TAKEOVER LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 03505431
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TAKEOVER LIMITED are www.takeover.co.uk, and www.takeover.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Takeover Limited is a Private Limited Company. The company registration number is 03505431. Takeover Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Takeover Limited is York House Empire Way Wembley Middlesex England Ha9 0fq. The company`s financial liabilities are £13k. It is £6.3k against last year. The cash in hand is £1.97k. It is £1.97k against last year. And the total assets are £224.62k, which is £-74.18k against last year. SAMUELS, Andrew Darren is a Secretary of the company. O'DEA, Bernard Philip is a Director of the company. O'DEA, Catherine Mary is a Director of the company. SAMUELS, Bernard Maurice is a Director of the company. Secretary WALLER, Thelma has been resigned. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


takeover Key Finiance

LIABILITIES £13k
+94%
CASH £1.97k
TOTAL ASSETS £224.62k
-25%
All Financial Figures

Current Directors

Secretary
SAMUELS, Andrew Darren
Appointed Date: 15 June 2001

Director
O'DEA, Bernard Philip
Appointed Date: 09 February 1998
81 years old

Director
O'DEA, Catherine Mary
Appointed Date: 09 February 1998
77 years old

Director
SAMUELS, Bernard Maurice
Appointed Date: 09 February 1998
90 years old

Resigned Directors

Secretary
WALLER, Thelma
Resigned: 15 June 2001
Appointed Date: 09 February 1998

Secretary
WING, Clifford Donald
Resigned: 09 February 1998
Appointed Date: 05 February 1998

Director
BONUSWORTH LIMITED
Resigned: 09 February 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Bernwill Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAKEOVER LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 November 2016
13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 November 2015
24 May 2016
Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016
26 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

...
... and 45 more events
02 Mar 1998
New director appointed
02 Mar 1998
New director appointed
02 Mar 1998
Registered office changed on 02/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU
02 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Feb 1998
Incorporation