About

Registered Number: 04987734
Date of Incorporation: 08/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: TIM HALL TREVOR JONES PARTNERSHIP, Springfield House 99 -101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR

 

London Overseas Estates Ltd was registered on 08 December 2003 with its registered office in Hertfordshire. The companies directors are listed as Mannix, Edward David, Jennings, Susan in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNIX, Edward David 08 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Susan 08 December 2003 01 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 14 February 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 06 February 2015
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 24 December 2012
TM02 - Termination of appointment of secretary 24 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 02 November 2009
287 - Change in situation or address of Registered Office 23 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.