London
SW7 2AT
Director Name | Mr Richard Anthony Simon Osband |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(38 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Aisgill Avenue London W14 9NF |
Director Name | Mrs Sharon Rosemary Hillman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2001(46 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Gillian Felice Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2001(46 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Peter Maurice Edward Osband |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2003(48 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bellmoor East Heath Road London NW3 1DY |
Secretary Name | Mr Matthew Paul Smith |
---|---|
Status | Current |
Appointed | 11 May 2010(54 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Matthew Paul Smith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2011(56 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Lucy Elizabeth Valpy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(60 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Daniel Jonathan Hillman |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(60 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Ms Emily Jane Osband |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(63 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Samuel Osband |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 1995) |
Role | Company Director |
Correspondence Address | Courteway House Courteway Avenue Kenwood London N6 4LR |
Director Name | Ronald John Presley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(36 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 2 Vale Lodge Leatherhead Surrey KT22 8JQ |
Director Name | Mr Emanuel Eric Osband |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 17 York Terrace West London NW1 4QA |
Secretary Name | Mr Arthur Boyd-Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 7 Bluntswood Crescent Haywards Heath West Sussex RH16 1NE |
Director Name | Mr Arthur Boyd-Phillips |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Secretary |
Correspondence Address | 7 Bluntswood Crescent Haywards Heath West Sussex RH16 1NE |
Director Name | Marjorie Osband |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 August 2001) |
Role | Married Woman |
Correspondence Address | Courtenay House 15 Courtenay Avenue Kenwood London N6 4LR |
Director Name | Michael John Main |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(40 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 24 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fishery Road Boxmoor Hemel Hempstead Hertfordshire HP1 1NB |
Secretary Name | Michael John Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(40 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fishery Road Boxmoor Hemel Hempstead Hertfordshire HP1 1NB |
Director Name | Estelle Osband |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(44 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 York Terrace West London NW1 4QA |
Telephone | 020 75913160 |
---|---|
Telephone region | London |
Registered Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
719.2k at £1 | Courtenay Trust LTD 100.00% Ordinary |
---|---|
1 at £1 | Richard Anthony Simon Osband 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,335,640 |
Gross Profit | £1,836,403 |
Net Worth | £35,539,942 |
Cash | £96,381 |
Current Liabilities | £868,592 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
7 June 1967 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1963 | Delivered 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 2009 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1963 | Delivered 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 1966 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1976 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1961 | Delivered 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 2019 | Delivered on: 31 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 July 2019 | Delivered 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 2019 | Delivered on: 29 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 February 2017 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 |
26 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Accounts for a small company made up to 31 January 2023 (22 pages) |
4 January 2023 | Accounts for a small company made up to 31 January 2022 (21 pages) |
4 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 31 January 2021 (21 pages) |
18 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
29 July 2021 | Registered 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 2021 | Registered 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 2021 | Registered 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 2021 | Part of the property or undertaking has been released and no longer forms part of charge 005538230027 (2 pages) |
20 May 2021 | Satisfaction of charge 005538230028 in full (1 page) |
11 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
19 November 2020 | Full accounts made up to 31 January 2020 (19 pages) |
24 March 2020 | Registered 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 2020 | Registered 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 2020 | Registered 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 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 January 2019 (20 pages) |
31 July 2019 | Registration of charge 005538230029, created on 25 July 2019 (32 pages) |
29 July 2019 | Registration of charge 005538230028, created on 25 July 2019 (39 pages) |
29 July 2019 | Registration of charge 005538230027, created on 25 July 2019 (42 pages) |
25 October 2018 | Appointment of Ms Emily Jane Osband as a director on 18 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
18 October 2018 | Accounts for a small company made up to 31 January 2018 (20 pages) |
23 July 2018 | Part of the property or undertaking has been released from charge 005538230026 (1 page) |
24 October 2017 | Accounts for a small company made up to 31 January 2017 (21 pages) |
24 October 2017 | Accounts for a small company made up to 31 January 2017 (21 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
29 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
29 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
29 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
29 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
7 March 2017 | Registration of charge 005538230026, created on 28 February 2017 (41 pages) |
7 March 2017 | Registration of charge 005538230026, created on 28 February 2017 (41 pages) |
3 November 2016 | Registration of charge 005538230025, created on 28 October 2016 (39 pages) |
3 November 2016 | Registration of charge 005538230025, created on 28 October 2016 (39 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (25 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (25 pages) |
7 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
7 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
15 October 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 August 2015 | Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages) |
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Full accounts made up to 31 January 2014 (17 pages) |
29 September 2014 | Full accounts made up to 31 January 2014 (17 pages) |
