OVAL (2288) LIMITED
THE GROUCHO CLUB LIMITED NEWINCCO 553 LIMITED

Hellopages » Greater London » Westminster » W1D 4QB

Company number 05836917
Status Active
Incorporation Date 5 June 2006
Company Type Private Limited Company
Address 45 DEAN STREET, LONDON, W1D 4QB
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-12-21 ; Change of name notice; Full accounts made up to 3 January 2016. The most likely internet sites of OVAL (2288) LIMITED are www.oval2288.co.uk, and www.oval-2288.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Oval 2288 Limited is a Private Limited Company. The company registration number is 05836917. Oval 2288 Limited has been working since 05 June 2006. The present status of the company is Active. The registered address of Oval 2288 Limited is 45 Dean Street London W1d 4qb. . STEVEN, Kenneth Charles is a Secretary of the company. HOBBS, Matthew David Newcombe is a Director of the company. STEVEN, Kenneth Charles is a Director of the company. Secretary RALPH, Michael has been resigned. Secretary RALPH, Michael has been resigned. Secretary SELZER, Elizabeth Margaret has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CADBURY, Joel Michael has been resigned. Director INNES, Michael Thomas has been resigned. Director LEVIN, Margaret Ann has been resigned. Director LEWIS, John Henry James has been resigned. Director NELSON, James Jonathan, The Honourable has been resigned. Director RALPH, Michael has been resigned. Director RALPH, Michael has been resigned. Director SELZER, Elizabeth Margaret has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
STEVEN, Kenneth Charles
Appointed Date: 18 May 2010

Director
HOBBS, Matthew David Newcombe
Appointed Date: 18 May 2010
50 years old

Director
STEVEN, Kenneth Charles
Appointed Date: 18 May 2010
62 years old

Resigned Directors

Secretary
RALPH, Michael
Resigned: 18 May 2010
Appointed Date: 06 February 2008

Secretary
RALPH, Michael
Resigned: 01 May 2007
Appointed Date: 20 June 2006

Secretary
SELZER, Elizabeth Margaret
Resigned: 06 February 2008
Appointed Date: 01 May 2007

Secretary
OLSWANG COSEC LIMITED
Resigned: 20 June 2006
Appointed Date: 05 June 2006

Director
CADBURY, Joel Michael
Resigned: 27 January 2011
Appointed Date: 04 August 2006
54 years old

Director
INNES, Michael Thomas
Resigned: 11 September 2006
Appointed Date: 20 June 2006
55 years old

Director
LEVIN, Margaret Ann
Resigned: 31 August 2010
Appointed Date: 24 April 2007
81 years old

Director
LEWIS, John Henry James
Resigned: 09 June 2015
Appointed Date: 24 April 2007
85 years old

Director
NELSON, James Jonathan, The Honourable
Resigned: 24 April 2007
Appointed Date: 11 September 2006
78 years old

Director
RALPH, Michael
Resigned: 18 May 2010
Appointed Date: 06 February 2008
73 years old

Director
RALPH, Michael
Resigned: 24 April 2007
Appointed Date: 20 June 2006
73 years old

Director
SELZER, Elizabeth Margaret
Resigned: 06 February 2008
Appointed Date: 01 May 2007
66 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 20 June 2006
Appointed Date: 05 June 2006

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 20 June 2006
Appointed Date: 05 June 2006

OVAL (2288) LIMITED Events

19 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21

19 Jan 2017
Change of name notice
09 Oct 2016
Full accounts made up to 3 January 2016
28 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 133

08 Oct 2015
Group of companies' accounts made up to 28 December 2014
...
... and 89 more events
02 Aug 2006
New secretary appointed;new director appointed
02 Aug 2006
New director appointed
05 Jul 2006
Particulars of mortgage/charge
20 Jun 2006
Company name changed newincco 553 LIMITED\certificate issued on 20/06/06
05 Jun 2006
Incorporation

OVAL (2288) LIMITED Charges

9 June 2015
Charge code 0583 6917 0003
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Alcuin Gp Limited as Security Agent
Description: The leasehold property known as a lease of the first…
27 June 2013
Charge code 0583 6917 0002
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2006
Debenture
Delivered: 5 July 2006
Status: Satisfied on 5 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…