OTTOMAN HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 5NE

Company number 02735020
Status Active
Incorporation Date 28 July 1992
Company Type Private Limited Company
Address 126 LADBROKE GROVE, LONDON, W10 5NE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1,351 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of OTTOMAN HOLDINGS LIMITED are www.ottomanholdings.co.uk, and www.ottoman-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Ottoman Holdings Limited is a Private Limited Company. The company registration number is 02735020. Ottoman Holdings Limited has been working since 28 July 1992. The present status of the company is Active. The registered address of Ottoman Holdings Limited is 126 Ladbroke Grove London W10 5ne. . RICKENBERG, Peter Justin is a Secretary of the company. RICKENBERG, Peter Justin is a Director of the company. Nominee Secretary MICHIE, Diana Jean has been resigned. Secretary VASEY, Simon Walter has been resigned. Director TAYLOUR, Thomas Michael Ronald Christopher, The Honourable Earl Of Bective has been resigned. Director TRIPPE, Charles Redvers has been resigned. Director VASEY, Simon Walter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RICKENBERG, Peter Justin
Appointed Date: 19 August 2005

Director
RICKENBERG, Peter Justin
Appointed Date: 14 October 1992
62 years old

Resigned Directors

Nominee Secretary
MICHIE, Diana Jean
Resigned: 14 October 1992
Appointed Date: 28 July 1992

Secretary
VASEY, Simon Walter
Resigned: 19 August 2005
Appointed Date: 14 October 1992

Director
TAYLOUR, Thomas Michael Ronald Christopher, The Honourable Earl Of Bective
Resigned: 31 December 2008
Appointed Date: 30 September 2003
66 years old

Director
TRIPPE, Charles Redvers
Resigned: 14 October 1992
Appointed Date: 28 July 1992
82 years old

Director
VASEY, Simon Walter
Resigned: 19 August 2005
Appointed Date: 14 October 1992
68 years old

OTTOMAN HOLDINGS LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,351

15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,351

12 Jan 2015
Secretary's details changed for Mr Peter Justin Rickenberg on 1 January 2015
...
... and 91 more events
19 Nov 1992
Registered office changed on 19/11/92 from: 12 southgate street winchester hampshire. SO23 9EF

10 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

10 Nov 1992
Director resigned;new director appointed

12 Oct 1992
Company name changed levade LIMITED\certificate issued on 13/10/92

28 Jul 1992
Incorporation

OTTOMAN HOLDINGS LIMITED Charges

26 November 1993
Legal mortgage
Delivered: 7 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-7B redan street london W14 t/n-448511 and/or the…
26 November 1993
Legal mortgage
Delivered: 7 December 1993
Status: Satisfied on 31 January 2009
Persons entitled: National Westminster Bank PLC
Description: L/H-7A redan street london W14 and/or the proceeds of sale…
9 December 1992
Mortgage debenture
Delivered: 14 December 1992
Status: Satisfied on 31 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…