OMBETER PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 01918765
Status Active - Proposal to Strike off
Incorporation Date 3 June 1985
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of OMBETER PROPERTIES LIMITED are www.ombeterproperties.co.uk, and www.ombeter-properties.co.uk. The predicted number of employees is 90 to 100. The company’s age is forty years and five months. Ombeter Properties Limited is a Private Limited Company. The company registration number is 01918765. Ombeter Properties Limited has been working since 03 June 1985. The present status of the company is Active - Proposal to Strike off. The registered address of Ombeter Properties Limited is 55 Baker Street London W1u 7eu. The company`s financial liabilities are £2404.96k. It is £-857.42k against last year. The cash in hand is £1101.81k. It is £-1312.29k against last year. And the total assets are £2961.39k, which is £-937.2k against last year. ASKAR, Amanda is a Secretary of the company. ASKAR, Steven is a Director of the company. ROOFEH, Linda is a Director of the company. Secretary ASKAR, Steven has been resigned. Director ASKAR, Joseph has been resigned. Director ASKAR AMIR, Tania has been resigned. The company operates in "Development of building projects".


ombeter properties Key Finiance

LIABILITIES £2404.96k
-27%
CASH £1101.81k
-55%
TOTAL ASSETS £2961.39k
-25%
All Financial Figures

Current Directors

Secretary
ASKAR, Amanda
Appointed Date: 09 March 1994

Director
ASKAR, Steven

63 years old

Director
ROOFEH, Linda
Appointed Date: 09 March 1994
65 years old

Resigned Directors

Secretary
ASKAR, Steven
Resigned: 09 March 1994

Director
ASKAR, Joseph
Resigned: 09 March 1994
98 years old

Director
ASKAR AMIR, Tania
Resigned: 01 July 1996
Appointed Date: 09 March 1994
67 years old

Persons With Significant Control

Etwest Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OMBETER PROPERTIES LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Mar 2016
Total exemption full accounts made up to 30 June 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

13 Jan 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
10 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 100 more events
03 Mar 1987
Return made up to 31/12/85; full list of members

05 Feb 1987
Accounting reference date shortened from 31/03 to 31/12

11 Nov 1986
Particulars of mortgage/charge

06 Sep 1986
Director resigned;new director appointed

03 Jun 1985
Certificate of incorporation

OMBETER PROPERTIES LIMITED Charges

29 July 2002
Legal charge and floating charge
Delivered: 1 August 2002
Status: Satisfied on 27 July 2005
Persons entitled: Allied Dunbar Assurance PLC
Description: All that f/h property k/a as 150 and 152 west street…
12 May 2000
Debenture
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of floating charge the undertaking and all property…
12 May 2000
Legal charge
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a 21 boundary road london NW8 t/n…
28 August 1997
Fixed charge
Delivered: 12 September 1997
Status: Outstanding
Persons entitled: Bhf-Bank Ag
Description: By way of first legal mortgage all f/h or l/h property…
28 August 1997
Mortgage
Delivered: 30 August 1997
Status: Satisfied on 19 March 1999
Persons entitled: Union Bancaire Privee, Cbi-Tdb (London Branch)
Description: 35% of the company's net proceeds of sale and of its net…
22 December 1993
Legal charge
Delivered: 6 January 1994
Status: Outstanding
Persons entitled: Union Bancaire Privee Cbi-Tdb
Description: F/H property k/as 181 and 183 warwick road pembroke wharf…
31 October 1986
Debenture
Delivered: 11 November 1986
Status: Satisfied on 30 August 1997
Persons entitled: Allied Arab Bank Limited.
Description: (Including trade fixtures).. Fixed and floating charges…