Company NameOstrich Securities Limited
DirectorsJames Ernest Anthony Strauss and Philippa Jane Strauss
Company StatusActive
Company Number00544472
CategoryPrivate Limited Company
Incorporation Date11 February 1955(69 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Ernest Anthony Strauss
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1992(37 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ranulf Road
London
NW2 2BS
Secretary NameJames Ernest Anthony Strauss
NationalityBritish
StatusCurrent
Appointed28 November 1992(37 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ranulf Road
London
NW2 2BS
Director NameMrs Philippa Jane Strauss
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(62 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Ranulf Road
London
NW2 2BS
Director NameMrs Irene Sophie Henrietta Strauss
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(37 years, 10 months after company formation)
Appointment Duration24 years, 5 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 81 Westfield 15 Kidderpore Avenue
London
NW3 7SG

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£28,606
Net Worth£391,135
Cash£160,367
Current Liabilities£21,593

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

18 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 5 April 2019 (11 pages)
17 December 2018Total exemption full accounts made up to 5 April 2018 (12 pages)
5 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
11 January 2018Change of details for Mr James Ernest Anthony Strauss as a person with significant control on 12 May 2017 (2 pages)
11 January 2018Cessation of Irene Sophie Henrietta Strauss as a person with significant control on 12 May 2017 (1 page)
8 December 2017Total exemption full accounts made up to 5 April 2017 (15 pages)
8 December 2017Total exemption full accounts made up to 5 April 2017 (15 pages)
26 October 2017Appointment of Philippa Jane Strauss as a director on 12 May 2017 (2 pages)
26 October 2017Appointment of Philippa Jane Strauss as a director on 12 May 2017 (2 pages)
26 October 2017Termination of appointment of Irene Sophie Henrietta Strauss as a director on 12 May 2017 (1 page)
26 October 2017Termination of appointment of Irene Sophie Henrietta Strauss as a director on 12 May 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
7 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
7 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
7 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
(5 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
(5 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(5 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(5 pages)
7 September 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
7 September 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
7 September 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(5 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(5 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
27 November 2012Registered office address changed from 12 York Gate London NW1 4QS on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 12 York Gate London NW1 4QS on 27 November 2012 (1 page)
10 October 2012Secretary's details changed for James Ernest Anthony Strauss on 6 July 2012 (2 pages)
10 October 2012Secretary's details changed for James Ernest Anthony Strauss on 6 July 2012 (2 pages)
10 October 2012Director's details changed for James Ernest Anthony Strauss on 6 July 2012 (2 pages)
10 October 2012Director's details changed for James Ernest Anthony Strauss on 6 July 2012 (2 pages)
10 October 2012Director's details changed for James Ernest Anthony Strauss on 6 July 2012 (2 pages)
10 October 2012Secretary's details changed for James Ernest Anthony Strauss on 6 July 2012 (2 pages)
5 September 2012Total exemption full accounts made up to 5 April 2012 (14 pages)
5 September 2012Total exemption full accounts made up to 5 April 2012 (14 pages)
5 September 2012Total exemption full accounts made up to 5 April 2012 (14 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
2 November 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
2 November 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
23 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
8 January 2010Full accounts made up to 5 April 2009 (13 pages)
8 January 2010Full accounts made up to 5 April 2009 (13 pages)
8 January 2010Full accounts made up to 5 April 2009 (13 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mrs Irene Sophie Henrietta Strauss on 1 April 2009 (1 page)
30 November 2009Director's details changed for Mrs Irene Sophie Henrietta Strauss on 1 April 2009 (1 page)
30 November 2009Director's details changed for Mrs Irene Sophie Henrietta Strauss on 1 April 2009 (1 page)
17 December 2008Full accounts made up to 5 April 2008 (13 pages)
17 December 2008Full accounts made up to 5 April 2008 (13 pages)
