OTFORD ESTATES LIMITED

OTFORD ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOTFORD ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00407127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OTFORD ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is OTFORD ESTATES LIMITED located?

    Registered Office Address
    Lakeside Drive
    Park Royal
    NW10 7HQ London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of OTFORD ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    A. OLBY (SEVENOAKES) LIMITEDMar 27, 1946Mar 27, 1946

    What are the latest accounts for OTFORD ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for OTFORD ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Jan 24, 2019

    • Capital: GBP 2,000
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2018

    17 pagesAA

    Confirmation statement made on Oct 05, 2018 with updates

    4 pagesCS01

    Appointment of Gabor Kovacs as a director on Aug 01, 2018

    2 pagesAP01

    Termination of appointment of Aniko Mahler as a director on Aug 01, 2018

    1 pagesTM01

    Director's details changed for Kara Elizabeth Major on Sep 26, 2018

    2 pagesCH01

    Appointment of Kara Elizabeth Major as a director on Aug 01, 2018

    2 pagesAP01

    Termination of appointment of David Frederick Harlock as a director on Aug 01, 2018

    1 pagesTM01

    Termination of appointment of Jonathan Michael Guttridge as a secretary on Apr 20, 2018

    1 pagesTM02

    Termination of appointment of John James Nicholls as a director on Mar 09, 2018

    1 pagesTM01

    Appointment of Mr James Matthew Crayden Edmunds as a director on Mar 08, 2018

    2 pagesAP01

    Full accounts made up to Jun 30, 2017

    18 pagesAA

    Termination of appointment of Claire Elizabeth Mathhews as a secretary on Jan 05, 2018

    1 pagesTM02

    Appointment of Jonathan Michael Guttridge as a secretary on Jan 05, 2018

    2 pagesAP03

    Director's details changed for Mr David Frederick Harlock on Oct 03, 2016

    2 pagesCH01

    Confirmation statement made on Oct 06, 2017 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2016

    17 pagesAA

    Termination of appointment of Victoria Cooper as a secretary on Mar 23, 2017

    1 pagesTM02

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Who are the officers of OTFORD ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMUNDS, James Matthew Crayden
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomBritish244017420001
    KOVACS, Gabor
    1132 Budapest
    Vaci Ut 20-26
    Hungary
    Hungary
    Director
    1132 Budapest
    Vaci Ut 20-26
    Hungary
    Hungary
    HungaryHungarian251028250001
    MAJOR, Kara Elizabeth
    NW10 7HQ London
    Lakeside Drive, Park Royal
    England
    England
    Director
    NW10 7HQ London
    Lakeside Drive, Park Royal
    England
    England
    EnglandAmerican249421110001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Secretary
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    COOPER, Victoria
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    202699600001
    GUTTRIDGE, Jonathan Michael
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    241723580001
    LEATHES, Michael Stanley
    Dunkeld House
    7 South Drive
    RG11 2DH Wokingham
    Berkshire
    Secretary
    Dunkeld House
    7 South Drive
    RG11 2DH Wokingham
    Berkshire
    British1415000001
    LYNCH, Valerie Ann
    Flat 3
    97 Victoria Park Road
    E9 3JJ London
    Secretary
    Flat 3
    97 Victoria Park Road
    E9 3JJ London
    British48103070002
    MATHHEWS, Claire Elizabeth
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    167136610002
    NICHOLLS, John James, Mr.
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    British76348960001
    PETERS, Mark David
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Secretary
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    British74906810001
    PETETIN, Martine Alice
    60 Minford Gardens
    W14 0AP London
    Secretary
    60 Minford Gardens
    W14 0AP London
    British40637880001
    TAYLOR, Christopher Jon
    24 Cranmer Avenue
    Ealing
    W13 9SH London
    Secretary
    24 Cranmer Avenue
    Ealing
    W13 9SH London
    British55201380003
    ABIGAIL, Adele Ann
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Director
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Irish132493080001
    BENTLEY, Phillip Keague
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    Director
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    United KingdomBritish73321760001
    BINNING, Paviter Singh
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    Director
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    British46558310002
    BOLTON, Stephen John
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish94885080001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    COASE, Charles Dawson, Mr.
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    Director
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    United KingdomBritish104526630002
    CORBETT, John James
    18 Carlisle Mansions
    Carlisle Place
    SW1P 1HX London
    Director
    18 Carlisle Mansions
    Carlisle Place
    SW1P 1HX London
    EnglandBritish37095720001
    CORRAL, Ignacio
    Flat 25
    St Georges Court, Gloucester Road
    SW7 4QZ London
    Director
    Flat 25
    St Georges Court, Gloucester Road
    SW7 4QZ London
    Spanish111934940001
    CRICKMORE, Gavin Paul
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish70721210001
    DADD, John Quintin
    Flat 8
    9a Portland Place
    W1B 1PR London
    Director
    Flat 8
    9a Portland Place
    W1B 1PR London
    British19285600001
    DELAHOOKE, Michael Garwood
    Claypitts
    Bardfield Road Thaxted
    CM6 2LW Dunmow
    Essex
    Director
    Claypitts
    Bardfield Road Thaxted
    CM6 2LW Dunmow
    Essex
    British36566480002
    EVANS, Chester Joseph
    2 Walton Place
    Knightsbridge
    SW3 1RH London
    Director
    2 Walton Place
    Knightsbridge
    SW3 1RH London
    American26462760003
    FLYNN, Michael Christopher
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    Director
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    EnglandBritish46794680001
    HARLOCK, David Frederick
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish196678030002
    HEGINBOTTOM, David
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish154310020001
    HOCKNEY, Ian Anthony
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    HungaryBritish191538050001
    KYNE, Jill
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Director
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    British123483590001
    LESTER, Matthew John
    13 Pond Road
    Blackheath
    SE3 0SL London
    Director
    13 Pond Road
    Blackheath
    SE3 0SL London
    United KingdomBritish87271700001
    LORIMER, Stuart
    6 Homeston Avenue
    G71 8PL Glasgow
    Director
    6 Homeston Avenue
    G71 8PL Glasgow
    ScotlandBritish102357960001
    MAHLER, Aniko
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    HungaryHungarian202686840001
    MAKOS, Nandor
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    HungaryHungarian117215810001
    MARSH, Christopher Richard Roff
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    Director
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    British104581250001

    Who are the persons with significant control of OTFORD ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    England
    United Kingdom
    Apr 10, 2016
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number507652
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OTFORD ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 04, 1972
    Delivered On Dec 07, 1972
    Satisfied
    Amount secured
    £80000
    Short particulars
    Land on the east side of oxford road oxford kent.
    Persons Entitled
    • Legal and General Assurance Society LTD
    Transactions
    • Dec 07, 1972Registration of a charge
    • Jun 26, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0