Company NameCourtenay Investments Limited
Company StatusActive
Company Number00553823
CategoryPrivate Limited Company
Incorporation Date26 August 1955(68 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Linda Jane Osband
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(38 years, 5 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Richard Anthony Simon Osband
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(38 years, 5 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Aisgill Avenue
London
W14 9NF
Director NameMrs Sharon Rosemary Hillman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(46 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Gillian Felice Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2001(46 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Peter Maurice Edward Osband
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(48 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address16 Bellmoor
East Heath Road
London
NW3 1DY
Secretary NameMr Matthew Paul Smith
StatusCurrent
Appointed11 May 2010(54 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Matthew Paul Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(56 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Lucy Elizabeth Valpy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(60 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Daniel Jonathan Hillman
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(60 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMs Emily Jane Osband
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(63 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Samuel Osband
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(36 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 1995)
RoleCompany Director
Correspondence AddressCourteway House
Courteway Avenue Kenwood
London
N6 4LR
Director NameRonald John Presley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(36 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address2 Vale Lodge
Leatherhead
Surrey
KT22 8JQ
Director NameMr Emanuel Eric Osband
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(36 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address17 York Terrace West
London
NW1 4QA
Secretary NameMr Arthur Boyd-Phillips
NationalityBritish
StatusResigned
Appointed12 October 1991(36 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address7 Bluntswood Crescent
Haywards Heath
West Sussex
RH16 1NE
Director NameMr Arthur Boyd-Phillips
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(37 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleSecretary
Correspondence Address7 Bluntswood Crescent
Haywards Heath
West Sussex
RH16 1NE
Director NameMarjorie Osband
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(39 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 August 2001)
RoleMarried Woman
Correspondence AddressCourtenay House 15 Courtenay Avenue
Kenwood
London
N6 4LR
Director NameMichael John Main
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(40 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Fishery Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NB
Secretary NameMichael John Main
NationalityBritish
StatusResigned
Appointed01 February 1996(40 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Fishery Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NB
Director NameEstelle Osband
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(44 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 York Terrace West
London
NW1 4QA

Contact

Telephone020 75913160
Telephone regionLondon

Location

Registered AddressThe Courtenay Group
1 Kensington Gore
London
SW7 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

719.2k at £1Courtenay Trust LTD
100.00%
Ordinary
1 at £1Richard Anthony Simon Osband
0.00%
Ordinary

Financials

Year2014
Turnover£2,335,640
Gross Profit£1,836,403
Net Worth£35,539,942
Cash£96,381
Current Liabilities£868,592

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

7 June 1967Delivered on: 15 June 1967
Satisfied on: 28 February 1997
Persons entitled:
F.Hales
J.F.Mcevoy
W.M.Newham

Classification: Charge effecting substitution of security
Secured details: For securing £156,765-1-6 outstanding and secured by a charge dated 31/10/61.
Particulars: 1, reform row, tottenham london boro' of haringey and land at rear of 560/568 high road tottenham aforesaid. (See doc 84 for further details).
Fully Satisfied
21 September 1966Delivered on: 22 September 1966
Satisfied on: 28 February 1997
Persons entitled: The Prudential Assurance Company LTD

Classification: Legal charge
Secured details: £825,000 with further advances but not exceeding £1,050,000 in the aggregate therewith.
Particulars: 27, station rd, hendon, barnet 29, station rd, hendon, barnet, 53, golders green rd, hendon, barnet, l/h land in the high harlow essex having area of 1.033 acres approx. Together with rights granted by the lease.
Fully Satisfied
11 January 1966Delivered on: 31 January 1966
Satisfied on: 28 February 1997
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 1, reform row, bruce grove tottenham, middx.
Fully Satisfied
4 January 1966Delivered on: 13 January 1966
Satisfied on: 28 February 1997
Persons entitled: Barclays Bank PLC

Classification: Charge without instrument
Secured details: All monies due etc.
Particulars: 1 reform row, tottenham middlesex. Title no mx 232167.
Fully Satisfied
5 April 1965Delivered on: 6 April 1965
Satisfied on: 14 April 1995
Persons entitled: The Prudential Assurance Company LTD

