Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary Name | Mrs Sylvia Dulcie Gosling |
---|---|
Status | Current |
Appointed | 22 November 2022(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Mr Alan David Sherriff |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(77 years after company formation) |
Appointment Duration | 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Ronald William Edwin Gosling |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1990(43 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months (resigned 22 November 2022) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Secretary Name | Ronald William Edwin Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1990(43 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Registered Address | First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,707,878 |
Cash | £32,086 |
Current Liabilities | £122,542 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 4 weeks from now) |
30 April 1999 | Delivered on: 10 May 1999 Satisfied on: 23 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 24 winton court winton road petersfield hampshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
1 March 1972 | Delivered on: 20 November 1972 Satisfied on: 23 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, britton st., E.C. 1. Fully Satisfied |
9 June 1971 | Delivered on: 14 June 1971 Satisfied on: 23 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, britton street, london E.C. 1. title no ln 52470.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Ronald William Edwin Gosling on 9 April 2011 (2 pages) |
6 June 2011 | Director's details changed for Sylvia Dulcie Gosling on 9 April 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Ronald William Edwin Gosling on 9 April 2011 (1 page) |
6 June 2011 | Director's details changed for Ronald William Edwin Gosling on 9 April 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Ronald William Edwin Gosling on 9 April 2011 (1 page) |
6 June 2011 | Director's details changed for Ronald William Edwin Gosling on 9 April 2011 (2 pages) |
6 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Sylvia Dulcie Gosling on 9 April 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Ronald William Edwin Gosling on 9 April 2011 (1 page) |
6 June 2011 | Director's details changed for Sylvia Dulcie Gosling on 9 April 2011 (2 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Ronald William Edwin Gosling on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ronald William Edwin Gosling on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Sylvia Dulcie Gosling on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Sylvia Dulcie Gosling on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Sylvia Dulcie Gosling on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ronald William Edwin Gosling on 9 April 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ (1 page) |
29 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 July 2008 | Return made up to 10/04/08; no change of members (8 pages) |
31 July 2008 | Return made up to 10/04/08; no change of members (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
5 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
7 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: lever house 138-140 southwark street london SE1 0SW (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: lever house 138-140 southwark street london SE1 0SW (1 page) |
22 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
22 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 June 1999 | Return made up to 10/04/99; no change of members (4 pages) |
1 June 1999 | Return made up to 10/04/99; no change of members (4 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 June 1998 | Return made up to 10/04/98; full list of members (5 pages) |
25 June 1998 | Return made up to 10/04/98; full list of members (5 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
22 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
22 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 May 1995 | Return made up to 10/04/95; full list of members
|
5 May 1995 | Return made up to 10/04/95; full list of members
|
12 April 1980 | New secretary appointed (1 page) |
12 April 1980 | New secretary appointed (1 page) |
18 May 1946 | Incorporation (15 pages) |
18 May 1946 | Certificate of incorporation (1 page) |
18 May 1946 | Certificate of incorporation (1 page) |
18 May 1946 | Incorporation (15 pages) |