17 December 2008Full accounts made up to 5 April 2008 (13 pages)
8 December 2008Return made up to 28/11/08; full list of members (4 pages)
8 December 2008Return made up to 28/11/08; full list of members (4 pages)
29 December 2007Full accounts made up to 5 April 2007 (14 pages)
29 December 2007Full accounts made up to 5 April 2007 (14 pages)
29 December 2007Full accounts made up to 5 April 2007 (14 pages)
4 December 2007Return made up to 28/11/07; full list of members (2 pages)
4 December 2007Return made up to 28/11/07; full list of members (2 pages)
5 February 2007Full accounts made up to 5 April 2006 (14 pages)
5 February 2007Full accounts made up to 5 April 2006 (14 pages)
5 February 2007Full accounts made up to 5 April 2006 (14 pages)
18 December 2006Return made up to 28/11/06; full list of members (2 pages)
18 December 2006Return made up to 28/11/06; full list of members (2 pages)
7 February 2006Full accounts made up to 5 April 2005 (15 pages)
7 February 2006Full accounts made up to 5 April 2005 (15 pages)
7 February 2006Full accounts made up to 5 April 2005 (15 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
10 February 2005Full accounts made up to 5 April 2004 (14 pages)
10 February 2005Full accounts made up to 5 April 2004 (14 pages)
10 February 2005Full accounts made up to 5 April 2004 (14 pages)
28 January 2005Return made up to 28/11/04; full list of members (2 pages)
28 January 2005Return made up to 28/11/04; full list of members (2 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
29 January 2004Total exemption full accounts made up to 5 April 2003 (15 pages)
29 January 2004Total exemption full accounts made up to 5 April 2003 (15 pages)
29 January 2004Total exemption full accounts made up to 5 April 2003 (15 pages)
12 December 2003Return made up to 28/11/03; full list of members (2 pages)
12 December 2003Return made up to 28/11/03; full list of members (2 pages)
6 February 2003Full accounts made up to 5 April 2002 (14 pages)
6 February 2003Full accounts made up to 5 April 2002 (14 pages)
6 February 2003Full accounts made up to 5 April 2002 (14 pages)
17 December 2002Return made up to 28/11/02; full list of members (5 pages)
17 December 2002Return made up to 28/11/02; full list of members (5 pages)
7 February 2002Full accounts made up to 5 April 2001 (12 pages)
7 February 2002Full accounts made up to 5 April 2001 (12 pages)
7 February 2002Full accounts made up to 5 April 2001 (12 pages)
10 December 2001Return made up to 28/11/01; full list of members (5 pages)
10 December 2001Return made up to 28/11/01; full list of members (5 pages)
15 November 2001Full accounts made up to 5 April 2000 (12 pages)
15 November 2001Full accounts made up to 5 April 2000 (12 pages)
15 November 2001Full accounts made up to 5 April 2000 (12 pages)
9 January 2001Return made up to 28/11/00; full list of members (5 pages)
9 January 2001Return made up to 28/11/00; full list of members (5 pages)
8 December 1999Return made up to 28/11/99; full list of members (6 pages)
8 December 1999Return made up to 28/11/99; full list of members (6 pages)
22 October 1999Full accounts made up to 5 April 1999 (12 pages)
22 October 1999Full accounts made up to 5 April 1999 (12 pages)
22 October 1999Full accounts made up to 5 April 1998 (13 pages)
22 October 1999Full accounts made up to 5 April 1998 (13 pages)
22 October 1999Full accounts made up to 5 April 1998 (13 pages)
22 October 1999Full accounts made up to 5 April 1999 (12 pages)
25 January 1999Return made up to 28/11/98; full list of members (6 pages)
25 January 1999Return made up to 28/11/98; full list of members (6 pages)
7 October 1998Full accounts made up to 5 April 1997 (13 pages)
7 October 1998Full accounts made up to 5 April 1997 (13 pages)
7 October 1998Full accounts made up to 5 April 1997 (13 pages)
16 September 1998Return made up to 28/11/97; full list of members (6 pages)
16 September 1998Return made up to 28/11/97; full list of members (6 pages)
6 February 1998Delivery ext'd 3 mth 05/04/97 (2 pages)
6 February 1998Delivery ext'd 3 mth 05/04/97 (2 pages)
4 April 1997Secretary's particulars changed;director's particulars changed (1 page)
4 April 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Full accounts made up to 5 April 1996 (10 pages)
2 February 1997Full accounts made up to 5 April 1996 (10 pages)
2 February 1997Full accounts made up to 5 April 1996 (10 pages)
26 January 1997Return made up to 28/11/96; no change of members (4 pages)
26 January 1997Return made up to 28/11/96; no change of members (4 pages)
17 January 1996Full accounts made up to 5 April 1995 (10 pages)
17 January 1996Full accounts made up to 5 April 1995 (10 pages)
17 January 1996Full accounts made up to 5 April 1995 (10 pages)
8 December 1995Return made up to 28/11/95; no change of members (8 pages)
8 December 1995Return made up to 28/11/95; no change of members (8 pages)