Surbiton
KT6 7AL
Secretary Name | Mrs Jeraine Dickin Olsen |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Retired Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 308 Ewell Road Surbiton KT6 7AL |
Director Name | Mr Richard Frank Olsen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1998(37 years, 8 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 308 Ewell Road Surbiton KT6 7AL |
Director Name | Miss Audrey Price |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 30 April 1992) |
Role | Legal Executive |
Correspondence Address | 2 Finchett Drive Chester Cheshire CH1 4DP Wales |
Director Name | Martin John Dickin Roberts |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 February 2002) |
Role | Solicitor |
Correspondence Address | Arbourne Copsem Lane Esher Surrey KT10 9HE |
Registered Address | 308 Ewell Road Surbiton KT6 7AL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | J.d. Olsen 40.00% Ordinary |
---|---|
300 at £1 | Andrew M.d Olsen 30.00% Ordinary |
300 at £1 | Jamie N.d Olsen 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,181,565 |
Cash | £780,437 |
Current Liabilities | £141,873 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
25 June 2019 | Delivered on: 1 July 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By way of legal charge all that freehold property known as 25 bridge street row east, chester, CH1 1NW as registered under title number CH228719 and all that leasehold property known as apartment 29.01, 8 brook street, liverpool, L3 9PH as registered under title number MS603179 and all that leasehold property known as apartment 30.01, 8 brook street, liverpool, L3 9PH as registered under title number MS606861. Please refer to the instrument for more details. Outstanding |
---|---|
27 June 2012 | Delivered on: 4 July 2012 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: L/H property k/a flat 29 labyrinth tower dalston square london. Outstanding |
6 May 2010 | Delivered on: 8 May 2010 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: Flat 304, 25 indescon square london. Outstanding |
6 May 2010 | Delivered on: 7 May 2010 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: 397 st david's square london. Outstanding |
6 May 2010 | Delivered on: 7 May 2010 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: 61 warwick street oxford. Outstanding |
28 April 2006 | Delivered on: 6 May 2006 Persons entitled: National Westminster 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: 4 frodsham street chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2004 | Delivered on: 8 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 nicholas street chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 February 2004 | Delivered on: 19 February 2004 Persons entitled: National Westminster 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: 25-27 lower bridge street chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 October 2020 | Delivered on: 3 November 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Flat 30.01, 8 brook street, liverpool, L3 9PH. Title number MS606861. Outstanding |
16 October 2020 | Delivered on: 30 October 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Flat 29.01 8 brook street liverpool L3 9PH registered at land registry under MS603179. Outstanding |
15 August 2019 | Delivered on: 20 August 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 29 labyrinth tower dalston square london E8 3GP. Registered at land registry under title number EGL556801. Outstanding |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 29 labyrinth tower dalston square london E8 3GP. Registered at land registry under title number EGL556801. Outstanding |
9 August 2019 | Delivered on: 19 August 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 304, 25 indescon square london E14 9DG registered at land registry under title number EGL572608. Outstanding |
7 August 2019 | Delivered on: 12 August 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that freehold property known as 61 warwick street oxford OX4 1SZ registered at land registry under title number ON91256. Outstanding |
12 January 1965 | Delivered on: 22 January 1965 Satisfied on: 12 November 1991 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 8 frodsham street chester 25 & 27 lower bridge street chester and 1 & 2 deva place chester. Fully Satisfied |
4 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
6 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
12 May 2022 | Resolutions
|
12 May 2022 | Memorandum and Articles of Association (26 pages) |
11 May 2022 | Change of share class name or designation (2 pages) |
18 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
22 September 2021 | Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 308 Ewell Road Surbiton KT6 7AL on 22 September 2021 (1 page) |
5 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 November 2020 | Registration of charge 006684980015, created on 16 October 2020 (3 pages) |
30 October 2020 | Registration of charge 006684980014, created on 16 October 2020 (3 pages) |
17 March 2020 | Register(s) moved to registered inspection location 5 Highbury Place London N5 1QZ (1 page) |
16 March 2020 | Register inspection address has been changed to 5 Highbury Place London N5 1QZ (1 page) |
9 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 January 2020 | Satisfaction of charge 7 in full (1 page) |
17 January 2020 | Satisfaction of charge 8 in full (1 page) |
17 January 2020 | Satisfaction of charge 006684980009 in full (1 page) |
17 January 2020 | Satisfaction of charge 6 in full (1 page) |
17 January 2020 | Satisfaction of charge 2 in full (2 pages) |
17 January 2020 | Satisfaction of charge 5 in full (1 page) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 August 2019 | Registration of charge 006684980013, created on 15 August 2019 (3 pages) |
