OVERVIEW ESTATES LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 06032926
Status Active
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
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 Accounts for a small company made up to 30 April 2016; Confirmation statement made on 13 December 2016 with updates; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,000 . The most likely internet sites of OVERVIEW ESTATES LIMITED are www.overviewestates.co.uk, and www.overview-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Overview Estates Limited is a Private Limited Company. The company registration number is 06032926. Overview Estates Limited has been working since 19 December 2006. The present status of the company is Active. The registered address of Overview Estates Limited is 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Ephraim Menashi Frank is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 10 January 2007
64 years old

Director
KHALASTCHI, Ephraim Menashi Frank
Appointed Date: 10 January 2007
92 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 10 January 2007
62 years old

Director
PEARS, David Alan
Appointed Date: 10 January 2007
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 10 January 2007
62 years old

Director
PEARS, Trevor Steven
Appointed Date: 10 January 2007
61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 10 January 2007

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013
Appointed Date: 10 January 2007

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 January 2007
Appointed Date: 19 December 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 January 2007
Appointed Date: 19 December 2006

Persons With Significant Control

Mr Trevor Steven Pears
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Michael Howard Shaw
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OVERVIEW ESTATES LIMITED Events

19 Jan 2017
Accounts for a small company made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
08 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

22 Dec 2015
Accounts for a small company made up to 30 April 2015
12 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000

...
... and 34 more events
01 Feb 2007
New secretary appointed
12 Jan 2007
Registered office changed on 12/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW
12 Jan 2007
Director resigned
12 Jan 2007
Secretary resigned
19 Dec 2006
Incorporation

OVERVIEW ESTATES LIMITED Charges

20 June 2013
Charge code 0603 2926 0003
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Wpg Treasury Limited
Description: All and whole the subjects t/no.ANG11676.
25 January 2008
Debenture
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2008
A standard security which was presented for registration in scotland on 25 january 2008 and
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole of the property k/a the stonefield castle…