LONDON ORBITAL PROPERTIES LIMITED
Overview
Company Name | LONDON ORBITAL PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02299928 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LONDON ORBITAL PROPERTIES LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is LONDON ORBITAL PROPERTIES LIMITED located?
Registered Office Address | Sterling House, 27 Hatchlands Road, Redhill RH1 6RW Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONDON ORBITAL PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
LONDON ORBITAL PROPERTIES PLC | Feb 13, 1989 | Feb 13, 1989 |
CHIEFASSET PUBLIC LIMITED COMPANY | Sep 26, 1988 | Sep 26, 1988 |
What are the latest accounts for LONDON ORBITAL PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for LONDON ORBITAL PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Jeremy Piers Melhuish as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Piers Melhuish as a secretary on Aug 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Jeremy Christopher Fox on May 03, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Apr 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 7 pages | AA | ||||||||||
Who are the officers of LONDON ORBITAL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Jeremy Christopher | Director | Baring Road SO23 0JN Winchester Matson Hampshire United Kingdom | England | British | Surveyor | 9351870003 | ||||
MELHUISH, Jeremy Piers | Secretary | Midtown House The Flood Winterslow SP5 1QT Salisbury Wiltshire | British | 38909170001 | ||||||
SWINGLAND, Charles Stuart Webb | Secretary | Basement Flat 37 Leckford Road OX2 6HY Oxford Oxfordshire | British | 72612800003 | ||||||
MELHUISH, Jeremy Piers | Director | Midtown House The Flood Winterslow SP5 1QT Salisbury Wiltshire | England | British | Accountant | 38909170001 | ||||
MITCHELL, Charles Aubrey | Director | Malt House The Street, South Stoke RG8 0JS Reading Berkshire | British | Surveyor | 7516240005 |
Who are the persons with significant control of LONDON ORBITAL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jeremy Christopher Fox | Apr 06, 2016 | Baring Road SO23 0JN Winchester Matson Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Amanda Joy Fox | Apr 06, 2016 | Baring Road SO23 0JN Winchester Matson Hampshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does LONDON ORBITAL PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 20, 1991 Delivered On Dec 21, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 7 st peter st winchester hampshire t/n hp 395104 & the benefit of all covenants. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
|
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