19 August 2019 | Registration of charge 006684980011, created on 9 August 2019 (3 pages) |
19 August 2019 | Registration of charge 006684980012, created on 15 August 2019 (3 pages) |
12 August 2019 | Registration of charge 006684980010, created on 7 August 2019 (3 pages) |
1 July 2019 | Registration of charge 006684980009, created on 25 June 2019 (27 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
8 March 2019 | Change of details for Mr Jamie Nicholas Dickin Olsen Ferreira as a person with significant control on 1 March 2019 (2 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
14 March 2018 | Change of details for Mr Jamie Nicholas Dickin Olsen as a person with significant control on 1 March 2018 (2 pages) |
5 March 2018 | Notification of Jamie Nicholas Dickin Olsen as a person with significant control on 1 March 2018 (2 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Director's details changed for Mr Richard Frank Olsen on 1 April 2014 (2 pages) |
14 April 2014 | Secretary's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 (1 page) |
14 April 2014 | Director's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Secretary's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 (1 page) |
14 April 2014 | Director's details changed for Mr Richard Frank Olsen on 1 April 2014 (2 pages) |
14 April 2014 | Secretary's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 (1 page) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mrs Jeraine Dickin Olsen on 1 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Richard Frank Olsen on 1 April 2014 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
23 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
9 April 2010 | Director's details changed for Mrs Jeraine Dickin Olsen on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Richard Frank Olsen on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Jeraine Dickin Olsen on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Mrs Jeraine Dickin Olsen on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Mr Richard Frank Olsen on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Richard Frank Olsen on 8 April 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
10 April 2008 | Director's change of particulars / richard olsen / 01/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / jeraine olsen / 01/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / richard olsen / 01/04/2008 (1 page) |
10 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
10 April 2008 | Director and secretary's change of particulars / jeraine olsen / 01/04/2008 (1 page) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 April 2007 | Return made up to 08/04/07; full list of members (4 pages) |
25 April 2007 | Return made up to 08/04/07; full list of members (4 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
5 May 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
2 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
15 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
15 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (10 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (10 pages) |
29 April 2003 | Return made up to 08/04/03; full list of members (9 pages) |
29 April 2003 | Return made up to 08/04/03; full list of members (9 pages) |
25 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
25 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
3 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
3 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 April 2001 | Return made up to 08/04/01; full list of members (9 pages) |
23 April 2001 | Return made up to 08/04/01; full list of members (9 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 April 2000 | Return made up to 08/04/00; full list of members (9 pages) |
28 April 2000 | Return made up to 08/04/00; full list of members (9 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
20 April 1999 | Return made up to 08/04/99; no change of members (5 pages) |
20 April 1999 | Return made up to 08/04/99; no change of members (5 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
10 May 1998 | Return made up to 08/04/98; full list of members (7 pages) |
10 May 1998 | Return made up to 08/04/98; full list of members (7 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
28 April 1997 | Return made up to 08/04/97; no change of members (5 pages) |
28 April 1997 | Return made up to 08/04/97; no change of members (5 pages) |
8 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
8 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
21 April 1996 | Return made up to 08/04/96; full list of members
|
21 April 1996 | Return made up to 08/04/96; full list of members
|
18 January 1996 | Secretary's particulars changed (1 page) |
18 January 1996 | Secretary's particulars changed (1 page) |
2 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
2 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
20 April 1995 | Return made up to 08/04/95; no change of members (6 pages) |
20 April 1995 | Return made up to 08/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
15 March 1983 | Accounts made up to 30 September 1982 (6 pages) |
15 March 1983 | Accounts made up to 30 September 1982 (6 pages) |
15 June 1982 | Accounts made up to 30 September 1981 (7 pages) |
15 June 1982 | Accounts made up to 30 September 1981 (7 pages) |
26 August 1981 | Accounts made up to 30 September 1980 (6 pages) |
26 August 1981 | Accounts made up to 30 September 1980 (6 pages) |
25 July 1978 | Company name changed\certificate issued on 25/07/78 (2 pages) |
25 July 1978 | Company name changed\certificate issued on 25/07/78 (2 pages) |
25 August 1960 | Incorporation (14 pages) |
25 August 1960 | Incorporation (14 pages) |
25 August 1960 | Certificate of incorporation (1 page) |
25 August 1960 | Certificate of incorporation (1 page) |