ENGLISH & OVERSEAS PROPERTIES LIMITED
Vue d'ensemble
| Nom de la société | ENGLISH & OVERSEAS PROPERTIES LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 01129454 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe ENGLISH & OVERSEAS PROPERTIES LIMITED ?
| Adresse du siège social | 180 Great Portland Street W1W 5QZ London United Kingdom |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ENGLISH & OVERSEAS PROPERTIES LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2018 |
Quels sont les derniers dépôts pour ENGLISH & OVERSEAS PROPERTIES LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||
Satisfaction de la charge 011294540025 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 011294540026 en totalité | 1 pages | MR04 | ||||||||||
Cessation de la nomination de Michael Ben Jenkins en tant que directeur le 31 déc. 2020 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 10 mai 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Nomination de Mr Philip Simon Slavin en tant qu'administrateur le 13 févr. 2020 | 2 pages | AP01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
État du capital au 13 déc. 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Angus Alexander Dodd en tant que directeur le 07 nov. 2019 | 1 pages | TM01 | ||||||||||
Comptes pour une petite entreprise établis au 31 déc. 2018 | 18 pages | AA | ||||||||||
Déclaration de confirmation établie le 10 mai 2019 avec mises à jour | 5 pages | CS01 | ||||||||||
Comptes pour une petite entreprise établis au 31 déc. 2017 | 18 pages | AA | ||||||||||
Déclaration de confirmation établie le 10 mai 2018 avec mises à jour | 5 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
État du capital au 03 avr. 2018
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
État du capital au 15 févr. 2018
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Qui sont les dirigeants de ENGLISH & OVERSEAS PROPERTIES LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| HEAZELL, Frances Victoria | Secrétaire | Great Portland Street W1W 5QZ London 180 United Kingdom | 215875630001 | |||||||
| SAUNDERS, James Michael Edward | Administrateur | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 192568400002 | |||||
| SLAVIN, Philip Simon | Administrateur | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | 267205160001 | |||||
| DIXON, Susan Elizabeth | Secrétaire | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| EASTWOOD, Charlotte Ind | Secrétaire | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
| GIBSON, Timothy David | Secrétaire | 52a Grenville Road N19 4EH London | British | 50070710001 | ||||||
| HUGHES, Paul | Secrétaire | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||
| ODELL, Sandra Judith | Secrétaire | Portman Square W1H 6LY London 43-45 United Kingdom | 175104150001 | |||||||
| ROBSON SKEETE, Gail | Secrétaire | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | 66939460001 | ||||||
| ROBSON SKEETE, Gail | Secrétaire | 17 Field Close Locks Heath SO31 6TX Southampton Hampshire | British | 58498140001 | ||||||
| WOOLLEY, Peter Thomas Griffith | Secrétaire | 2 Fernsleigh Close SL9 0HR Chalfont St Peter Buckinghamshire | British | 39676720001 | ||||||
| WORTHINGTON, Rebecca Jane | Secrétaire | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 130493170001 | ||||||
| AL-SAGER, Mohammed Jassem | Administrateur | Dahiyat Abdullah Al Salem Area 4 Street No 43 Viilla 24 FOREIGN Kuwait City Kuwaiti | British | 36413770001 | ||||||
| ARRA, Giorgio | Administrateur | 26 Hereford House 66 North Row W1R 1DE London | Italian | 71142090001 | ||||||
| BROOKER, Alfred Thomas | Administrateur | Crispin The Approach, Dormans Park RH19 3NU East Grinstead West Sussex | England | British | 29444930001 | |||||
| CARTER, Simon Geoffrey | Administrateur | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 184444990001 | |||||
| CLARK, James Robert | Administrateur | Logmore 37 The Avenue SM2 7QA Cheam Surrey | United Kingdom | British | 52063220001 | |||||
| DEAR, Michael Raymond | Administrateur | 16 Calvin Close GU15 1DN Camberley Surrey | British | 11171470001 | ||||||
| DODD, Angus Alexander | Administrateur | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 201606390001 | |||||
| DUGDALE, Edward Stratford | Administrateur | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | 35942980003 | |||||
| DWYER, Tonianne | Administrateur | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | 94124780001 | |||||
| ELLIS, Nigel George | Administrateur | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | 14185110002 | ||||||
| GAVAGHAN, David Nicholas | Administrateur | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | 151855940001 | |||||
| GREENSLADE, Daniel Mark | Administrateur | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 196504990001 | |||||
| HAMILTON STUBBER, James Robert | Administrateur | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | 84913850002 | |||||
| HOOPER, Patrick Paul | Administrateur | Thornfield 92 Station Road Balsall Common CV7 7FL Coventry West Midlands | British | 455570001 | ||||||
| JAMES, Maxwell David Shaw | Administrateur | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 164108510003 | |||||
| JENKINS, Michael Ben | Administrateur | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | 221017630001 | |||||
