ENGLISH & OVERSEAS PROPERTIES LIMITED
Visión general
Nombre de la empresa | ENGLISH & OVERSEAS PROPERTIES LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 01129454 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de ENGLISH & OVERSEAS PROPERTIES LIMITED?
- Desarrollo de proyectos de construcción (41100) / Construcción
¿Dónde se encuentra ENGLISH & OVERSEAS PROPERTIES LIMITED?
Dirección de la sede social | 180 Great Portland Street W1W 5QZ London United Kingdom |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de ENGLISH & OVERSEAS PROPERTIES LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
ENGLISH & OVERSEAS PROPERTIES PLC | 16 ago 1973 | 16 ago 1973 |
¿Cuáles son las últimas cuentas de ENGLISH & OVERSEAS PROPERTIES LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2018 |
¿Cuáles son las últimas presentaciones para ENGLISH & OVERSEAS PROPERTIES LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 1 páginas | DS01 | ||||||||||
Cancelación total de la carga 011294540025 | 1 páginas | MR04 | ||||||||||
Cancelación total de la carga 011294540026 | 1 páginas | MR04 | ||||||||||
Cese del nombramiento de Michael Ben Jenkins como director el 31 dic 2020 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 10 may 2020 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Nombramiento de Mr Philip Simon Slavin como director el 13 feb 2020 | 2 páginas | AP01 | ||||||||||
legacy | 2 páginas | SH20 | ||||||||||
Estado de capital el 13 dic 2019
| 5 páginas | SH19 | ||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cese del nombramiento de Angus Alexander Dodd como director el 07 nov 2019 | 1 páginas | TM01 | ||||||||||
Cuentas para una empresa pequeña preparadas hasta el 31 dic 2018 | 18 páginas | AA | ||||||||||
Declaración de confirmación presentada el 10 may 2019 con actualizaciones | 5 páginas | CS01 | ||||||||||
Cuentas para una empresa pequeña preparadas hasta el 31 dic 2017 | 18 páginas | AA | ||||||||||
Declaración de confirmación presentada el 10 may 2018 con actualizaciones | 5 páginas | CS01 | ||||||||||
legacy | 2 páginas | SH20 | ||||||||||
Estado de capital el 03 abr 2018
| 5 páginas | SH19 | ||||||||||
legacy | 2 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 3 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Estado de capital el 15 feb 2018
| 5 páginas | SH19 | ||||||||||
legacy | 2 páginas | SH20 | ||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
|
¿Quiénes son los directivos de ENGLISH & OVERSEAS PROPERTIES LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
HEAZELL, Frances Victoria | Secretario | Great Portland Street W1W 5QZ London 180 United Kingdom | 215875630001 | |||||||
SAUNDERS, James Michael Edward | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Company Director | 192568400002 | ||||
SLAVIN, Philip Simon | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | Chartered Accountant | 267205160001 | ||||
DIXON, Susan Elizabeth | Secretario | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
EASTWOOD, Charlotte Ind | Secretario | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
GIBSON, Timothy David | Secretario | 52a Grenville Road N19 4EH London | British | Accountant | 50070710001 | |||||
HUGHES, Paul | Secretario | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | Chartered Accountant | 23950030001 | |||||
ODELL, Sandra Judith | Secretario | Portman Square W1H 6LY London 43-45 United Kingdom | 175104150001 | |||||||
ROBSON SKEETE, Gail | Secretario | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | Accountant | 66939460001 | |||||
ROBSON SKEETE, Gail | Secretario | 17 Field Close Locks Heath SO31 6TX Southampton Hampshire | British | 58498140001 | ||||||
WOOLLEY, Peter Thomas Griffith | Secretario | 2 Fernsleigh Close SL9 0HR Chalfont St Peter Buckinghamshire | British | 39676720001 | ||||||
WORTHINGTON, Rebecca Jane | Secretario | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 130493170001 | ||||||
AL-SAGER, Mohammed Jassem | Director | Dahiyat Abdullah Al Salem Area 4 Street No 43 Viilla 24 FOREIGN Kuwait City Kuwaiti | British | Chairman & Managing Director | 36413770001 | |||||
ARRA, Giorgio | Director | 26 Hereford House 66 North Row W1R 1DE London | Italian | Manager | 71142090001 | |||||
BROOKER, Alfred Thomas | Director | Crispin The Approach, Dormans Park RH19 3NU East Grinstead West Sussex | England | British | Business Executive | 29444930001 | ||||
CARTER, Simon Geoffrey | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 184444990001 | ||||
CLARK, James Robert | Director | Logmore 37 The Avenue SM2 7QA Cheam Surrey | United Kingdom | British | Director | 52063220001 | ||||
DEAR, Michael Raymond | Director | 16 Calvin Close GU15 1DN Camberley Surrey | British | Director | 11171470001 | |||||
DODD, Angus Alexander | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Senior Managing Director | 201606390001 | ||||
DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | Company Director | 35942980003 | ||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
ELLIS, Nigel George | Director | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | Chartered Accountant/Cd | 14185110002 | |||||
GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Fund Manager | 151855940001 | ||||
GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Chartered Accountant | 196504990001 | ||||
HAMILTON STUBBER, James Robert | Director | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | Director | 84913850002 | ||||
HOOPER, Patrick Paul | Director | Thornfield 92 Station Road Balsall Common CV7 7FL Coventry West Midlands | British | Director | 455570001 | |||||
JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Company Director | 164108510003 | ||||
JENKINS, Michael Ben | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | Company Director | 221017630001 | ||||
KATZ, Jonathan | Director | 60 Mount Ephraim Lane SW16 1JD London | England | British | Finance Director | 33805490001 | ||||
KNIGHT, Eric | Director | 7 Boulevard Des Moulins MC9800 Monaco | Italian | Company Director | 55114600003 | |||||
LAZARUS, James Nicholas | Director | Misbourne 47 Foxdell Way Chalfont St Peter SL9 0PL Gerrards Cross Buckinghamshire | United Kingdom | British | Director | 8315580001 | ||||