Classification: Legal charge
Secured details: £100,000 and further advances not exceeding £290,000 in aggregate therewith.
Particulars: 153 oxford st, westminster, london 90 high st, lewisham, london. (See doc 52 for further details).
Fully Satisfied
6 January 1965Delivered on: 19 January 1965
Satisfied on: 28 February 1997
Persons entitled: Philip Hill,Higginson,Erlangers Limited

Classification: Mortgage
Secured details: £425,000.
Particulars: 27 & 29 station road, edgware, middlesex. Agreement of 26-7-62 relating to land in the high harlow, essex.
Fully Satisfied
20 March 1963Delivered on: 28 March 1963
Satisfied on: 28 February 1997
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 90 high st, lewisham, london.
Fully Satisfied
19 November 2009Delivered on: 30 November 2009
Satisfied on: 14 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 1-3 victoria square bolton t/n man 38820 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
19 July 1990Delivered on: 8 August 1990
Satisfied on: 19 May 2009
Persons entitled: The Prudential Assurance Company Limited

Classification: Acquisition
Secured details: £87567.74 due from the company to the chargee.
Particulars: All that piece of land situate at and having frontage to cannock road wolverhampton in the county of stafford containing an area of 1100 square yards or thereabouts.
Fully Satisfied
9 September 1985Delivered on: 12 September 1985
Satisfied on: 28 February 1997
Persons entitled: The Prudential Assurance Company Limited

Classification: Further charge
Secured details: £934,760.74 due from the company to the chargee supplemental to the legal charge d/d 21/9/66.
Particulars: F/H land and premises at harlow essex k/a 23/35 broad walk 26/30 terminus street and 2/10 east walk harlow.
Fully Satisfied
23 January 1984Delivered on: 9 February 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1963Delivered on: 28 March 1963
Satisfied on: 28 February 1997
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 53 golders green road, hendon, middx.
Fully Satisfied
21 September 1966Delivered on: 12 December 1979
Satisfied on: 19 May 2009
Persons entitled: Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £991,949-74.
Particulars: 318 high road chiswick.
Fully Satisfied
9 May 1978Delivered on: 11 May 1978
Satisfied on: 14 April 1995
Persons entitled: The Prudential Assurance Company Limited

Classification: Further charge
Secured details: £272,335 and all other monies due or to become due from the company to the chargee under the terms of two deeds of variation dated 21/11/72 and 21/6/73 and a charge dated 5/4/65.
Particulars: 1) f/h properties known 640/656 (even nos) high road tottenham, haringey london title nos mx 434090, ms 110081 and mx 84755 2) f/h properties known as nos 44, 46 and 48 long wyre street, colchester, essex.
Fully Satisfied
9 May 1978Delivered on: 11 May 1978
Satisfied on: 28 February 1997
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: 90 high street lewisham, greenwich title no 36180.
Fully Satisfied
9 May 1978Delivered on: 11 May 1978
Satisfied on: 28 February 1997
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: 153 oxford street, london W1. Title no ln 246285.
Fully Satisfied
1 November 1976Delivered on: 16 November 1976
Satisfied on: 28 February 1997
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 570/592 (even no's) high road, tottenham & land adjoining being mx 146722 mx 232167, ngl 40539.
Fully Satisfied
30 August 1973Delivered on: 11 September 1973
Satisfied on: 28 February 1997
Persons entitled: Barclays Bank PLC

Classification: Charge without instrument deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 640, 642, 654 and 656 high road, tottenham, haringey.
Fully Satisfied
21 June 1973Delivered on: 25 June 1973
Satisfied on: 28 February 1997
Persons entitled: Prudential Assurance Co LTD

