London
N1 3JF
Director Name | Mr William John Hamilton-Hinds |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(67 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 22 March 2016) |
Role | Schoolmaster |
Country of Residence | England |
Correspondence Address | 6 Cringle Court Potters Bar Hertfordshire EN6 1JR |
Director Name | Brien Frederick Martin |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(67 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 22 March 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Scholars Mews Welwyn Garden City Hertfordshire AL8 7JQ |
Director Name | Mr Andrew John Robertson |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(67 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 22 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Brookdene Avenue Watford Hertfordshire WD1 4LG |
Director Name | Mr Timothy Laurence Lane |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(80 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 March 2016) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 65 The Causeway Potters Bar Hertfordshire EN6 5HF |
Director Name | Dr Alan John Davison |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2013(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 March 2016) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Dame Alice Owen's School Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DU |
Director Name | Mr Peter James Martin |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2013(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dame Alice Owen's School Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DU |
Secretary Name | Mrs Gillian Christina Keating |
---|---|
Status | Closed |
Appointed | 29 August 2013(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 March 2016) |
Role | Company Director |
Correspondence Address | Dame Alice Owen's School Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DU |
Director Name | Mr Ian Dowty |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(67 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 29 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wallwood Road London E11 1AZ |
Director Name | Mrs Sally Jane Gunning |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(67 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 November 2008) |
Role | Company Director |
Correspondence Address | 28 Aberdale Gardens Potters Bar Hertfordshire EN6 2JW |
Director Name | Mr Ronald Louis Nash |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(67 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 May 2004) |
Role | Chartered Surveyor |
Correspondence Address | 61 Theydon Park Road Theydon Bois Epping Essex CM16 7LR |
Director Name | Terence John Roper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 1993) |
Role | Company Director |
Correspondence Address | 14 Studley Avenue Highams Park London E4 9PS |
Director Name | Jonathan Bond |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1993(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 1996) |
Role | Divisional Communications Offi |
Correspondence Address | 33 The Shrublands Potters Bar Hertfordshire EN6 2BN |
Director Name | Craig Chesson |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1993(69 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 November 2008) |
Role | General Insurance Officer |
Correspondence Address | 39 Halsey Park London Colney St Albans Hertfordshire AL2 1BH |
Secretary Name | Sally Louise Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1998(74 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 30 Mount Grace Road Potters Bar Hertfordshire EN6 1PD |
Secretary Name | Mr William John Hamilton-Hinds |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(81 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cringle Court Potters Bar Hertfordshire EN6 1JR |
Secretary Name | Mr William John Hamilton-Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(81 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cringle Court Potters Bar Hertfordshire EN6 1JR |
Website | www.oldowens.com |
---|---|
Telephone | 01707 644211 |
Telephone region | Welwyn Garden City |
Registered Address | Dame Alice Owen's School Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
608 at £0.05 | Old Owen's Association & Sports Club LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £805,815 |
Current Liabilities | £5,970 |
Latest Accounts | 31 July 2014 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
23 December 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
8 October 2013 | Appointment of Mr Peter James Martin as a director (2 pages) |
8 October 2013 | Appointment of Mr Alan Davison as a director (2 pages) |
8 October 2013 | Appointment of Mr Peter James Martin as a director (2 pages) |
8 October 2013 | Appointment of Mr Alan Davison as a director (2 pages) |
4 October 2013 | Registered office address changed from Gilberts Chartered Accountants Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ on 4 October 2013 (1 page) |
4 October 2013 | Appointment of Mrs Gillian Christina Keating as a secretary (1 page) |
4 October 2013 | Termination of appointment of William Hamilton-Hinds as a secretary (1 page) |
4 October 2013 | Termination of appointment of Ian Dowty as a director (1 page) |
4 October 2013 | Registered office address changed from Gilberts Chartered Accountants Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Gilberts Chartered Accountants Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ on 4 October 2013 (1 page) |
4 October 2013 | Appointment of Mrs Gillian Christina Keating as a secretary (1 page) |
4 October 2013 | Termination of appointment of William Hamilton-Hinds as a secretary (1 page) |
4 October 2013 | Termination of appointment of Ian Dowty as a director (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Director's details changed for Mr Ian Dowty on 30 September 2010 (2 pages) |
10 December 2010 | Director's details changed for David John Bent on 30 September 2010 (2 pages) |
10 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Director's details changed for Mr Ian Dowty on 30 September 2010 (2 pages) |
10 December 2010 | Director's details changed for David John Bent on 30 September 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
12 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
12 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
27 January 2009 | Return made up to 30/09/08; full list of members (8 pages) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from old owen's sports ground coopers lane northaw, potters bar hertfordshire EN6 4NF (1 page) |
27 January 2009 | Return made up to 30/09/08; full list of members (8 pages) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from old owen's sports ground coopers lane northaw, potters bar hertfordshire EN6 4NF (1 page) |
26 January 2009 | Appointment terminated director sally gunning (1 page) |
26 January 2009 | Appointment terminated director craig chesson (1 page) |
26 January 2009 | Appointment terminated director craig chesson (1 page) |
26 January 2009 | Appointment terminated director sally gunning (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
13 November 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
19 September 2008 | Return made up to 30/09/07; no change of members
|
19 September 2008 | Return made up to 30/09/07; no change of members
|
3 September 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
3 September 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
12 April 2007 | Return made up to 30/09/06; full list of members (13 pages) |
12 April 2007 | Return made up to 30/09/06; full list of members (13 pages) |
29 November 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
29 November 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
12 May 2006 | Return made up to 30/09/05; full list of members (13 pages) |
12 May 2006 | Return made up to 30/09/05; full list of members (13 pages) |
28 September 2005 | Return made up to 30/09/04; full list of members
|
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Return made up to 30/09/04; full list of members
|
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
8 August 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
8 August 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 June 2004 | Return made up to 30/09/03; full list of members (13 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Return made up to 30/09/03; full list of members (13 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
17 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
17 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (13 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (13 pages) |
19 July 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
19 July 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
12 October 2001 | Return made up to 30/09/01; full list of members
|
12 October 2001 | Return made up to 30/09/01; full list of members
|
9 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
9 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
9 November 2000 | Full accounts made up to 31 July 1999 (10 pages) |
9 November 2000 | Full accounts made up to 31 July 1999 (10 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (11 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (11 pages) |
12 November 1999 | Return made up to 30/09/99; full list of members (11 pages) |
12 November 1999 | Return made up to 30/09/99; full list of members (11 pages) |
5 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
5 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Return made up to 30/09/98; full list of members (8 pages) |
3 February 1999 | Return made up to 30/09/98; full list of members (8 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New secretary appointed (2 pages) |
5 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
5 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
24 November 1997 | Return made up to 30/09/97; no change of members (6 pages) |
24 November 1997 | Return made up to 30/09/97; no change of members (6 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
14 March 1997 | Return made up to 30/09/96; full list of members
|
14 March 1997 | Return made up to 30/09/96; full list of members
|
6 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |
17 May 1986 | Accounts for a small company made up to 30 September 1983 (4 pages) |
17 May 1986 | Accounts for a small company made up to 30 September 1983 (4 pages) |
14 August 1930 | Alter mem and arts (9 pages) |
14 August 1930 | Alter mem and arts (9 pages) |
29 November 1923 | Incorporation (21 pages) |
29 November 1923 | Incorporation (21 pages) |