OWEN PROPERTY
LONDON CRANMER RESERVES FIELDS WINE MERCHANTS LIMITED

Hellopages » Greater London » Southwark » SE1 9LF

Company number 01028301
Status Active
Incorporation Date 22 October 1971
Company Type Private Unlimited Company
Address 61 GALLERY LOFTS, 69 HOPTON STREET, LONDON, SE1 9LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Jane Elizabeth Owen as a director on 9 December 2016; Memorandum and Articles of Association; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 296,259 . The most likely internet sites of OWEN PROPERTY are www.owen.co.uk, and www.owen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Owen Property is a Private Unlimited Company. The company registration number is 01028301. Owen Property has been working since 22 October 1971. The present status of the company is Active. The registered address of Owen Property is 61 Gallery Lofts 69 Hopton Street London Se1 9lf. . OWEN, David is a Secretary of the company. OWEN, David is a Director of the company. OWEN, John Edward is a Director of the company. Secretary OWEN, Margaret Jean has been resigned. Director BOTIBOL, Derek John has been resigned. Director HUTTON, John Stewart has been resigned. Director OWEN, David has been resigned. Director OWEN, Jane Elizabeth has been resigned. Director OWEN, Jane Elizabeth has been resigned. Director OWEN, Margaret Jean has been resigned. Director OWEN, Thea Rachel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OWEN, David
Appointed Date: 27 November 2002

Director
OWEN, David
Appointed Date: 12 July 1998
51 years old

Director
OWEN, John Edward

92 years old

Resigned Directors

Secretary
OWEN, Margaret Jean
Resigned: 27 November 2002

Director
BOTIBOL, Derek John
Resigned: 17 June 1991
91 years old

Director
HUTTON, John Stewart
Resigned: 31 August 1997
74 years old

Director
OWEN, David
Resigned: 10 May 1998
Appointed Date: 01 January 1997
51 years old

Director
OWEN, Jane Elizabeth
Resigned: 09 December 2016
Appointed Date: 12 July 1998
66 years old

Director
OWEN, Jane Elizabeth
Resigned: 10 May 1998
Appointed Date: 01 January 1997
66 years old

Director
OWEN, Margaret Jean
Resigned: 10 April 2008
81 years old

Director
OWEN, Thea Rachel
Resigned: 10 May 1998
Appointed Date: 01 January 1997
56 years old

OWEN PROPERTY Events

05 Jan 2017
Termination of appointment of Jane Elizabeth Owen as a director on 9 December 2016
23 Aug 2016
Memorandum and Articles of Association
23 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 296,259

23 May 2016
Director's details changed for Mr John Edward Owen on 23 May 2016
23 May 2016
Director's details changed for Ms Jane Elizabeth Owen on 23 May 2016
...
... and 103 more events
12 Feb 1988
Secretary resigned;new secretary appointed

12 Feb 1988
Director resigned

02 Mar 1987
Accounts for a small company made up to 31 December 1986
02 Mar 1987
Return made up to 16/03/87; full list of members
17 May 1986
New director appointed

OWEN PROPERTY Charges

24 May 2013
Charge code 0102 8301 0010
Delivered: 5 June 2013
Status: Satisfied on 19 February 2016
Persons entitled: Barclays Bank PLC
Description: 58 palmeira avenue hove t/no ESX304998.
28 September 2009
Legal charge
Delivered: 8 October 2009
Status: Satisfied on 6 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 89 dovehouse street london t/n BGL44592 by way of fixed…
1 April 2009
Legal charge
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Bank PLC
Description: The property k/a 244 cranmer court sloane avenue london…
1 April 2009
Legal charge
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 234 cranmer court sloane avenue london…
1 April 2009
Legal charge
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 14 grammer court sloane avenue london…
9 April 2008
Mortgage
Delivered: 22 April 2008
Status: Satisfied on 26 August 2009
Persons entitled: Barclays Bank PLC
Description: Flats 62 and 63 gallery lofts and car parking spaces 94 and…
19 December 2003
Legal charge
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 122 cranmer court, whiteheads grove, chelsea, london.
23 August 1988
Legal charge
Delivered: 2 September 1988
Status: Satisfied on 19 September 2008
Persons entitled: Barclays Bank PLC
Description: 14 cranmer court sloane avenue london borough of kensington…
7 May 1986
Legal charge
Delivered: 16 May 1986
Status: Satisfied on 19 September 2008
Persons entitled: Barclays Bank PLC
Description: 55/57 sloane avenue (odd nos only) royal borough of…
6 January 1982
Legal charge
Delivered: 7 January 1982
Status: Satisfied on 19 September 2008
Persons entitled: Barclays Bank LTD
Description: L/H 112 cranmer court, sloane avenue london SW3.