OMENPORT DEVELOPMENTS LIMITED

Hellopages » Greater London » Islington » EC1M 5PQ

Company number 01828647
Status Active
Incorporation Date 28 June 1984
Company Type Private Limited Company
Address 2 CLERKENWELL ROAD, LONDON, EC1M 5PQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 50,000 ; Total exemption small company accounts made up to 31 December 2015; Appointment of Heather Susan Seckington as a director on 17 March 2016. The most likely internet sites of OMENPORT DEVELOPMENTS LIMITED are www.omenportdevelopments.co.uk, and www.omenport-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omenport Developments Limited is a Private Limited Company. The company registration number is 01828647. Omenport Developments Limited has been working since 28 June 1984. The present status of the company is Active. The registered address of Omenport Developments Limited is 2 Clerkenwell Road London Ec1m 5pq. . DAVIES, Jeanne Helen is a Secretary of the company. DAVIES, Jane Caroline is a Director of the company. DAVIES, Jeanne Helen is a Director of the company. DAVIES, Keith Edward is a Director of the company. SECKINGTON, Heather Susan is a Director of the company. Director BRAHAM, Donald Samuel Du Parc has been resigned. Director ELLINGTON, Marc Floyd has been resigned. Director SHAND KYDD, William has been resigned. Director SHEPARD, Giles Richard Carless has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
DAVIES, Jane Caroline
Appointed Date: 17 March 2016
57 years old

Director
DAVIES, Jeanne Helen

79 years old

Director
DAVIES, Keith Edward

82 years old

Director
SECKINGTON, Heather Susan
Appointed Date: 17 March 2016
53 years old

Resigned Directors

Director
BRAHAM, Donald Samuel Du Parc
Resigned: 17 June 1991
97 years old

Director
ELLINGTON, Marc Floyd
Resigned: 22 March 2002
Appointed Date: 29 June 2000
79 years old

Director
SHAND KYDD, William
Resigned: 07 October 1994
88 years old

Director
SHEPARD, Giles Richard Carless
Resigned: 21 April 2006
Appointed Date: 01 May 2004
88 years old

OMENPORT DEVELOPMENTS LIMITED Events

01 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,000

12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Appointment of Heather Susan Seckington as a director on 17 March 2016
18 Mar 2016
Appointment of Jane Caroline Davies as a director on 17 March 2016
17 Sep 2015
Satisfaction of charge 20 in full
...
... and 129 more events
08 May 1987
Particulars of mortgage/charge

01 Jul 1986
Return made up to 30/12/85; full list of members

25 Mar 1985
Company name changed\certificate issued on 25/03/85
20 Feb 1985
Memorandum and Articles of Association
28 Jun 1984
Certificate of incorporation

OMENPORT DEVELOPMENTS LIMITED Charges

28 August 2015
Charge code 0182 8647 0022
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The hat and feathers public house, 2 clerkenwell road, 4 to…
28 August 2015
Charge code 0182 8647 0021
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The hat and feathers public house, 2 clerkenwell road, 4 to…
26 January 2009
Legal charge over licensed premises
Delivered: 7 February 2009
Status: Satisfied on 17 September 2015
Persons entitled: National Westminster Bank PLC
Description: The hat and feathers public house 2 clerkenwell road and 4…
26 January 2009
Debenture
Delivered: 29 January 2009
Status: Satisfied on 17 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2004
Legal mortgage
Delivered: 16 July 2004
Status: Satisfied on 6 March 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: The hat & feathers public house, 2 clerkenwell road, 4-10…
18 November 2003
Mortgage debenture
Delivered: 19 November 2003
Status: Satisfied on 6 March 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1999
Debenture
Delivered: 2 November 1999
Status: Satisfied on 8 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1996
Deed of debenture
Delivered: 7 June 1996
Status: Satisfied on 8 November 2003
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H prperty k/a the hat & feathers public house 4, 6, 8 and…
1 November 1990
Legal mortgage
Delivered: 3 November 1990
Status: Satisfied on 20 May 1999
Persons entitled: English Trust Company Limited
Description: F/H proeprty k/a 33 bolina road, industrial estate, title…
29 March 1990
Legal mortgage
Delivered: 3 April 1990
Status: Satisfied on 20 May 1999
Persons entitled: Pk English Trust Company Limited
Description: F/H property k/a the foremar goods yard, richmond road…
29 August 1989
Legal mortgage
Delivered: 2 September 1989
Status: Satisfied on 20 May 1999
Persons entitled: P K English Trust Company Limited
Description: L/H hat & feathers public house, 4, 6, 8 & 10 clerkenwell…
21 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 20 May 1999
Persons entitled: Pk English Trust Company Limited
Description: 15 canbury park road l/b of kingston upon thames, title no…
21 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 20 May 1999
Persons entitled: P.K. English Trust Company Limited
Description: 20 & 22 coweleaze road in the l/b of kingston upon thames…
19 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied on 20 May 1999
Persons entitled: P.K. English Trust Company Limited.
Description: Units 32,34 & 38 bolina road, south bermondsey l/b of…
9 July 1987
Mortgage debenture
Delivered: 13 July 1987
Status: Satisfied on 20 May 1999
Persons entitled: P.K. English Trust Company Limited.
Description: Fixed and floating charges over the undertaking and all…
1 May 1987
Legal charge
Delivered: 8 May 1987
Status: Satisfied on 17 July 1990
Persons entitled: Barclays Bank PLC
Description: F/H known as or being land and buildings on the north side…
1 May 1987
Equitable charge
Delivered: 8 May 1987
Status: Satisfied on 17 July 1990
Persons entitled: Barclays Bank PLC
Description: The benefit of an agreement of 28/11/84 relating to canbury…
1 May 1987
Floating charge
Delivered: 8 May 1987
Status: Satisfied on 17 July 1990
Persons entitled: Barclays Bank PLC
Description: Floating charge over the undertaking and all property and…
28 February 1985
Legal charge
Delivered: 8 March 1985
Status: Satisfied on 17 July 1990
Persons entitled: Barclays Bank PLC
Description: F/H rear of carbury park road, fronting elm crescent…
28 February 1985
Deed
Delivered: 4 March 1985
Status: Satisfied on 20 May 1999
Persons entitled: Lea Valley Finance LTD
Description: A floating charge over the undertaking and assets both…
14 September 1984
Legal charge
Delivered: 18 September 1984
Status: Satisfied on 17 July 1990
Persons entitled: Lea Valley Finance Limited
Description: F/H property on north side of canbury park road, and west…