Company NameD.Ostrin Limited
DirectorsAnthony Rex Ostrin and Beverley Anne Ostrin
Company StatusActive
Company Number00586093
CategoryPrivate Limited Company
Incorporation Date25 June 1957(66 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Rex Ostrin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMrs Beverley Anne Ostrin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(37 years after company formation)
Appointment Duration29 years, 10 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMrs Beverley Anne Ostrin
NationalityBritish
StatusCurrent
Appointed01 January 1996(38 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Narcissus Road
London
NW6 1TJ
Director NameMiriam Tenser
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(33 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1996)
RoleFinance Director
Correspondence Address8 Menlove Mansions
Liverpool
Merseyside
L18 2HY
Secretary NameMiriam Tenser
NationalityBritish
StatusResigned
Appointed04 June 1991(33 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address8 Menlove Mansions
Liverpool
Merseyside
L18 2HY

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3k at £1Discretionary Trust Of Anthony Rex Ostrin
40.00%
Ordinary
3k at £1Discretionary Trust Of Beverley Anne Ostrin
40.00%
Ordinary
750 at £1Anthony Rex Ostrin
10.00%
Ordinary
750 at £1Beverley Anne Ostrin
10.00%
Ordinary

Financials

Year2014
Net Worth£526,414
Cash£5,247
Current Liabilities£65,139

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

9 December 1994Delivered on: 21 December 1994
Persons entitled: Midland 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: 13 narcissus road london NW6. See the mortgage charge document for full details.
Outstanding
19 December 1994Delivered on: 21 December 1994
Persons entitled: Midland 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: 10 alexandra drive aigburth liverpool. See the mortgage charge document for full details.
Outstanding
19 December 1994Delivered on: 21 December 1994
Persons entitled: Midland 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: 30 belvedre road liverpool. See the mortgage charge document for full details.
Outstanding
19 December 1994Delivered on: 21 December 1994
Persons entitled: Midland 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: 20 linnet lane toxteth liverpool. See the mortgage charge document for full details.
Outstanding
19 December 1994Delivered on: 20 December 1994
Persons entitled: Midland 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: Flat 3 sylvan court 102/106 holden road north finchley.
Outstanding
29 November 1994Delivered on: 3 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
15 December 1962Delivered on: 2 January 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 20, linnet lane toxteth park livepool with fixtures.
Outstanding
19 December 1994Delivered on: 21 December 1994
Satisfied on: 10 July 1996
Persons entitled: Midland 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: 31 greenhays road liverpool. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (5 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (5 pages)
10 July 2018Notification of Beverley Anne Ostrin as a person with significant control on 1 June 2018 (2 pages)
10 July 2018Notification of Anthony Rex Ostrin as a person with significant control on 1 June 2018 (2 pages)
10 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (2 pages)
25 January 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
19 June 2017Director's details changed for Mrs Beverley Anne Ostrin on 19 June 2017 (2 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
19 June 2017Director's details changed for Mr Anthony Rex Ostrin on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Anthony Rex Ostrin on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mrs Beverley Anne Ostrin on 19 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 7,500
(4 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 7,500
(4 pages)
23 June 2016Registered office address changed from 13 Narcissus Road London NW6 1TJ to Handel House 95 High Street Edgware Middlesex HA8 7DB on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 13 Narcissus Road London NW6 1TJ to Handel House 95 High Street Edgware Middlesex HA8 7DB on 23 June 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 7,500
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 7,500
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 7,500
(5 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 7,500
(5 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 7,500
(5 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 7,500
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
29 June 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 29 June 2011 (1 page)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
29 June 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 29 June 2011 (1 page)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 10 June 2010 (1 page)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (1 page)
10 June 2010Secretary's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (1 page)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (1 page)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ Uk on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ Uk on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ Uk on 9 June 2010 (1 page)
8 June 2010Secretary's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Anthony Rex Ostrin on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Anthony Rex Ostrin on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Anthony Rex Ostrin on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Location of debenture register (1 page)
9 July 2009Return made up to 04/06/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ (1 page)
9 July 2009Registered office changed on 09/07/2009 from suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Return made up to 04/06/09; full list of members (4 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
7 July 2009Director and secretary's change of particulars / beverley ostrin / 07/07/2009 (2 pages)
7 July 2009Director and secretary's change of particulars / beverley ostrin / 07/07/2009 (2 pages)
7 July 2009Director and secretary's change of particulars / beverley ostrin / 07/07/2009 (2 pages)
7 July 2009Director's change of particulars / anthony ostrin / 07/07/2009 (2 pages)
7 July 2009Director and secretary's change of particulars / beverley ostrin / 07/07/2009 (2 pages)
7 July 2009Director's change of particulars / anthony ostrin / 07/07/2009 (2 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 July 2008Return made up to 04/06/08; full list of members; amend (7 pages)
16 July 2008Return made up to 04/06/08; full list of members; amend (7 pages)
16 June 2008Return made up to 04/06/08; full list of members (4 pages)
16 June 2008Return made up to 04/06/08; full list of members (4 pages)
7 December 2007Registered office changed on 07/12/07 from: suite 26 century buildings brunswick business park tower st liverpool L3 4BJ (1 page)
7 December 2007Registered office changed on 07/12/07 from: suite 26 century buildings brunswick business park tower st liverpool L3 4BJ (1 page)
20 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 July 2007Registered office changed on 12/07/07 from: 70 rodney street liverpool L1 9AF (1 page)
12 July 2007Registered office changed on 12/07/07 from: 70 rodney street liverpool L1 9AF (1 page)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 July 2006Return made up to 04/06/06; full list of members (7 pages)
7 July 2006Return made up to 04/06/06; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 June 2005Return made up to 04/06/05; full list of members (7 pages)
22 June 2005Return made up to 04/06/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 June 2004Return made up to 04/06/04; full list of members (7 pages)
23 June 2004Return made up to 04/06/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 June 2003Return made up to 04/06/03; full list of members (7 pages)
13 June 2003Return made up to 04/06/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 June 2002Return made up to 04/06/02; full list of members (7 pages)
15 June 2002Return made up to 04/06/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 June 2001Return made up to 04/06/01; full list of members (6 pages)
19 June 2001Return made up to 04/06/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 July 1999Return made up to 04/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
(6 pages)
9 July 1999Return made up to 04/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
(6 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 June 1998Return made up to 04/06/98; no change of members (4 pages)
3 June 1998Return made up to 04/06/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 June 1997Return made up to 04/06/97; no change of members (4 pages)
9 June 1997Return made up to 04/06/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Return made up to 04/06/96; full list of members (6 pages)
6 June 1996Return made up to 04/06/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 January 1996Registered office changed on 29/01/96 from: 81 dale st liverpool 2 (1 page)
29 January 1996Registered office changed on 29/01/96 from: 81 dale st liverpool 2 (1 page)
18 January 1996Secretary resigned;director resigned (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Secretary resigned;director resigned (2 pages)
18 January 1996New secretary appointed (2 pages)
25 June 1957Incorporation (17 pages)
25 June 1957Incorporation (17 pages)