PARRY, John Richard | Director | High Barn The Paddocks Dog Kennel Lane WD3 5EE Chorleywood Hertfordshire | British | Chartered Surveyor | 2995850001 | |||||
RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | Chartered Surveyor | 94724020002 | |||||
SANDERSON, Eric Fenton | Director | 10 Harelaw Road EH13 0DR Edinburgh Midlothian | Scotland | British | Director | 126848980001 | ||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Solicitor | 43632680001 |
¿Quiénes son las personas con control significativo de ENGLISH & OVERSEAS PROPERTIES LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quintain Limited | 06 abr 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene ENGLISH & OVERSEAS PROPERTIES LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
A registered charge | Creado el 03 nov 2017 Entregado el 07 nov 2017 | Satisfecho en su totalidad | ||
Breve descripción None. La garantía flotante cubre todo: Sí Contiene una promesa negativa: Sí Contiene una garantía flotante: Sí Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A registered charge | Creado el 03 nov 2016 Entregado el 15 nov 2016 | Satisfecho en su totalidad | ||
La garantía flotante cubre todo: Sí Contiene una promesa negativa: Sí Contiene una garantía flotante: Sí Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Floating charge security agreement | Creado el 14 mar 2008 Entregado el 17 mar 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción First floating charge all its assets see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A security agreement | Creado el 04 feb 2008 Entregado el 15 feb 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A security agreement | Creado el 29 ene 2008 Entregado el 07 feb 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A security agreement | Creado el 29 ene 2008 Entregado el 01 feb 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Security agreement | Creado el 22 oct 2007 Entregado el 25 oct 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Security agreement | Creado el 26 oct 2005 Entregado el 11 nov 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción By way of a first floating charge all its assets not at any time othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Security agreement | Creado el 26 oct 2005 Entregado el 11 nov 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción By way of a first floating charge all its assets not at any time othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage by way of assignment | Creado el 03 mar 2000 Entregado el 09 mar 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under a legal mortgage dated 25TH march 1999 | |
Breve descripción All the company's rights title and interest in and to a building contract dated 4TH october 1999 made between holmes building PLC (1) and the company (2) (the "building contract").. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 25 mar 1999 Entregado el 30 mar 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Property k/a land lying to the north of holloway lane harmondsworth hillingdon t/n AGL17932 along with the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of charge | Creado el 07 dic 1998 Entregado el 11 dic 1998 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 | |
Breve descripción .. 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 may 1998 Entregado el 08 may 1998 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 22 buckingham gate l/b of city of westminster t/n 61747. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 09 ene 1998 Entregado el 17 ene 1998 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H mevile house 8 10 & 12 woodhouse road finchley london N3 t/n NGL429496. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 14 feb 1996 Entregado el 20 feb 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 29 buckingham gate, l/b of city of westminster t/no: 44712. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Shares charge | Creado el 23 ene 1995 Entregado el 31 ene 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under each of a credit agreement of even date,the debenture dated 26TH january 1995,the subordination deed dated 23RD january 1995 and this charge | |
Breve descripción 100 ordinary shares of £1 each fully paid up and 50,000 ordinary £1 shares paid up as to 25 pence each in the issued capital; all other shares in english & overseas investments PLC.......all stocks,shares and other securities.............etc.. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 28 abr 1989 Entregado el 06 may 1989 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 77 st john street, london EC1. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 10 abr 1989 Entregado el 14 abr 1989 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The coalyard marsh lane hampton in arden west midlands t/n wm 441272. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 10 abr 1989 Entregado el 14 abr 1989 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Enterprise house fentham road hampton in arden west midlands t/nos: wm 294348 & wm 439700. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 04 jul 1988 Entregado el 13 jul 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or blegberry limited to the chargee on any account whatsoever. | |
Breve descripción F/H property k/a 94 & 94A st john's wood high street london NW8 T.N. ln 104564. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 jul 1988 Entregado el 12 jul 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 28/30 coppergate york north yorkshire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 jul 1988 Entregado el 12 jul 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 5/6 horsemarket darlington durham. Title no:- du 22186. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 jul 1988 Entregado el 12 jul 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Land at pembroke park waterbeach cambridge cambridgeshire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 jul 1988 Entregado el 12 jul 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Land at maskell road and garratt lane l/b of wandsworth. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 jul 1988 Entregado el 12 jul 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 17 st sepulchre gate doncaster south yorkshire. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0