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.
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 |
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 |
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 |