Oxford
Oxfordshire
OX2 9DA
Director Name | Lady Jacqueline Carmel Dyson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(40 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | University Staff |
Country of Residence | United Kingdom |
Correspondence Address | 32 Main Avenue Northwood Middlesex HA6 2LQ |
Director Name | Mrs Amanda Jacqueline Welby |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2005(46 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House Wynchgate Harrow Middlesex HA3 6BN |
Secretary Name | Dr David Anthony Lipton Levy |
---|---|
Status | Current |
Appointed | 01 July 2018(58 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Third Acre Rise Oxford Oxfordshire OX2 9DA |
Director Name | Mr Jonathan Aubrey Saffron |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Bell Moor East Heath Road London NW3 1DY |
Director Name | Rita Maisie Levy |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 March 2000) |
Role | Company Director |
Correspondence Address | 6 Dukes Lodge Northwood Middlesex HA6 3NA |
Director Name | Mr Robert Camille Samuel Levy |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 1993) |
Role | Retired Solicitor & Director |
Correspondence Address | Flat 6 Dukes Lodge Northwood Middlesex HA6 3NA |
Director Name | Barnett Anthony Saffron |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 August 2005) |
Role | Retired Solicitor & Director |
Correspondence Address | 18 Bracknell Gate London NW3 7EA |
Director Name | Mrs Joyce Valerie Saffron |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 15 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bracknell Gate London NW3 7EA |
Secretary Name | Dr David Anthony Lipton Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(31 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Third Acre Rise Oxford Oxfordshire OX2 9DA |
Secretary Name | Lady Jacqueline Carmel Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(42 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Main Avenue Northwood Middlesex HA6 2LQ |
Telephone | 020 77949555 |
---|---|
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
25 at £1 | Joanna Moffett-levy 8.33% Ordinary |
---|---|
126 at £1 | Joyce Valerie Saffron 42.00% Ordinary |
12 at £1 | Amanda Jacqueline Welby 4.00% Ordinary |
12 at £1 | Jonathan Aubrey Saffron 4.00% Ordinary |
75 at £1 | Jacqueline Carmel Dyson 25.00% Ordinary |
50 at £1 | Dr David Anthony Lipton Levy 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,916,175 |
Cash | £52,761 |
Current Liabilities | £90,222 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
12 April 1978 | Delivered on: 18 April 1978 Satisfied on: 10 August 2007 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: Freehold lands and premises being 10 apple market, kingston-upon-thames, together with all fixtures whatsoever. Title no. Sy 154088. Fully Satisfied |
---|---|
8 March 1978 | Delivered on: 20 March 1978 Satisfied on: 10 August 2007 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: F/H lands being 1, market place, chalfont st. Peter, bucks, together with all fixtures present & future. Fully Satisfied |
3 February 1972 | Delivered on: 11 February 1972 Satisfied on: 10 August 2007 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: 38 high st eltham SE9 together with all fixtures. Fully Satisfied |
29 January 1965 | Delivered on: 16 October 1968 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: Sterling pounds 4681-2-4 (owing). Particulars: Bridge house, winters bridge, thames ditton, surrey. Fully Satisfied |
13 February 1963 | Delivered on: 21 February 1963 Satisfied on: 10 August 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 21, princes mews, london W2 with all fixtures. Fully Satisfied |
20 November 1959 | Delivered on: 26 November 1959 Satisfied on: 10 August 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 1 to 5 and 14A to 20 (inclusive) princes mews, london, W2, together with all fixtures persent and future. Fully Satisfied |
25 January 2021 | Appointment of Jonathan Aubrey Saffron as a director on 25 January 2021 (2 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
10 July 2018 | Appointment of Dr David Anthony Lipton Levy as a secretary on 1 July 2018 (2 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 July 2018 | Termination of appointment of Jacqueline Carmel Dyson as a secretary on 1 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 July 2014 | Secretary's details changed for Lady Jacqueline Dyson on 17 June 2014 (1 page) |
4 July 2014 | Director's details changed for Lady Jacqueline Carmel Dyson on 17 June 2014 (2 pages) |
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Lady Jacqueline Dyson on 17 June 2014 (1 page) |
4 July 2014 | Director's details changed for Lady Jacqueline Carmel Dyson on 17 June 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (8 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (8 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Director's details changed for Dr David Anthony Lipton Levy on 18 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Amanda Jacqueline Welby on 18 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Amanda Jacqueline Welby on 18 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr David Anthony Lipton Levy on 18 June 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (6 pages) |