Classification: Supplemental to a legal charge dated 5 apr 1965 a legal charge dated 26 july 1965, a legal charge dated 14 july 1966 & a deed of variation dated 21-11-72
Secured details: £283,870.
Particulars: 1. freehold property 153 oxford st, westminister 2. freehold property 90 high street, lewisham.
Fully Satisfied
16 March 1973Delivered on: 23 March 1973
Satisfied on: 28 February 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 6 saville place, newcastle-upon-tyne tog with all fixtures.
Fully Satisfied
30 October 1972Delivered on: 8 November 1972
Satisfied on: 28 February 1997
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: Land on west side of brixton hill & s/e of new pk rd, lambeth, ldn SW2.
Fully Satisfied
30 October 1972Delivered on: 8 November 1972
Satisfied on: 28 February 1997
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: 230, 232, 234, 236, 238, 240, 242, brixton hill and 15A new pk rd land at rear lambeth, ldn SW2.
Fully Satisfied
31 October 1961Delivered on: 3 November 1961
Satisfied on: 28 February 1997
Persons entitled: Trustees of the Royal Liver Friendly Society

Classification: Mortgage
Secured details: £168,000.
Particulars: 570/592 (even) high road, tottenham, middx.
Fully Satisfied
25 July 2019Delivered on: 31 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 July 2019Delivered on: 29 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 86, 88, 90 and 92, lewisham high street, london SE13 4JH (freehold - LN172790).
Outstanding
25 July 2019Delivered on: 29 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 7 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 13 to 25A odd plains road mapperley (freehold - NT259580) and;. 337 and 339 coventry road and 7 to 15 regent park road small heath birmingham (freehold - WK57631) and;. 343 coventry road and parts of 341 and 345 coventry road small heath birmingham B10 0SN (freehold - WK133795) and;. 343-357 (odd) coventry road small heath birmingham B10 0SN (freehold - WM513091) and;. 7-13 inclusive regent park road small heath birmingham also known as 337-357 coventry road small heath birmingham west midlands B10 0SN (freehold - WM79185) and;. Units 1-10 50 moxon street barnet EN5 5TS also known as 50 moxon street high barnet london EN5 5TS (freehold - NGL630203).
Outstanding
28 October 2016Delivered on: 3 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 640-656 high road tottenham london N17 0AD (freehold - MX84755).
Outstanding
28 February 2014Delivered on: 13 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 23 - 35 (odd) broad walk, 26 - 32 (even) terminus street and 2 - 10 (even) east walk, harlow t/no EX308403 f/H. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
19 September 2023Accounts for a small company made up to 31 January 2023 (22 pages)
4 January 2023Accounts for a small company made up to 31 January 2022 (21 pages)
4 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 31 January 2021 (21 pages)
18 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
29 July 2021Registered office address changed from The Courtenay Group Kensington Gore London SW7 2AT England to The Courtenay Group 1 Kensington Gore London SW7 2AT on 29 July 2021 (1 page)
9 July 2021Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England to The Courtenay Group Kensington Gore London SW7 2AT on 9 July 2021 (1 page)
9 July 2021Registered office address changed from The Courtenay Group Kensington Gore London SW7 2AT England to The Courtenay Group Kensington Gore London SW7 2AT on 9 July 2021 (1 page)
20 May 2021Part of the property or undertaking has been released and no longer forms part of charge 005538230027 (2 pages)
20 May 2021Satisfaction of charge 005538230028 in full (1 page)
11 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
19 November 2020Full accounts made up to 31 January 2020 (19 pages)
24 March 2020Registered office address changed from Courtenay Investments 1 Kensington Gore London SW7 2AT England to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 24 March 2020 (1 page)
22 March 2020Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England to Courtenay Investments 1 Kensington Gore London SW7 2AT on 22 March 2020 (1 page)
19 March 2020Registered office address changed from Royal Geographical Society Bldg 1 Kensington Gore London SW7 2AR to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 19 March 2020 (1 page)
6 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 January 2019 (20 pages)
31 July 2019Registration of charge 005538230029, created on 25 July 2019 (32 pages)
29 July 2019Registration of charge 005538230028, created on 25 July 2019 (39 pages)
29 July 2019Registration of charge 005538230027, created on 25 July 2019 (42 pages)
25 October 2018Appointment of Ms Emily Jane Osband as a director on 18 October 2018 (2 pages)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
18 October 2018Accounts for a small company made up to 31 January 2018 (20 pages)
23 July 2018Part of the property or undertaking has been released from charge 005538230026 (1 page)