| KATZ, Jonathan | Administrateur | 60 Mount Ephraim Lane SW16 1JD London | England | British | 33805490001 | |||||
| KNIGHT, Eric | Administrateur | 7 Boulevard Des Moulins MC9800 Monaco | Italian | 55114600003 | ||||||
| LAZARUS, James Nicholas | Administrateur | Misbourne 47 Foxdell Way Chalfont St Peter SL9 0PL Gerrards Cross Buckinghamshire | United Kingdom | British | 8315580001 | |||||
| PARRY, John Richard | Administrateur | High Barn The Paddocks Dog Kennel Lane WD3 5EE Chorleywood Hertfordshire | British | 2995850001 | ||||||
| RILEY, Michael Edward | Administrateur | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | 94724020002 | ||||||
| SANDERSON, Eric Fenton | Administrateur | 10 Harelaw Road EH13 0DR Edinburgh Midlothian | Scotland | British | 126848980001 | |||||
| SHATTOCK, Nicholas Simon Keith | Administrateur | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 |
Qui sont les personnes ayant un contrôle significatif sur ENGLISH & OVERSEAS PROPERTIES LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quintain Limited | 06 avr. 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
ENGLISH & OVERSEAS PROPERTIES LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A registered charge | Créé le 03 nov. 2017 Livré le 07 nov. 2017 | Totalement satisfaite | ||
Brève description None. La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 03 nov. 2016 Livré le 15 nov. 2016 | Totalement satisfaite | ||
La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Floating charge security agreement | Créé le 14 mars 2008 Livré le 17 mars 2008 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions First floating charge all its assets see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A security agreement | Créé le 04 févr. 2008 Livré le 15 févr. 2008 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A security agreement | Créé le 29 janv. 2008 Livré le 07 févr. 2008 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A security agreement | Créé le 29 janv. 2008 Livré le 01 févr. 2008 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 22 oct. 2007 Livré le 25 oct. 2007 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 26 oct. 2005 Livré le 11 nov. 2005 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 26 oct. 2005 Livré le 11 nov. 2005 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage by way of assignment | Créé le 03 mars 2000 Livré le 09 mars 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under a legal mortgage dated 25TH march 1999 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 25 mars 1999 Livré le 30 mars 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge | Créé le 07 déc. 1998 Livré le 11 déc. 1998 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions .. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 01 mai 1998 Livré le 08 mai 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 22 buckingham gate l/b of city of westminster t/n 61747. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 09 janv. 1998 Livré le 17 janv. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H mevile house 8 10 & 12 woodhouse road finchley london N3 t/n NGL429496. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 14 févr. 1996 Livré le 20 févr. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 29 buckingham gate, l/b of city of westminster t/no: 44712. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Shares charge | Créé le 23 janv. 1995 Livré le 31 janv. 1995 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 28 avr. 1989 Livré le 06 mai 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 77 st john street, london EC1. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 10 avr. 1989 Livré le 14 avr. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The coalyard marsh lane hampton in arden west midlands t/n wm 441272. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 10 avr. 1989 Livré le 14 avr. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Enterprise house fentham road hampton in arden west midlands t/nos: wm 294348 & wm 439700. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 04 juil. 1988 Livré le 13 juil. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or blegberry limited to the chargee on any account whatsoever. | |
Brèves mentions F/H property k/a 94 & 94A st john's wood high street london NW8 T.N. ln 104564. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 01 juil. 1988 Livré le 12 juil. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 28/30 coppergate york north yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 01 juil. 1988 Livré le 12 juil. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 5/6 horsemarket darlington durham. Title no:- du 22186. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 01 juil. 1988 Livré le 12 juil. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land at pembroke park waterbeach cambridge cambridgeshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 01 juil. 1988 Livré le 12 juil. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land at maskell road and garratt lane l/b of wandsworth. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 01 juil. 1988 Livré le 12 juil. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 17 st sepulchre gate doncaster south yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0