Company number 01129454
Status Active
Incorporation Date 16 August 1973
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
Phone, email, etc
Since the company registration two hundred and fifty 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 PROPERTIES LIMITED are www.englishoverseasproperties.co.uk, and www.english-overseas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. English Overseas Properties Limited is a Private Limited Company.
The company registration number is 01129454. English Overseas Properties Limited has been working since 16 August 1973.
The present status of the company is Active. The registered address of English Overseas Properties 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 AL-SAGER, Mohammed Jassem has been resigned. Director ARRA, Giorgio has been resigned. Director BROOKER, Alfred Thomas has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARK, James Robert has been resigned. Director DEAR, Michael Raymond 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 HOOPER, Patrick Paul has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director KATZ, Jonathan has been resigned. Director KNIGHT, Eric has been resigned. Director LAZARUS, James Nicholas has been resigned. Director PARRY, John Richard has been resigned. Director RILEY, Michael Edward has been resigned. Director SANDERSON, Eric Fenton has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director STEARN, Richard James has been resigned. Director TETTAMANTI, Tito, Doctor 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
Resigned Directors
Secretary
HUGHES, Paul
Resigned: 31 January 2000
Appointed Date: 07 June 1999
Director
ARRA, Giorgio
Resigned: 07 June 1999
Appointed Date: 28 January 1998
85 years old
Director
DWYER, Tonianne
Resigned: 16 April 2010
Appointed Date: 30 November 2006
63 years old
Director
KATZ, Jonathan
Resigned: 07 June 1999
Appointed Date: 03 December 1997
74 years old
Director
KNIGHT, Eric
Resigned: 07 June 1999
Appointed Date: 30 May 1997
66 years old
ENGLISH & OVERSEAS PROPERTIES 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
15 Nov 2016
Registration of charge 011294540025, created on 3 November 2016
...
... and 240 more events
13 Jun 1989
Return made up to 11/05/89; full list of members
15 May 1989
Full group accounts made up to 31 December 1988
06 May 1989
Particulars of mortgage/charge
3 November 2016
Charge code 0112 9454 0025
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
Description: Contains fixed charge…
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…
26 October 2005
Security agreement
Delivered: 11 November 2005
Status: Satisfied
on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of a first floating charge all its assets not at any…
26 October 2005
Security agreement
Delivered: 11 November 2005
Status: Satisfied
on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of a first floating charge all its assets not at any…
3 March 2000
Mortgage by way of assignment
Delivered: 9 March 2000
Status: Satisfied
on 10 March 2008
Persons entitled: Bank of Wales PLC
Description: All the company's rights title and interest in and to a…
25 March 1999
Legal mortgage
Delivered: 30 March 1999
Status: Satisfied
on 10 March 2008
Persons entitled: Bank of Wales PLC
Description: Property k/a land lying to the north of holloway lane…
7 December 1998
Deed of charge
Delivered: 11 December 1998
Status: Satisfied
on 10 March 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: .. fixed and floating charges over the undertaking and all…
1 May 1998
Legal charge
Delivered: 8 May 1998
Status: Satisfied
on 10 March 2008
Persons entitled: Barclays Bank PLC
Description: 22 buckingham gate l/b of city of westminster t/n 61747.
9 January 1998
Legal charge
Delivered: 17 January 1998
Status: Satisfied
on 10 March 2008
Persons entitled: The British Linen Bank Limited
Description: F/H mevile house 8 10 & 12 woodhouse road finchley london…
14 February 1996
Legal charge
Delivered: 20 February 1996
Status: Satisfied
on 10 March 2008
Persons entitled: Barclays Bank PLC
Description: 29 buckingham gate, l/b of city of westminster t/no: 44712.
23 January 1995
Shares charge
Delivered: 31 January 1995
Status: Satisfied
on 10 March 2008
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft
Description: 100 ordinary shares of £1 each fully paid up and 50,000…
28 April 1989
Legal charge
Delivered: 6 May 1989
Status: Satisfied
on 10 March 2008
Persons entitled: The British Linen Bank Limited
Description: 77 st john street, london EC1.
10 April 1989
Legal charge
Delivered: 14 April 1989
Status: Satisfied
on 10 March 2008
Persons entitled: Barclays Bank PLC
Description: The coalyard marsh lane hampton in arden west midlands t/n…
10 April 1989
Legal charge
Delivered: 14 April 1989
Status: Satisfied
on 10 March 2008
Persons entitled: Barclays Bank PLC
Description: Enterprise house fentham road hampton in arden west…
4 July 1988
Legal charge
Delivered: 13 July 1988
Status: Satisfied
on 10 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 94 & 94A st john's wood high street london…
1 July 1988
Legal charge
Delivered: 12 July 1988
Status: Satisfied
on 10 March 2008
Persons entitled: Barclays Bank PLC
Description: 28/30 coppergate york north yorkshire.
1 July 1988
Legal charge
Delivered: 12 July 1988
Status: Satisfied
on 10 March 2008
Persons entitled: Barclays Bank PLC
Description: 5/6 horsemarket darlington durham. Title no:- du 22186.
1 July 1988
Legal charge
Delivered: 12 July 1988
Status: Satisfied
on 10 March 2008
Persons entitled: Barclays Bank PLC
Description: Land at pembroke park waterbeach cambridge cambridgeshire.
1 July 1988
Legal charge
Delivered: 12 July 1988
Status: Satisfied
on 10 March 2008
Persons entitled: Barclays Bank PLC
Description: Land at maskell road and garratt lane l/b of wandsworth.
1 July 1988
Legal charge
Delivered: 12 July 1988
Status: Satisfied
on 10 March 2008
Persons entitled: Barclays Bank PLC
Description: 17 st sepulchre gate doncaster south yorkshire.
11 October 1982
Guarantee & debenture
Delivered: 19 October 1982
Status: Satisfied
on 21 January 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…