OTTAKAR'S TOWN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 9HD

Company number 02465808
Status Active
Incorporation Date 1 February 1990
Company Type Private Limited Company
Address 203-206 PICCADILLY, LONDON, W1J 9HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St Katharines Way London Greater London E1W 1AA. The most likely internet sites of OTTAKAR'S TOWN LIMITED are www.ottakarstown.co.uk, and www.ottakar-s-town.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Ottakar S Town Limited is a Private Limited Company. The company registration number is 02465808. Ottakar S Town Limited has been working since 01 February 1990. The present status of the company is Active. The registered address of Ottakar S Town Limited is 203 206 Piccadilly London W1j 9hd. . MANNING, Richard Denley John is a Secretary of the company. DAUNT, Achilles James is a Director of the company. MANNING, Richard Denley John is a Director of the company. MOLLOY, Jane is a Director of the company. Secretary DUNNE, Philip Martin has been resigned. Secretary GIFFIN, Michael William has been resigned. Secretary KNIGHTON, Edward Myles has been resigned. Secretary KONG, Rebecca Marion Baird has been resigned. Secretary LLOYD, Neil Antony has been resigned. Secretary MARRINER, Elaine has been resigned. Secretary MILES, Martin has been resigned. Secretary STONE, Anthony Patrick has been resigned. Director CHENEY, Peter Michael has been resigned. Director DUNNE, Philip Martin has been resigned. Director HENEAGE, James Arthur has been resigned. Director JOHNSON, Gerald Thomas has been resigned. Director MARRINER, Elaine has been resigned. Director MYERS, Dominic Peter has been resigned. Director STONE, Anthony Patrick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MANNING, Richard Denley John
Appointed Date: 10 November 2014

Director
DAUNT, Achilles James
Appointed Date: 28 June 2011
61 years old

Director
MANNING, Richard Denley John
Appointed Date: 04 January 2016
60 years old

Director
MOLLOY, Jane
Appointed Date: 10 November 2014
49 years old

Resigned Directors

Secretary
DUNNE, Philip Martin
Resigned: 01 March 1995

Secretary
GIFFIN, Michael William
Resigned: 30 November 2011
Appointed Date: 28 August 2011

Secretary
KNIGHTON, Edward Myles
Resigned: 25 March 2004
Appointed Date: 02 February 2000

Secretary
KONG, Rebecca Marion Baird
Resigned: 10 July 2006
Appointed Date: 25 March 2004

Secretary
LLOYD, Neil Antony
Resigned: 01 February 2000
Appointed Date: 07 August 1998

Secretary
MARRINER, Elaine
Resigned: 28 June 2011
Appointed Date: 10 July 2006

Secretary
MILES, Martin
Resigned: 10 November 2014
Appointed Date: 30 November 2011

Secretary
STONE, Anthony Patrick
Resigned: 07 August 1998
Appointed Date: 01 March 1995

Director
CHENEY, Peter Michael
Resigned: 28 February 1992
76 years old

Director
DUNNE, Philip Martin
Resigned: 15 June 2006
67 years old

Director
HENEAGE, James Arthur
Resigned: 10 July 2006
67 years old

Director
JOHNSON, Gerald Thomas
Resigned: 14 January 2010
Appointed Date: 10 July 2006
65 years old

Director
MARRINER, Elaine
Resigned: 28 June 2011
Appointed Date: 14 January 2010
63 years old

Director
MYERS, Dominic Peter
Resigned: 28 June 2011
Appointed Date: 10 July 2006
63 years old

Director
STONE, Anthony Patrick
Resigned: 07 August 1998
Appointed Date: 01 March 1995
85 years old

Persons With Significant Control

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

OTTAKAR'S TOWN LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
19 May 2016
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St Katharines Way London Greater London E1W 1AA
09 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

02 Feb 2016
Accounts for a dormant company made up to 25 April 2015
...
... and 103 more events
01 May 1990
New director appointed

25 Apr 1990
Secretary resigned;new secretary appointed

25 Apr 1990
Director resigned;new director appointed

25 Apr 1990
Registered office changed on 25/04/90 from: 2 baches street london N1 6UB

01 Feb 1990
Incorporation

OTTAKAR'S TOWN LIMITED Charges

13 August 1990
Debenture
Delivered: 29 August 1990
Status: Satisfied on 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 August 1990
Letter of offset
Delivered: 29 August 1990
Status: Satisfied on 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
23 April 1990
Debenture
Delivered: 2 May 1990
Status: Satisfied on 31 August 2005
Persons entitled: Baronsmead Venture Capital PLC
Description: (See form 395 for full details). Fixed and floating charges…