KATIE O'CONNORS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5PF

Company number 04071029
Status Active
Incorporation Date 13 September 2000
Company Type Private Limited Company
Address 2ND FLOOR, 167-169 GREAT PORTLAND STREET, LONDON, W1W 5PF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 1 . The most likely internet sites of KATIE O'CONNORS LIMITED are www.katieoconnors.co.uk, and www.katie-o-connors.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and one months. Katie O Connors Limited is a Private Limited Company. The company registration number is 04071029. Katie O Connors Limited has been working since 13 September 2000. The present status of the company is Active. The registered address of Katie O Connors Limited is 2nd Floor 167 169 Great Portland Street London W1w 5pf. The company`s financial liabilities are £239.54k. It is £8.3k against last year. The cash in hand is £184.34k. It is £-18k against last year. And the total assets are £667.36k, which is £-14.24k against last year. O'CONNOR, Ann is a Secretary of the company. O CONNOR, William is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary THE TAX SHELTER LTD has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


katie o'connors Key Finiance

LIABILITIES £239.54k
+3%
CASH £184.34k
-9%
TOTAL ASSETS £667.36k
-3%
All Financial Figures

Current Directors

Secretary
O'CONNOR, Ann
Appointed Date: 28 May 2002

Director
O CONNOR, William
Appointed Date: 13 September 2001
74 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2000

Secretary
THE TAX SHELTER LTD
Resigned: 28 May 2002
Appointed Date: 13 September 2001

Nominee Director
APEX NOMINEES LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2000

Persons With Significant Control

Mr William O'Connor
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

KATIE O'CONNORS LIMITED Events

24 Oct 2016
Confirmation statement made on 13 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

11 May 2015
Total exemption small company accounts made up to 30 September 2014
14 Oct 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1

...
... and 39 more events
13 Nov 2001
Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned

13 Nov 2001
New secretary appointed
13 Nov 2001
New director appointed
21 Sep 2000
Registered office changed on 21/09/00 from: 46A syon lane isleworth middlesex TW7 5NQ
13 Sep 2000
Incorporation

KATIE O'CONNORS LIMITED Charges

28 April 2006
Legal mortgage
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a flat 1, 2, 3, 1A clifton road (formerly 14…
23 July 2003
Legal mortgage
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land to the rear 34 joel street, northwood hill hillingdon…
18 March 2003
Mortgage debenture
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…