24 October 2017Accounts for a small company made up to 31 January 2017 (21 pages)
24 October 2017Accounts for a small company made up to 31 January 2017 (21 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 June 2017Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
29 June 2017Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
29 June 2017Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
29 June 2017Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
7 March 2017Registration of charge 005538230026, created on 28 February 2017 (41 pages)
7 March 2017Registration of charge 005538230026, created on 28 February 2017 (41 pages)
3 November 2016Registration of charge 005538230025, created on 28 October 2016 (39 pages)
3 November 2016Registration of charge 005538230025, created on 28 October 2016 (39 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 January 2016 (25 pages)
8 September 2016Full accounts made up to 31 January 2016 (25 pages)
7 November 2015Full accounts made up to 31 January 2015 (17 pages)
7 November 2015Full accounts made up to 31 January 2015 (17 pages)
15 October 2015Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 719,250
(8 pages)
15 October 2015Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 719,250
(8 pages)
28 August 2015Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 719,250
(7 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 719,250
(7 pages)
29 September 2014Full accounts made up to 31 January 2014 (17 pages)
29 September 2014Full accounts made up to 31 January 2014 (17 pages)
13 March 2014Registration of charge 005538230024 (34 pages)
13 March 2014Registration of charge 005538230024 (34 pages)
14 February 2014Satisfaction of charge 23 in full (4 pages)
14 February 2014Satisfaction of charge 23 in full (4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 719,250
(7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 719,250
(7 pages)
4 October 2013Full accounts made up to 31 January 2013 (18 pages)
4 October 2013Full accounts made up to 31 January 2013 (18 pages)
19 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
12 June 2012Full accounts made up to 31 January 2012 (18 pages)
12 June 2012Full accounts made up to 31 January 2012 (18 pages)
29 May 2012Termination of appointment of Michael Main as a director (1 page)
29 May 2012Termination of appointment of Michael Main as a director (1 page)
29 May 2012Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages)
29 May 2012Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages)
29 May 2012Director's details changed for Gillian Felice Davies on 24 May 2012 (2 pages)
29 May 2012Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages)
29 May 2012Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages)
29 May 2012Director's details changed for Gillian Felice Davies on 24 May 2012 (2 pages)
3 January 2012Appointment of Mr Matthew Paul Smith as a director (2 pages)
3 January 2012Appointment of Mr Matthew Paul Smith as a director (2 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 January 2011 (17 pages)
4 October 2011Full accounts made up to 31 January 2011 (17 pages)
17 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
11 July 2010Termination of appointment of Estelle Osband as a director (1 page)
11 July 2010Termination of appointment of Estelle Osband as a director (1 page)
1 June 2010Full accounts made up to 31 January 2010 (16 pages)
1 June 2010Full accounts made up to 31 January 2010 (16 pages)
11 May 2010Termination of appointment of Michael Main as a secretary (1 page)
11 May 2010Appointment of Mr Matthew Paul Smith as a secretary (1 page)
11 May 2010Termination of appointment of Michael Main as a secretary (1 page)
11 May 2010Appointment of Mr Matthew Paul Smith as a secretary (1 page)
30 November 2009Particulars of a mortgage or charge / charge no: 23 (8 pages)
30 November 2009Particulars of a mortgage or charge / charge no: 23 (8 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Michael John Main on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Peter Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Richard Anthony Simon Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Estelle Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Linda Jane Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Estelle Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Richard Anthony Simon Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Gillian Davies on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Sharon Rosemary Hillman on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Gillian Davies on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Michael John Main on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Peter Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Sharon Rosemary Hillman on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Linda Jane Osband on 12 October 2009 (2 pages)
25 August 2009Full accounts made up to 31 January 2009 (16 pages)
