ENGLISH & OVERSEAS INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6LY

Company number 02512901
Status Active
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address 43-45 PORTMAN SQUARE, LONDON, W1H 6LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017; Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017; Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017. The most likely internet sites of ENGLISH & OVERSEAS INVESTMENTS LIMITED are www.englishoverseasinvestments.co.uk, and www.english-overseas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. English Overseas Investments Limited is a Private Limited Company. The company registration number is 02512901. English Overseas Investments Limited has been working since 18 June 1990. The present status of the company is Active. The registered address of English Overseas Investments Limited is 43 45 Portman Square London W1h 6ly. . HEAZELL, Frances Victoria is a Secretary of the company. DODD, Angus Alexander is a Director of the company. JENKINS, Michael Ben is a Director of the company. SAUNDERS, James Michael Edward is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary EASTWOOD, Charlotte Ind has been resigned. Secretary GIBSON, Timothy David has been resigned. Secretary HUGHES, Paul has been resigned. Secretary ODELL, Sandra Judith has been resigned. Secretary ROBSON SKEETE, Gail has been resigned. Secretary ROBSON SKEETE, Gail has been resigned. Secretary WOOLLEY, Peter Thomas Griffith has been resigned. Secretary WORTHINGTON, Rebecca Jane has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARK, James Robert has been resigned. Director DUGDALE, Edward Stratford has been resigned. Director DWYER, Tonianne has been resigned. Director ELLIS, Nigel George has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director GREENSLADE, Daniel Mark has been resigned. Director HAMILTON STUBBER, James Robert has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director LAZARUS, James Nicholas has been resigned. Director RILEY, Michael Edward has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director STEARN, Richard James has been resigned. Director WOOLLEY, Peter Thomas Griffith has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEAZELL, Frances Victoria
Appointed Date: 05 October 2016

Director
DODD, Angus Alexander
Appointed Date: 27 June 2016
58 years old

Director
JENKINS, Michael Ben
Appointed Date: 13 January 2017
53 years old

Director
SAUNDERS, James Michael Edward
Appointed Date: 13 January 2017
59 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 25 October 2004

Secretary
EASTWOOD, Charlotte Ind
Resigned: 25 October 2004
Appointed Date: 23 July 2002

Secretary
GIBSON, Timothy David
Resigned: 09 May 1998
Appointed Date: 31 August 1996

Secretary
HUGHES, Paul
Resigned: 31 January 2000
Appointed Date: 07 June 1999

Secretary
ODELL, Sandra Judith
Resigned: 05 October 2016
Appointed Date: 01 January 2013

Secretary
ROBSON SKEETE, Gail
Resigned: 30 May 2000
Appointed Date: 20 October 1999

Secretary
ROBSON SKEETE, Gail
Resigned: 31 August 1999
Appointed Date: 09 May 1998

Secretary
WOOLLEY, Peter Thomas Griffith
Resigned: 31 August 1996

Secretary
WORTHINGTON, Rebecca Jane
Resigned: 20 July 2002
Appointed Date: 20 October 1999

Director
CARTER, Simon Geoffrey
Resigned: 13 January 2017
Appointed Date: 26 May 2015
50 years old

Director
CLARK, James Robert
Resigned: 07 June 1999
82 years old

Director
DUGDALE, Edward Stratford
Resigned: 07 October 2002
Appointed Date: 07 June 1999
66 years old

Director
DWYER, Tonianne
Resigned: 16 April 2010
Appointed Date: 30 November 2006
63 years old

Director
ELLIS, Nigel George
Resigned: 04 September 2007
Appointed Date: 07 June 1999
86 years old

Director
GAVAGHAN, David Nicholas
Resigned: 16 February 2012
Appointed Date: 10 May 2010
66 years old

Director
GREENSLADE, Daniel Mark
Resigned: 26 May 2015
Appointed Date: 31 March 2015
49 years old

Director
HAMILTON STUBBER, James Robert
Resigned: 17 February 2006
Appointed Date: 14 October 2002
71 years old

Director
JAMES, Maxwell David Shaw
Resigned: 27 June 2016
Appointed Date: 25 May 2012
58 years old

Director
LAZARUS, James Nicholas
Resigned: 23 November 2001
Appointed Date: 01 May 1993
69 years old

