)
12 March 2004Registered office changed on 12/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
12 March 2004Registered office changed on 12/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
17 February 2004Incorporation (18 pages)
17 February 2004Incorporation (18 pages)