OTHELLO ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 03069373
Status Active
Incorporation Date 16 June 1995
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 21 BUCKLE STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of OTHELLO ENTERPRISES LIMITED are www.othelloenterprises.co.uk, and www.othello-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Othello Enterprises Limited is a Private Limited Company. The company registration number is 03069373. Othello Enterprises Limited has been working since 16 June 1995. The present status of the company is Active. The registered address of Othello Enterprises Limited is Enterprise House 21 Buckle Street London E1 8nn. . GOODWOOD SERVICES LIMITED is a Secretary of the company. LE NOURY, Jacqueline Marguerite is a Director of the company. ROWLINSON, David Alan is a Director of the company. Secretary AMARADO LIMITED has been resigned. Secretary WILLIS, Loic John has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Secretary SUMMERLAND TRADING LIMITED has been resigned. Director BRANNAM, Jonathan Charles has been resigned. Director RAVENSPORT LIMITED has been resigned. Director WILLIS, Loic John has been resigned. Director ASCOT LIMITED has been resigned. Director CARAVEL MANAGEMENT LIMITED has been resigned. Director DOUGLAS ROAD S.A. has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GOODWOOD SERVICES LIMITED
Appointed Date: 19 August 2009

Director
LE NOURY, Jacqueline Marguerite
Appointed Date: 30 September 2010
54 years old

Director
ROWLINSON, David Alan
Appointed Date: 30 September 2010
63 years old

Resigned Directors

Secretary
AMARADO LIMITED
Resigned: 09 April 1999
Appointed Date: 30 April 1996

Secretary
WILLIS, Loic John
Resigned: 30 April 1996
Appointed Date: 08 September 1995

Nominee Secretary
JPCORS LIMITED
Resigned: 08 September 1995
Appointed Date: 16 June 1995

Secretary
SUMMERLAND TRADING LIMITED
Resigned: 19 August 2009
Appointed Date: 09 April 1999

Director
BRANNAM, Jonathan Charles
Resigned: 30 April 1996
Appointed Date: 08 September 1995
72 years old

Director
RAVENSPORT LIMITED
Resigned: 03 July 2008
Appointed Date: 09 April 1999
68 years old

Director
WILLIS, Loic John
Resigned: 30 April 1996
Appointed Date: 08 September 1995
68 years old

Director
ASCOT LIMITED
Resigned: 30 September 2010
Appointed Date: 23 September 2009

Director
CARAVEL MANAGEMENT LIMITED
Resigned: 09 April 1999
Appointed Date: 30 April 1996

Director
DOUGLAS ROAD S.A.
Resigned: 23 September 2009
Appointed Date: 03 July 2008

Nominee Director
JPCORD LIMITED
Resigned: 08 September 1995
Appointed Date: 16 June 1995

OTHELLO ENTERPRISES LIMITED Events

15 Feb 2017
Micro company accounts made up to 30 June 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

27 Oct 2015
Total exemption full accounts made up to 30 June 2015
02 Sep 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1

11 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
03 Oct 1995
Accounting reference date notified as 30/06
12 Sep 1995
Secretary resigned
12 Sep 1995
Director resigned
12 Sep 1995
Registered office changed on 12/09/95 from: 17 city business centre lower road london SE16 1AA
16 Jun 1995
Incorporation