Director
RILEY, Michael Edward
Resigned: 31 July 2002
Appointed Date: 13 August 2001
65 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 24 March 2011
Appointed Date: 07 June 1999
65 years old

Director
STEARN, Richard James
Resigned: 31 March 2015
Appointed Date: 01 August 2012
57 years old

Director
WOOLLEY, Peter Thomas Griffith
Resigned: 31 August 1996
63 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 31 October 2012
Appointed Date: 22 August 2001
53 years old

Director
WYATT, Adrian Roger
Resigned: 25 May 2012
Appointed Date: 07 June 1999
77 years old

ENGLISH & OVERSEAS INVESTMENTS LIMITED Events

22 Jan 2017
Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
20 Jan 2017
Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
20 Jan 2017
Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017
03 Jan 2017
Full accounts made up to 31 March 2016
25 Oct 2016
Satisfaction of charge 20 in full
...
... and 176 more events
09 Jul 1990
Secretary resigned;new secretary appointed

09 Jul 1990
Director resigned;new director appointed

09 Jul 1990
Registered office changed on 09/07/90 from: 2 baches street london N1 6UB

04 Jul 1990
Accounting reference date notified as 31/12

18 Jun 1990
Incorporation

ENGLISH & OVERSEAS INVESTMENTS LIMITED Charges

14 March 2008
Floating charge security agreement
Delivered: 17 March 2008
Status: Satisfied on 25 October 2016
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: First floating charge all its assets see image for full…
4 February 2008
A security agreement
Delivered: 15 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: Assigns all rights under any hedging arrangements. By way…
29 January 2008
A security agreement
Delivered: 7 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: Assigns all rights under any hedging arrangements. By way…
29 January 2008
A security agreement
Delivered: 1 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: All rights under any hedging arrangements. By way of…
22 October 2007
Security agreement
Delivered: 25 October 2007
Status: Satisfied on 19 March 2008
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: The company assigns all of its rights under any hedging…
9 June 2004
Security agreement
Delivered: 15 June 2004
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights under any hedging arrangements. By way of first…
2 June 2004
Security agreement
Delivered: 4 June 2004
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland (Facility Agent)
Description: Floating charge all assets not effectively mortgaged…
26 November 2003
Deed of variation amending a floating charge dated 31 may 2000
Delivered: 15 December 2003
Status: Satisfied on 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Particulars of all the property mortgaged or charged are as…
31 May 2000
Floating charge
Delivered: 2 June 2000
Status: Satisfied on 10 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets.
4 June 1997
Legal charge
Delivered: 23 June 1997
Status: Satisfied on 31 August 2000
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft
Description: Land k/a 26/30 colegate norwich part t/n NK24552 together…
20 December 1996
Legal charge
Delivered: 20 December 1996
Status: Satisfied on 31 August 2000
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft
Description: F/H property k/a the apsley centre, apsley way, staples…
15 September 1995
Legal charge
Delivered: 25 September 1995
Status: Satisfied on 31 August 2000
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft
Description: All the company's interest in all that f/h property k/a…
26 January 1995
Debenture
Delivered: 6 February 1995
Status: Satisfied on 5 December 1996
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft
Description: All that f/h property being land and buildings on the north…
29 November 1993
Debenture
Delivered: 6 December 1993
Status: Satisfied on 28 January 1995
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north side of school road…
29 November 1993
Charge
Delivered: 6 December 1993
Status: Satisfied on 28 January 1995
Persons entitled: Barclays Bank PLC
Description: All sums standing to the credit of the interest earning…
13 August 1993
Legal charge
Delivered: 17 August 1993
Status: Satisfied on 28 January 1995
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a land and buildings at 33 kingston crescent…
7 July 1993
Legal charge
Delivered: 10 July 1993
Status: Satisfied on 28 January 1995
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a land & buildings at bryggen road north lynn…
25 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied on 28 January 1995
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a land and buildings on the north side of holden…
14 June 1993
Residual floating charge
Delivered: 25 June 1993
Status: Satisfied on 28 January 1995
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Floating charge over all moveable plant machinery…
14 June 1993
Legal charge
Delivered: 25 June 1993
Status: Satisfied on 28 January 1995
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land and buildings on the east side of green lane…