25 August 2009Full accounts made up to 31 January 2009 (16 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
5 November 2008Return made up to 12/10/08; full list of members (5 pages)
5 November 2008Return made up to 12/10/08; full list of members (5 pages)
23 April 2008Full accounts made up to 31 January 2008 (16 pages)
23 April 2008Full accounts made up to 31 January 2008 (16 pages)
5 November 2007Return made up to 12/10/07; full list of members (9 pages)
5 November 2007Return made up to 12/10/07; full list of members (9 pages)
1 May 2007Full accounts made up to 31 January 2007 (16 pages)
1 May 2007Full accounts made up to 31 January 2007 (16 pages)
13 November 2006Return made up to 12/10/06; full list of members (9 pages)
13 November 2006Return made up to 12/10/06; full list of members (9 pages)
12 April 2006Full accounts made up to 31 January 2006 (15 pages)
12 April 2006Full accounts made up to 31 January 2006 (15 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
14 November 2005Return made up to 12/10/05; full list of members (10 pages)
14 November 2005Return made up to 12/10/05; full list of members (10 pages)
13 April 2005Full accounts made up to 31 January 2005 (13 pages)
13 April 2005Full accounts made up to 31 January 2005 (13 pages)
3 November 2004Return made up to 12/10/04; full list of members (10 pages)
3 November 2004Return made up to 12/10/04; full list of members (10 pages)
19 May 2004Full accounts made up to 31 January 2004 (14 pages)
19 May 2004Full accounts made up to 31 January 2004 (14 pages)
7 November 2003Return made up to 12/10/03; full list of members (9 pages)
7 November 2003Return made up to 12/10/03; full list of members (9 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
28 April 2003Full accounts made up to 31 January 2003 (14 pages)
28 April 2003Full accounts made up to 31 January 2003 (14 pages)
12 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(9 pages)
12 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(9 pages)
9 May 2002Full accounts made up to 31 January 2002 (14 pages)
9 May 2002Full accounts made up to 31 January 2002 (14 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
16 November 2001Return made up to 12/10/01; full list of members (9 pages)
16 November 2001Return made up to 12/10/01; full list of members (9 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
23 April 2001Full accounts made up to 31 January 2001 (13 pages)
23 April 2001Full accounts made up to 31 January 2001 (13 pages)
8 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(8 pages)
8 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(8 pages)
19 September 2000Full accounts made up to 31 January 2000 (14 pages)
19 September 2000Full accounts made up to 31 January 2000 (14 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
29 October 1999Return made up to 12/10/99; full list of members (8 pages)
29 October 1999Return made up to 12/10/99; full list of members (8 pages)
26 May 1999Full accounts made up to 31 January 1999 (14 pages)
26 May 1999Full accounts made up to 31 January 1999 (14 pages)
11 November 1998Return made up to 12/10/98; full list of members (13 pages)
11 November 1998Return made up to 12/10/98; full list of members (13 pages)
8 May 1998Full accounts made up to 31 January 1998 (14 pages)
8 May 1998Full accounts made up to 31 January 1998 (14 pages)
27 October 1997Return made up to 12/10/97; no change of members (12 pages)
27 October 1997Return made up to 12/10/97; no change of members (12 pages)
27 April 1997Full accounts made up to 31 January 1997 (14 pages)
27 April 1997Full accounts made up to 31 January 1997 (14 pages)
28 February 1997Declaration of satisfaction of mortgage/charge (4 pages)
28 February 1997Declaration of satisfaction of mortgage/charge (4 pages)
11 November 1996Full accounts made up to 31 January 1996 (15 pages)
11 November 1996Full accounts made up to 31 January 1996 (15 pages)
11 November 1996Return made up to 12/10/96; no change of members (12 pages)
11 November 1996Return made up to 12/10/96; no change of members (12 pages)
1 June 1996New secretary appointed;new director appointed (2 pages)
1 June 1996New secretary appointed;new director appointed (2 pages)
13 February 1996Secretary resigned;director resigned (1 page)
13 February 1996Secretary resigned;director resigned (1 page)
17 October 1995Return made up to 12/10/95; full list of members (20 pages)
17 October 1995Return made up to 12/10/95; full list of members (20 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
13 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
13 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
8 August 1990Particulars of property mortgage/charge (4 pages)
8 August 1990Particulars of property mortgage/charge (4 pages)
12 December 1979Particulars of mortgage/charge (5 pages)
12 December 1979Particulars of mortgage/charge (5 pages)
22 September 1966Particulars of mortgage/charge (4 pages)
22 September 1966Particulars of mortgage/charge (4 pages)
26 August 1955Incorporation (15 pages)
26 August 1955Incorporation (15 pages)