13 March 2014 | Registration of charge 005538230024 (34 pages) |
13 March 2014 | Registration of charge 005538230024 (34 pages) |
14 February 2014 | Satisfaction of charge 23 in full (4 pages) |
14 February 2014 | Satisfaction of charge 23 in full (4 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
4 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
19 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Full accounts made up to 31 January 2012 (18 pages) |
12 June 2012 | Full accounts made up to 31 January 2012 (18 pages) |
29 May 2012 | Termination of appointment of Michael Main as a director (1 page) |
29 May 2012 | Termination of appointment of Michael Main as a director (1 page) |
29 May 2012 | Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Gillian Felice Davies on 24 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Gillian Felice Davies on 24 May 2012 (2 pages) |
3 January 2012 | Appointment of Mr Matthew Paul Smith as a director (2 pages) |
3 January 2012 | Appointment of Mr Matthew Paul Smith as a director (2 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
4 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
17 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
11 July 2010 | Termination of appointment of Estelle Osband as a director (1 page) |
11 July 2010 | Termination of appointment of Estelle Osband as a director (1 page) |
1 June 2010 | Full accounts made up to 31 January 2010 (16 pages) |
1 June 2010 | Full accounts made up to 31 January 2010 (16 pages) |
11 May 2010 | Termination of appointment of Michael Main as a secretary (1 page) |
11 May 2010 | Appointment of Mr Matthew Paul Smith as a secretary (1 page) |
11 May 2010 | Termination of appointment of Michael Main as a secretary (1 page) |
11 May 2010 | Appointment of Mr Matthew Paul Smith as a secretary (1 page) |
30 November 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
30 November 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Michael John Main on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Anthony Simon Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Estelle Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Linda Jane Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Estelle Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Anthony Simon Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gillian Davies on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Sharon Rosemary Hillman on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gillian Davies on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael John Main on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Sharon Rosemary Hillman on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Linda Jane Osband on 12 October 2009 (2 pages) |
25 August 2009 | Full accounts made up to 31 January 2009 (16 pages) |
25 August 2009 | Full accounts made up to 31 January 2009 (16 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
23 April 2008 | Full accounts made up to 31 January 2008 (16 pages) |
23 April 2008 | Full accounts made up to 31 January 2008 (16 pages) |
5 November 2007 | Return made up to 12/10/07; full list of members (9 pages) |
5 November 2007 | Return made up to 12/10/07; full list of members (9 pages) |
1 May 2007 | Full accounts made up to 31 January 2007 (16 pages) |
1 May 2007 | Full accounts made up to 31 January 2007 (16 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
12 April 2006 | Full accounts made up to 31 January 2006 (15 pages) |
12 April 2006 | Full accounts made up to 31 January 2006 (15 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
14 November 2005 | Return made up to 12/10/05; full list of members (10 pages) |
14 November 2005 | Return made up to 12/10/05; full list of members (10 pages) |
13 April 2005 | Full accounts made up to 31 January 2005 (13 pages) |
13 April 2005 | Full accounts made up to 31 January 2005 (13 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (10 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (10 pages) |
19 May 2004 | Full accounts made up to 31 January 2004 (14 pages) |
19 May 2004 | Full accounts made up to 31 January 2004 (14 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
28 April 2003 | Full accounts made up to 31 January 2003 (14 pages) |
28 April 2003 | Full accounts made up to 31 January 2003 (14 pages) |
12 November 2002 | Return made up to 12/10/02; full list of members
|
12 November 2002 | Return made up to 12/10/02; full list of members
|
9 May 2002 | Full accounts made up to 31 January 2002 (14 pages) |
9 May 2002 | Full accounts made up to 31 January 2002 (14 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
16 November 2001 | Return made up to 12/10/01; full list of members (9 pages) |
16 November 2001 | Return made up to 12/10/01; full list of members (9 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
23 April 2001 | Full accounts made up to 31 January 2001 (13 pages) |
23 April 2001 | Full accounts made up to 31 January 2001 (13 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members
|
8 November 2000 | Return made up to 12/10/00; full list of members
|
19 September 2000 | Full accounts made up to 31 January 2000 (14 pages) |
19 September 2000 | Full accounts made up to 31 January 2000 (14 pages) |
11 April 2000 | New director appointed (3 pages) |
11 April 2000 | New director appointed (3 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
29 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
26 May 1999 | Full accounts made up to 31 January 1999 (14 pages) |
26 May 1999 | Full accounts made up to 31 January 1999 (14 pages) |
11 November 1998 | Return made up to 12/10/98; full list of members (13 pages) |
11 November 1998 | Return made up to 12/10/98; full list of members (13 pages) |
8 May 1998 | Full accounts made up to 31 January 1998 (14 pages) |
8 May 1998 | Full accounts made up to 31 January 1998 (14 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (12 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (12 pages) |
27 April 1997 | Full accounts made up to 31 January 1997 (14 pages) |
27 April 1997 | Full accounts made up to 31 January 1997 (14 pages) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
11 November 1996 | Return made up to 12/10/96; no change of members (12 pages) |
11 November 1996 | Return made up to 12/10/96; no change of members (12 pages) |
1 June 1996 | New secretary appointed;new director appointed (2 pages) |
1 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Secretary resigned;director resigned (1 page) |
13 February 1996 | Secretary resigned;director resigned (1 page) |
17 October 1995 | Return made up to 12/10/95; full list of members (20 pages) |
17 October 1995 | Return made up to 12/10/95; full list of members (20 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
13 June 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
8 August 1990 | Particulars of property mortgage/charge (4 pages) |
8 August 1990 | Particulars of property mortgage/charge (4 pages) |
12 December 1979 | Particulars of mortgage/charge (5 pages) |
12 December 1979 | Particulars of mortgage/charge (5 pages) |
22 September 1966 | Particulars of mortgage/charge (4 pages) |
22 September 1966 | Particulars of mortgage/charge (4 pages) |
26 August 1955 | Incorporation (15 pages) |
26 August 1955 | Incorporation (15 pages) |