16 July 2008 | Return made up to 18/06/08; full list of members (9 pages) |
16 July 2008 | Return made up to 18/06/08; full list of members (9 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 120 baker street london W1U 6TU (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 120 baker street london W1U 6TU (1 page) |
23 July 2007 | Return made up to 18/06/07; no change of members (8 pages) |
23 July 2007 | Return made up to 18/06/07; no change of members (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (10 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (10 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 18/06/05; full list of members (10 pages) |
29 June 2005 | Return made up to 18/06/05; full list of members (10 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 July 2004 | Return made up to 18/06/04; full list of members (10 pages) |
27 July 2004 | Return made up to 18/06/04; full list of members (10 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 July 2003 | Return made up to 18/06/03; full list of members (10 pages) |
6 July 2003 | Return made up to 18/06/03; full list of members (10 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (10 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (10 pages) |
2 July 2002 | Secretary resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members
|
27 June 2001 | Return made up to 18/06/01; full list of members
|
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
12 July 2000 | Return made up to 18/06/00; full list of members (9 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Return made up to 18/06/00; full list of members (9 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
19 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 August 1997 | Return made up to 18/06/97; no change of members (4 pages) |
3 August 1997 | Return made up to 18/06/97; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
29 June 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
29 June 1994 | Return made up to 18/06/94; change of members (5 pages) |
29 June 1994 | Return made up to 18/06/94; change of members (5 pages) |
29 June 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
17 September 1993 | Director resigned (2 pages) |
17 September 1993 | Director resigned (2 pages) |
3 September 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
3 September 1993 | Return made up to 18/06/93; full list of members (6 pages) |
3 September 1993 | Return made up to 18/06/93; full list of members (6 pages) |
3 September 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
18 October 1992 | Accounts for a small company made up to 31 March 1992 (4 pages) |
18 October 1992 | Accounts for a small company made up to 31 March 1992 (4 pages) |
25 August 1992 | Return made up to 18/06/92; no change of members
|
25 August 1992 | Return made up to 18/06/92; no change of members
|
12 July 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
12 July 1991 | Return made up to 18/06/91; no change of members (6 pages) |
12 July 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
12 July 1991 | Registered office changed on 12/07/91 from: c/o druces & attlee salisbury house london wall london EC2M 5PS (1 page) |
12 July 1991 | Registered office changed on 12/07/91 from: c/o druces & attlee salisbury house london wall london EC2M 5PS (1 page) |
12 July 1991 | Return made up to 18/06/91; no change of members (6 pages) |
18 June 1990 | Return made up to 18/06/90; full list of members (4 pages) |
18 June 1990 | Full accounts made up to 31 March 1990 (4 pages) |
18 June 1990 | Return made up to 18/06/90; full list of members (4 pages) |
18 June 1990 | Full accounts made up to 31 March 1990 (4 pages) |
13 June 1989 | Return made up to 05/06/89; full list of members (4 pages) |
13 June 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
13 June 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
13 June 1989 | Return made up to 05/06/89; full list of members (4 pages) |
9 September 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
9 September 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
9 September 1988 | Return made up to 18/07/88; full list of members (4 pages) |
9 September 1988 | Return made up to 18/07/88; full list of members (4 pages) |
16 July 1987 | Return made up to 16/06/87; full list of members (4 pages) |
16 July 1987 | Return made up to 16/06/87; full list of members (4 pages) |
16 July 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
16 July 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
9 July 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
9 July 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
9 July 1986 | Return made up to 04/06/86; full list of members (4 pages) |
9 July 1986 | Return made up to 04/06/86; full list of members (4 pages) |
25 September 1959 | Incorporation (13 pages) |
25 September 1959 | Certificate of incorporation (1 page) |
25 September 1959 | Certificate of incorporation (1 page) |
25 September 1959 | Incorporation (13 pages) |