OTRANTO LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1EW

Company number 00567786
Status Active
Incorporation Date 19 June 1956
Company Type Private Limited Company
Address 182A HIGH STREET, BECKENHAM, KENT, BR3 1EW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OTRANTO LIMITED are www.otranto.co.uk, and www.otranto.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and four months. Otranto Limited is a Private Limited Company. The company registration number is 00567786. Otranto Limited has been working since 19 June 1956. The present status of the company is Active. The registered address of Otranto Limited is 182a High Street Beckenham Kent Br3 1ew. The company`s financial liabilities are £375.47k. It is £10.72k against last year. . WISBEY, Jacqueline is a Secretary of the company. WISBEY, Stuart is a Director of the company. WISBEY, Wayne Louis is a Director of the company. Secretary MAIDMENT, Patricia Ann has been resigned. Director EARL, Joanne has been resigned. Director MAIDMENT, Patricia Ann has been resigned. Director WISBEY, Reginald Albert has been resigned. Director WISBEY, Stuart has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


otranto Key Finiance

LIABILITIES £375.47k
+2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WISBEY, Jacqueline
Appointed Date: 01 August 2002

Director
WISBEY, Stuart
Appointed Date: 01 June 2007
52 years old

Director
WISBEY, Wayne Louis

59 years old

Resigned Directors

Secretary
MAIDMENT, Patricia Ann
Resigned: 01 August 2002

Director
EARL, Joanne
Resigned: 01 November 2001

Director
MAIDMENT, Patricia Ann
Resigned: 21 December 2001
88 years old

Director
WISBEY, Reginald Albert
Resigned: 20 April 2013
87 years old

Director
WISBEY, Stuart
Resigned: 01 November 2001
Appointed Date: 01 March 1998
52 years old

OTRANTO LIMITED Events

09 Mar 2017
Micro company accounts made up to 31 December 2016
11 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000

25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Director's details changed for Stuart Wisbey on 25 April 2016
07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 103 more events
10 Feb 1988
Return made up to 29/07/87; full list of members

29 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Apr 1987
Full accounts made up to 30 June 1986

07 Jan 1987
Return made up to 16/12/86; full list of members

20 Jun 1986
Full accounts made up to 30 June 1985

OTRANTO LIMITED Charges

24 August 2011
Rent deposit deed
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: £7,612 and any monies added thereto under the terms of the…
22 February 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 528 station road betchworth surrey t/n SY659210.
25 May 2001
Debenture
Delivered: 31 May 2001
Status: Satisfied on 5 October 2011
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: Fixed and floating charges over the undertaking and all…
2 August 1999
Mortgage debenture
Delivered: 13 August 1999
Status: Satisfied on 5 October 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 May 1999
Legal charge
Delivered: 11 May 1999
Status: Satisfied on 5 October 2011
Persons entitled: Banco Bilbao Vizcaya
Description: L/H property stand A1 flower market new covent garden…
29 May 1998
Legal mortgage
Delivered: 5 June 1998
Status: Satisfied on 5 October 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 263 and 265 london road london borough…
9 July 1997
Legal charge
Delivered: 11 July 1997
Status: Satisfied on 5 October 2011
Persons entitled: Banco Bilbao Vizcaya
Description: Freehold property 263/265 london road mitcham surrey title…
24 June 1997
Debenture
Delivered: 28 June 1997
Status: Satisfied on 5 October 2011
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: .. fixed and floating charges over the undertaking and all…
30 June 1995
Commercial mortgage deed
Delivered: 5 July 1995
Status: Satisfied on 5 October 2011
Persons entitled: West Bromwich Building Society
Description: 263-265 london road, mitcham, surrey t/no: SY166224. See…
30 June 1995
Floating charge
Delivered: 5 July 1995
Status: Satisfied on 5 October 2011
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
27 March 1991
Mortgage debenture
Delivered: 3 April 1991
Status: Satisfied on 5 October 2011
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over 263/265 london road…
6 January 1989
Legal mortgage
Delivered: 17 January 1989
Status: Satisfied on 5 October 2011
Persons entitled: National Westminster Bank PLC
Description: 263-265 london road mitcham surrey t/n sy 166224 and the…