OVERSTONE PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1T 3HS

Company number 03057904
Status Active
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address 5-11 MORTIMER STREET, LONDON, W1T 3HS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registration of charge 030579040023, created on 24 March 2017; Total exemption small company accounts made up to 31 October 2016; Registration of charge 030579040022, created on 1 July 2016. The most likely internet sites of OVERSTONE PROPERTIES LIMITED are www.overstoneproperties.co.uk, and www.overstone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Overstone Properties Limited is a Private Limited Company. The company registration number is 03057904. Overstone Properties Limited has been working since 18 May 1995. The present status of the company is Active. The registered address of Overstone Properties Limited is 5 11 Mortimer Street London W1t 3hs. . CAVENDISH LONDON SERVICES LIMITED is a Secretary of the company. SWANN, Alan Victor is a Director of the company. Nominee Secretary SECRETAIRE LIMITED has been resigned. Secretary SPICER, Gary Michael has been resigned. Secretary CAVENDISH LONDON SERVICES LIMITED has been resigned. Secretary CAVENDISH LONDON SERVICES LIMITED has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director LYES, Martin John has been resigned. Director TURNER, Michael John, Dr has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CAVENDISH LONDON SERVICES LIMITED
Appointed Date: 01 January 2013

Director
SWANN, Alan Victor
Appointed Date: 02 August 1995
69 years old

Resigned Directors

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 02 August 1995
Appointed Date: 18 May 1995

Secretary
SPICER, Gary Michael
Resigned: 01 January 2013
Appointed Date: 17 August 2007

Secretary
CAVENDISH LONDON SERVICES LIMITED
Resigned: 02 January 2011
Appointed Date: 15 June 2009

Secretary
CAVENDISH LONDON SERVICES LIMITED
Resigned: 17 August 2007
Appointed Date: 02 August 1995

Nominee Director
BROWN, Kevin Thomas
Resigned: 02 August 1995
Appointed Date: 18 May 1995
67 years old

Director
LYES, Martin John
Resigned: 01 September 2006
Appointed Date: 02 August 1995
68 years old

Director
TURNER, Michael John, Dr
Resigned: 02 January 2011
Appointed Date: 01 April 2008
73 years old

OVERSTONE PROPERTIES LIMITED Events

28 Mar 2017
Registration of charge 030579040023, created on 24 March 2017
08 Mar 2017
Total exemption small company accounts made up to 31 October 2016
19 Jul 2016
Registration of charge 030579040022, created on 1 July 2016
26 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20,000

09 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 85 more events
16 Aug 1995
Registered office changed on 16/08/95 from: 2ND floor 123/125 city road london EC1V 1JB
16 Aug 1995
New director appointed
16 Aug 1995
New director appointed
15 Aug 1995
Director resigned
18 May 1995
Incorporation

OVERSTONE PROPERTIES LIMITED Charges

24 March 2017
Charge code 0305 7904 0023
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 149-151 red lion road, surbiton t/no TGL86767…
1 July 2016
Charge code 0305 7904 0022
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 105 burdon lane, cheam, SM2 7BZ and land on the west side…
13 November 2014
Charge code 0305 7904 0021
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme John Edward Whitworth Alan Victor Swann
Description: Freehold property at 151 lower richmond road london and…
1 March 2014
Charge code 0305 7904 0020
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: John Edward Whitworth as Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme Alan Victor Swann
Description: Freehold property at 153 lower richmond road and 1…
16 July 2013
Charge code 0305 7904 0019
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 83, queens court queens road richmond surrey.
14 May 2013
Charge code 0305 7904 0018
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Suntrust Limited as Trustees of Overstone Properties Limited Retirement Benefit Scheme John Edward Whitworth as Trustees of Overstone Properties Limited Retirement Benefit Scheme Alan Victor Swann as Trustees of Overstone Properties Limited Retirement Benefit Scheme
Description: F/H property at 153 lower richmond road and 1 stanbridge…
11 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 118 high street codford wilts. By way of fixed charge the…
15 December 2006
Legal charge over licensed premises
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The beckford arms, fonthill gifford, salisbury by way of…
1 September 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 645 fulham road fulham london.
1 September 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Boleyn king henry row broomhouse road fulham.
1 September 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Coach house king henry row broomhouse road fulham.
1 September 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1A broughton road fulham.
1 September 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41B whittingstall road fulham.
1 September 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 80A peterborough road fulham.
1 September 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 grange road kingston upon thames.
1 September 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of lots road chelsea.
1 September 2006
Legal charge
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at east view farm and breach close, bourton…
5 April 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 16 August 2011
Persons entitled: National Westminster Bank PLC
Description: 8 salisbury road blandford forum dorset. By way of fixed…
6 February 2006
Floating charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property assets rights and revenues of…
10 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 8 August 2006
Persons entitled: Barclays Bank PLC
Description: F/H property at 8 salisbury street, blandford, dorset.
24 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 645 fulham road SW6 5PU.
19 August 2003
Legal charge
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old baptist union hall dalling road…
25 February 2002
Debenture
Delivered: 1 March 2002
Status: Satisfied on 31 May 2013
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…