OVERBURY PROPERTIES LIMITED

Hellopages » Greater London » Haringey » N15 6BD

Company number 04355036
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address 141 CASTLEWOOD ROAD, LONDON, N15 6BD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 29 December 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of OVERBURY PROPERTIES LIMITED are www.overburyproperties.co.uk, and www.overbury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Overbury Properties Limited is a Private Limited Company. The company registration number is 04355036. Overbury Properties Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Overbury Properties Limited is 141 Castlewood Road London N15 6bd. . SCHECHTER, Debora is a Secretary of the company. SCHECHTER, Abraham is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director COHEN, Benzion has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCHECHTER, Debora
Appointed Date: 27 January 2002

Director
SCHECHTER, Abraham
Appointed Date: 25 January 2002
63 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 25 January 2002
Appointed Date: 17 January 2002

Director
COHEN, Benzion
Resigned: 10 March 2004
Appointed Date: 25 January 2002
77 years old

Nominee Director
BUYVIEW LTD
Resigned: 25 January 2002
Appointed Date: 17 January 2002

Persons With Significant Control

Mr Abraham Schechter
Notified on: 17 January 2017
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

OVERBURY PROPERTIES LIMITED Events

08 Mar 2017
Confirmation statement made on 17 January 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 29 December 2015
29 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

19 Oct 2015
Total exemption small company accounts made up to 29 December 2014
21 Sep 2015
Previous accounting period shortened from 30 December 2014 to 29 December 2014
...
... and 34 more events
19 Feb 2002
Secretary resigned
08 Feb 2002
New secretary appointed
08 Feb 2002
Registered office changed on 08/02/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
08 Feb 2002
Director resigned
17 Jan 2002
Incorporation

OVERBURY PROPERTIES LIMITED Charges

25 March 2003
Legal charge
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 16 gloucester avenue whitefield greater…
28 October 2002
Debenture
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2002
Legal charge
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 green street middleton manchester title number GM309735…
6 August 2002
Legal charge
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 brookhouse avenue eccles salford greater manchester…