About

Registered Number: 04019594
Date of Incorporation: 22/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: HJS CHARTERED ACCOUNTANTS, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Online Real Estate Ltd was registered on 22 June 2000 and are based in Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are Gee, Zara, Androuliakos, Audrey, Wright, Ian John, Wright, Matthew James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEE, Zara 23 June 2010 - 1
WRIGHT, Matthew James 01 February 2001 18 April 2011 1
Secretary Name Appointed Resigned Total Appointments
ANDROULIAKOS, Audrey 01 February 2001 01 November 2002 1
WRIGHT, Ian John 01 November 2002 10 October 2009 1

Filing History

Document Type Date
RM02 - N/A 29 September 2020
RM02 - N/A 29 September 2020
RM02 - N/A 29 September 2020
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
AD01 - Change of registered office address 24 September 2014
RM02 - N/A 30 August 2013
LQ01 - Notice of appointment of receiver or manager 09 November 2012
LQ01 - Notice of appointment of receiver or manager 05 November 2012
LQ01 - Notice of appointment of receiver or manager 05 November 2012
LQ01 - Notice of appointment of receiver or manager 02 November 2012
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 27 June 2012
CH01 - Change of particulars for director 27 June 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
DISS16(SOAS) - N/A 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
DISS40 - Notice of striking-off action discontinued 29 November 2011
AR01 - Annual Return 28 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA01 - Change of accounting reference date 28 September 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AA - Annual Accounts 20 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 01 September 2010
AD01 - Change of registered office address 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 01 March 2010
AA01 - Change of accounting reference date 01 December 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 23 October 2008
363s - Annual Return 09 August 2007
225 - Change of Accounting Reference Date 08 January 2007
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 30 September 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 19 May 2006
225 - Change of Accounting Reference Date 22 March 2006
225 - Change of Accounting Reference Date 05 January 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 04 January 2005
395 - Particulars of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 21 August 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 23 January 2004
AA - Annual Accounts 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 26 November 2003
395 - Particulars of a mortgage or charge 01 August 2003
395 - Particulars of a mortgage or charge 24 July 2003
363s - Annual Return 17 July 2003
395 - Particulars of a mortgage or charge 19 April 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
395 - Particulars of a mortgage or charge 27 February 2003
395 - Particulars of a mortgage or charge 22 February 2003
395 - Particulars of a mortgage or charge 22 February 2003
363s - Annual Return 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
RESOLUTIONS - N/A 25 April 2002
AA - Annual Accounts 25 April 2002
225 - Change of Accounting Reference Date 25 April 2002
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
287 - Change in situation or address of Registered Office 16 February 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge 04 October 2006 Fully Satisfied

N/A

Deed of charge 29 September 2006 Fully Satisfied

N/A

Deed of charge 29 September 2006 Fully Satisfied

N/A

Deed of charge 29 September 2006 Fully Satisfied

N/A

Deed of charge 03 September 2004 Fully Satisfied

N/A

Deed of charge 31 August 2004 Fully Satisfied

N/A

Deed of charge 24 August 2004 Fully Satisfied

N/A

Deed of charge 24 August 2004 Fully Satisfied

N/A

Deed of charge 20 August 2004 Fully Satisfied

N/A

Deed of charge 20 August 2004 Fully Satisfied

N/A

Legal charge 31 July 2003 Fully Satisfied

N/A

Legal charge 14 July 2003 Fully Satisfied

N/A

Legal charge 17 April 2003 Fully Satisfied

N/A

Legal charge 14 March 2003 Fully Satisfied

N/A

Legal charge 14 March 2003 Fully Satisfied

N/A

Legal charge 13 March 2003 Fully Satisfied

N/A

Legal charge 26 February 2003 Fully Satisfied

N/A

Legal charge 21 February 2003 Fully Satisfied

N/A

Legal charge 21 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.