OTHELLO LIMITED
LONDON HOWPER 516 LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 05275301
Status Active
Incorporation Date 2 November 2004
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of OTHELLO LIMITED are www.othello.co.uk, and www.othello.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Othello Limited is a Private Limited Company. The company registration number is 05275301. Othello Limited has been working since 02 November 2004. The present status of the company is Active. The registered address of Othello Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary ADAM, Robert James has been resigned. Secretary BARTLETT, John Charles Harold has been resigned. Secretary PANKHANIA, Keval has been resigned. Secretary CITY GROUP P.L.C. has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director ADAM, Robert James has been resigned. Director BLURTON, Andrew Francis has been resigned. Director DONNE, Celia Mary Barbara has been resigned. Director PANKHANIA, Keval has been resigned. Director REGAN, Timothy Sean James Donovan has been resigned. Director SPENCER, John Robert has been resigned. Director VAUGHAN, Crispin David Philip has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 15 March 2014
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
ADAM, Robert James
Resigned: 28 September 2007
Appointed Date: 22 December 2004

Secretary
BARTLETT, John Charles Harold
Resigned: 02 May 2013
Appointed Date: 06 May 2009

Secretary
PANKHANIA, Keval
Resigned: 13 November 2012
Appointed Date: 28 September 2007

Secretary
CITY GROUP P.L.C.
Resigned: 01 May 2013
Appointed Date: 01 January 2013

Secretary
FILEX SERVICES LIMITED
Resigned: 01 January 2013
Appointed Date: 06 May 2009

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 22 December 2004
Appointed Date: 02 November 2004

Director
ADAM, Robert James
Resigned: 28 September 2007
Appointed Date: 22 December 2004
60 years old

Director
BLURTON, Andrew Francis
Resigned: 22 March 2013
Appointed Date: 13 November 2012
71 years old

Director
DONNE, Celia Mary Barbara
Resigned: 15 March 2014
Appointed Date: 22 March 2013
53 years old

Director
PANKHANIA, Keval
Resigned: 13 November 2012
Appointed Date: 28 September 2007
53 years old

Director
REGAN, Timothy Sean James Donovan
Resigned: 15 March 2014
Appointed Date: 22 March 2013
60 years old

Director
SPENCER, John Robert
Resigned: 05 September 2014
Appointed Date: 28 September 2007
67 years old

Director
VAUGHAN, Crispin David Philip
Resigned: 28 September 2007
Appointed Date: 22 December 2004
69 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 22 December 2004
Appointed Date: 02 November 2004

Persons With Significant Control

Mwb Business Exchange Covent Garden Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OTHELLO LIMITED Events

16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
11 May 2016
Accounts for a dormant company made up to 31 December 2015
03 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

14 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 75 more events
04 Jan 2005
Director resigned
04 Jan 2005
New director appointed
04 Jan 2005
New secretary appointed;new director appointed
12 Nov 2004
Company name changed howper 516 LIMITED\certificate issued on 12/11/04
02 Nov 2004
Incorporation

OTHELLO LIMITED Charges

22 March 2013
A security agreement
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Pathway Finance Societe a Responsabilite Limitee
Description: By way of a first floating charge all of its assets, book…
28 September 2007
Debenture
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 2005
Debenture
Delivered: 14 July 2005
Status: Satisfied on 3 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
3 May 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 28 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…