About

Registered Number: 01028301
Date of Incorporation: 22/10/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: 61 Gallery Lofts 69 Hopton Street, London, SE1 9LF

 

Founded in 1971, Owen Property have registered office in London, it's status is listed as "Active". The current directors of this organisation are listed as Botibol, Derek John, Hutton, John Stewart, Owen, Jane Elizabeth, Owen, Margaret Jean, Owen, Thea Rachel at Companies House. We don't currently know the number of employees at Owen Property.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTIBOL, Derek John N/A 17 June 1991 1
HUTTON, John Stewart N/A 31 August 1997 1
OWEN, Jane Elizabeth 01 January 1997 10 May 1998 1
OWEN, Margaret Jean N/A 10 April 2008 1
OWEN, Thea Rachel 01 January 1997 10 May 1998 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
CS01 - N/A 08 May 2019
MR04 - N/A 06 February 2019
CS01 - N/A 09 May 2018
MR04 - N/A 16 March 2018
MR01 - N/A 14 March 2018
MR01 - N/A 01 March 2018
PSC01 - N/A 18 September 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 05 January 2017
MA - Memorandum and Articles 23 August 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
RESOLUTIONS - N/A 11 May 2016
MR04 - N/A 19 February 2016
AR01 - Annual Return 07 May 2015
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
MR01 - N/A 05 June 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
MG01 - Particulars of a mortgage or charge 08 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2009
MEM/ARTS - N/A 03 June 2009
363a - Annual Return 19 May 2009
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
RESOLUTIONS - N/A 16 May 2008
MEM/ARTS - N/A 16 May 2008
395 - Particulars of a mortgage or charge 22 April 2008
363s - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
363s - Annual Return 15 April 2007
363s - Annual Return 07 April 2006
363s - Annual Return 12 April 2005
363s - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 06 January 2004
363s - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
287 - Change in situation or address of Registered Office 18 October 2002
CERTNM - Change of name certificate 07 August 2002
363s - Annual Return 15 April 2002
363s - Annual Return 12 April 2001
363s - Annual Return 14 April 2000
287 - Change in situation or address of Registered Office 09 June 1999
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
RESOLUTIONS - N/A 30 June 1998
CERT3 - Re-registration of a company from limited to unlimited 30 June 1998
MAR - Memorandum and Articles - used in re-registration 30 June 1998
49(8)(b) - N/A 30 June 1998
49(8)(a) - N/A 30 June 1998
49(1) - Application by a limited company to be re-registered as unlimited 30 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
363s - Annual Return 21 April 1998
225 - Change of Accounting Reference Date 17 November 1997
CERTNM - Change of name certificate 12 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
287 - Change in situation or address of Registered Office 08 July 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 26 March 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
RESOLUTIONS - N/A 02 July 1996
RESOLUTIONS - N/A 02 July 1996
MEM/ARTS - N/A 02 July 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 14 March 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 24 March 1992
363s - Annual Return 24 March 1992
288 - N/A 29 June 1991
RESOLUTIONS - N/A 25 March 1991
RESOLUTIONS - N/A 25 March 1991
RESOLUTIONS - N/A 25 March 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
AAMD - Amended Accounts 18 January 1991
AAMD - Amended Accounts 18 January 1991
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
RESOLUTIONS - N/A 06 July 1989
PUC 2 - N/A 06 July 1989
PUC 7 - N/A 06 July 1989
123 - Notice of increase in nominal capital 06 July 1989
288 - N/A 20 April 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
395 - Particulars of a mortgage or charge 02 September 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
288 - N/A 12 February 1988
288 - N/A 12 February 1988
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 March 1987
288 - N/A 17 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2018 Fully Satisfied

N/A

A registered charge 27 February 2018 Fully Satisfied

N/A

A registered charge 24 May 2013 Fully Satisfied

N/A

Legal charge 28 September 2009 Fully Satisfied

N/A

Legal charge 01 April 2009 Fully Satisfied

N/A

Legal charge 01 April 2009 Fully Satisfied

N/A

Legal charge 01 April 2009 Fully Satisfied

N/A

Mortgage 09 April 2008 Fully Satisfied

N/A

Legal charge 19 December 2003 Outstanding

N/A

Legal charge 23 August 1988 Fully Satisfied

N/A

Legal charge 07 May 1986 Fully Satisfied

N/A

Legal charge 06 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.