OWLEY INVESTMENTS LIMITED
LONDON LOCKDELL LIMITED

Hellopages » Greater London » Wandsworth » SW11 3BY

Company number 05197542
Status Active
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address PENHURST HOUSE, 352-356 BATTERSEA PARK ROAD, LONDON, SW11 3BY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of OWLEY INVESTMENTS LIMITED are www.owleyinvestments.co.uk, and www.owley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Owley Investments Limited is a Private Limited Company. The company registration number is 05197542. Owley Investments Limited has been working since 04 August 2004. The present status of the company is Active. The registered address of Owley Investments Limited is Penhurst House 352 356 Battersea Park Road London Sw11 3by. . PAGE, Stuart Ross is a Secretary of the company. ELKINGTON, John Croft is a Director of the company. Secretary BROOKS, Lee Michael has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LAWRENCE, Minna-Liisa has been resigned. Secretary NEWTON, Charles James Hamilton has been resigned. Secretary RADLEY, Robert Joseph has been resigned. Director BROOKS, Lee Michael has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director NEWTON, Charles James Hamilton has been resigned. Director NICHOLSON, Toby Ian Royds Gordon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PAGE, Stuart Ross
Appointed Date: 02 August 2015

Director
ELKINGTON, John Croft
Appointed Date: 06 August 2004
62 years old

Resigned Directors

Secretary
BROOKS, Lee Michael
Resigned: 30 September 2014
Appointed Date: 11 September 2007

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 August 2004
Appointed Date: 04 August 2004

Secretary
LAWRENCE, Minna-Liisa
Resigned: 01 August 2015
Appointed Date: 30 September 2014

Secretary
NEWTON, Charles James Hamilton
Resigned: 09 February 2005
Appointed Date: 06 August 2004

Secretary
RADLEY, Robert Joseph
Resigned: 11 September 2007
Appointed Date: 04 November 2004

Director
BROOKS, Lee Michael
Resigned: 13 November 2014
Appointed Date: 01 May 2010
52 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 August 2004
Appointed Date: 04 August 2004
71 years old

Director
NEWTON, Charles James Hamilton
Resigned: 11 March 2009
Appointed Date: 23 May 2005
60 years old

Director
NICHOLSON, Toby Ian Royds Gordon
Resigned: 01 May 2010
Appointed Date: 11 March 2009
44 years old

Persons With Significant Control

Mr John Crofts Elkington
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

OWLEY INVESTMENTS LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 Aug 2016
Confirmation statement made on 30 July 2016 with updates
04 Dec 2015
Total exemption full accounts made up to 30 April 2015
23 Nov 2015
Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015
23 Nov 2015
Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015
...
... and 48 more events
03 Sep 2004
Director resigned
03 Sep 2004
New director appointed
03 Sep 2004
New secretary appointed
03 Sep 2004
Registered office changed on 03/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Aug 2004
Incorporation

OWLEY INVESTMENTS LIMITED Charges

21 January 2005
Legal charge (third party)
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Principality Building Society
Description: Flat 2 105 palace road london t/no TGL130552 fixed…
21 January 2005
Legal charge (third party)
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Principality Building Society
Description: Flat 5 60 manville road london t/no TGL130548 fixed…
21 January 2005
Legal charge (third party)
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Principality Building Society
Description: Property k/a flat 4 105 palace road london t/no TGL1305548…

Similar Companies

OWLETT FISHING LIMITED OWLETT-JATON LIMITED OWLEY LIMITED OWLFEN LIMITED OWLFOX LTD OWLGATE LIMITED OWLGROVE LIMITED