LAW DEBENTURE OVERSEAS (NO. 1) LIMITED
Overview
| Company Name | LAW DEBENTURE OVERSEAS (NO. 1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01471194 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAW DEBENTURE OVERSEAS (NO. 1) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LAW DEBENTURE OVERSEAS (NO. 1) LIMITED located?
| Registered Office Address | 8th Floor 100 Bishopsgate EC2N 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAW DEBENTURE OVERSEAS (NO. 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAW DEBENTURE OVERSEAS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| GARPASS LIMITED | Jan 04, 1980 | Jan 04, 1980 |
What are the latest accounts for LAW DEBENTURE OVERSEAS (NO. 1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LAW DEBENTURE OVERSEAS (NO. 1) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 01, 2024 |
What are the latest filings for LAW DEBENTURE OVERSEAS (NO. 1) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard David Rance as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Eliot Benjamin Givel Solarz as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on Nov 30, 2020 | 2 pages | PSC05 | ||
Secretary's details changed for Law Debenture Corporate Services Ltd on Nov 30, 2020 | 1 pages | CH04 | ||
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on Nov 30, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Denis Jackson as a director on Oct 22, 2017 | 2 pages | AP01 | ||
Termination of appointment of Michael Charles Adams as a director on Oct 22, 2017 | 1 pages | TM01 | ||
Who are the officers of LAW DEBENTURE OVERSEAS (NO. 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAW DEBENTURE CORPORATE SERVICES LTD | Secretary | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 90842510001 | ||||||||||
| JACKSON, Denis | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 140809900001 | |||||||||
| SOLARZ, Eliot Benjamin Givel | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 197851320001 | |||||||||
| HOWELL, John Kenneth | Secretary | 33 Malvern Road Hackney E8 3LP London | British | 6809170002 | ||||||||||
| POTTER, John Jeremy Mckinnell | Secretary | Millbourne Mill Lane Aldington TN25 7AL Ashford Kent | British | 4569290001 | ||||||||||
| ADAMS, Michael Charles | Director | Fifth Floor 100 Wood Street EC2V 7EX London | United Kingdom | British | 175923400001 | |||||||||
| ANDERSON, Denyse Monique | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 31744030001 | |||||||||
| BANSZKY, Caroline Janet | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 53649660002 | |||||||||
| CAZALET, Raymond Percival St George | Director | 24 Stanbridge Road Putney SW15 1DK London | British | 27886820002 | ||||||||||
| CHARLTON, Foster Ferrier Harvey | Director | 28 Witches Lane Riverhead TN13 2AX Sevenoaks Kent | British | 3862340002 | ||||||||||
| DUFFETT, Christopher Charles Biddulph | Director | 81 Abingdon Road W8 6AW London | British | 3862290004 | ||||||||||
| LANE, Graham Idris | Director | Cilmeri 5 Bramblewood RH1 3DW Merstham Surrey | British | 39129470001 | ||||||||||
| MASON-JEBB, Julian Robert | Director | Fifth Floor 100 Wood Street EC2V 7EX London | United Kingdom | British | 31744040002 | |||||||||
| MORRELL, John Alston | Director | The Old Rectory Fulmer Village SL3 6HD Slough Buckinghamshire | British | 48783450001 | ||||||||||
| NORRIS, David Frank | Director | Blackthorn Buckhurst Lane TN5 6JY Wadhurst East Sussex | British | 30236900001 | ||||||||||
| OSBORNE, Hugh Daniel | Director | 27 Montserrat Road Putney SW15 2LD London | British | 27928410001 | ||||||||||
| POTTER, John Jeremy Mckinnell | Director | Millbourne Mill Lane Aldington TN25 7AL Ashford Kent | British | 4569290001 | ||||||||||
| RANCE, Richard David | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | England | British | 87035160009 | |||||||||
| RUMBELOW, Howard Clive | Director | 79 Princes Way SW19 6HW London | British | 28125490001 | ||||||||||
| THOMAS, Richard Forbes | Director | 51 Bloomfield Road AL5 4DD Harpenden Hertfordshire | British | 3434720001 | ||||||||||
| WILLIAMS, Robert James | Director | 53 Eaton Terrace SW1W 8TR London | British | 34606610002 |
Who are the persons with significant control of LAW DEBENTURE OVERSEAS (NO. 1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Law Debenture Corporation P.L.C. | Apr 06, 2016 | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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