Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director Name | Dineen Mary Olby |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Duncan Michael Eric Olby |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Secretary Name | Duncan Michael Eric Olby |
---|---|
Status | Current |
Appointed | 09 April 2024(63 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Geoffrey Robert Norden |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 13 Redlands Road Sevenoaks Kent TN13 2JZ |
Director Name | Dorothea Maud Olby |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | Seawinds Aldwick Avenue Bognor Regis West Sussex PO21 3AQ |
Director Name | Douglas Eric Olby |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | Seawinds Aldwick Avenue Bognor Regis West Sussex PO21 3AQ |
Secretary Name | Dorothea Maud Olby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | Seawinds Aldwick Avenue Bognor Regis West Sussex PO21 3AQ |
Director Name | Mrs Angela Beryl Greeves |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(34 years after company formation) |
Appointment Duration | 16 years (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | N Ireland |
Correspondence Address | 158 Hawthorn Road Bognor Regis West Sussex PO21 2UY |
Secretary Name | Dineen Mary Olby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Mr Kenneth Frank Morgan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Brisish |
Status | Resigned |
Appointed | 12 November 2007(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 158 Hawthorn Road Bognor Regis West Sussex PO21 2UY |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.3k at £1 | Trustees Of R.s. Olby & Allan Frank Simmons 8.25% Ordinary |
---|---|
5k at £1 | David Smyth Olby 32.94% Ordinary |
5k at £1 | Dineen Mary Olby 32.93% Ordinary |
3.9k at £1 | David Smyth Olby & Dineen Mary Olby 25.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,972,072 |
Cash | £205,390 |
Current Liabilities | £50,368 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
23 December 1999 | Delivered on: 13 January 2000 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: 3,4 and 5 the steyne worthing west sussex t/nos WSX140772 WSX97262 WSX63935. Outstanding |
---|---|
4 July 1984 | Delivered on: 4 July 1984 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: F/H 9 high st bognor regis W. sussex f/h. Fully Satisfied |
4 July 1984 | Delivered on: 4 July 1984 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: F/H 11 high street bognor regis west sussex. Fully Satisfied |
8 January 2024 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
30 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
4 January 2022 | Director's details changed for Mr David Smyth Olby on 28 December 2021 (2 pages) |
4 January 2022 | Change of details for Mr David Smyth Olby as a person with significant control on 28 December 2021 (2 pages) |
4 January 2022 | Director's details changed for Dineen Mary Olby on 28 December 2021 (2 pages) |
4 January 2022 | Change of details for Dineen Mary Olby as a person with significant control on 28 December 2021 (2 pages) |
22 July 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
1 June 2021 | Appointment of Duncan Michael Eric Olby as a director on 20 May 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
25 March 2021 | Director's details changed for Dineen Mary Olby on 25 March 2021 (2 pages) |
24 March 2021 | Change of details for Mr David Smyth Olby as a person with significant control on 6 April 2016 (2 pages) |
24 March 2021 | Change of details for Dineen Mary Olby as a person with significant control on 6 April 2016 (2 pages) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
20 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
29 July 2015 | Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page) |
28 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 28 July 2015 (1 page) |
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Cancellation of shares. Statement of capital on 25 June 2014
|
22 July 2014 | Cancellation of shares. Statement of capital on 25 June 2014
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (5 pages) |
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Registered office address changed from 158 Hawthorn Road Bognor Regis West Sussex PO21 2UY on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Registered office address changed from 158 Hawthorn Road Bognor Regis West Sussex PO21 2UY on 27 March 2012 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Cancellation of shares. Statement of capital on 24 June 2011
|
24 June 2011 | Cancellation of shares. Statement of capital on 24 June 2011
|
24 June 2011 | Purchase of own shares. (3 pages) |
24 June 2011 | Purchase of own shares. (3 pages) |
19 April 2011 | Termination of appointment of a director (2 pages) |
19 April 2011 | Termination of appointment of a director (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Termination of appointment of a director (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Termination of appointment of a director (2 pages) |
4 April 2011 | Termination of appointment of Kenneth Morgan as a director (1 page) |
4 April 2011 | Termination of appointment of Angela Greeves as a director (1 page) |
4 April 2011 | Termination of appointment of Angela Greeves as a director (1 page) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Termination of appointment of Kenneth Morgan as a director (1 page) |
17 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
17 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Director's details changed for Mr Kenneth Frank Morgan on 1 October 2009 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Dineen Mary Olby on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Kenneth Frank Morgan on 1 October 2009 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for David Smyth Olby on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Dineen Mary Olby on 1 October 2009 (1 page) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Director's details changed for David Smyth Olby on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Dineen Mary Olby on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Angela Beryl Greeves on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Dineen Mary Olby on 1 October 2009 (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Director's details changed for Dineen Mary Olby on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Dineen Mary Olby on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Angela Beryl Greeves on 1 October 2009 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Mr Kenneth Frank Morgan on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Angela Beryl Greeves on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Smyth Olby on 1 October 2009 (2 pages) |
3 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (8 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (8 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 April 2008 | Return made up to 23/03/08; full list of members (8 pages) |
1 April 2008 | Return made up to 23/03/08; full list of members (8 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (5 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (5 pages) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 March 2006 | Return made up to 23/03/06; full list of members (5 pages) |
31 March 2006 | Return made up to 23/03/06; full list of members (5 pages) |
27 March 2006 | Auditor's resignation (1 page) |
27 March 2006 | Auditor's resignation (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 April 2005 | Return made up to 23/03/05; full list of members
|
8 April 2005 | Return made up to 23/03/05; full list of members
|
23 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 April 2004 | Return made up to 23/03/04; change of members (8 pages) |
16 April 2004 | Return made up to 23/03/04; change of members (8 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 April 2003 | Return made up to 05/04/00; no change of members; amend (7 pages) |
25 April 2003 | Return made up to 05/04/03; full list of members; amend (13 pages) |
25 April 2003 | Return made up to 05/04/01; full list of members; amend (10 pages) |
25 April 2003 | Return made up to 05/04/02; full list of members; amend (12 pages) |
25 April 2003 | Return made up to 05/04/02; full list of members; amend (12 pages) |
25 April 2003 | Return made up to 05/04/00; no change of members; amend (7 pages) |
25 April 2003 | Return made up to 05/04/03; full list of members; amend (13 pages) |
25 April 2003 | Return made up to 05/04/01; full list of members; amend (10 pages) |
14 April 2003 | Return made up to 05/04/03; full list of members (13 pages) |
14 April 2003 | Return made up to 05/04/03; full list of members (13 pages) |
16 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 April 2002 | Return made up to 05/04/02; full list of members (12 pages) |
17 April 2002 | Return made up to 05/04/02; full list of members (12 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (12 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (12 pages) |
26 April 2001 | Return made up to 05/04/01; full list of members (10 pages) |
26 April 2001 | Return made up to 05/04/01; full list of members (10 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 April 2000 | Return made up to 05/04/00; no change of members (7 pages) |
13 April 2000 | Return made up to 05/04/00; no change of members (7 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
1 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 May 1998 | Return made up to 05/04/98; full list of members
|
11 May 1998 | Return made up to 05/04/98; full list of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | Return made up to 05/04/97; full list of members (6 pages) |
18 June 1997 | Return made up to 05/04/97; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
15 May 1996 | Return made up to 05/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 05/04/96; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
8 June 1995 | Return made up to 05/04/95; full list of members (6 pages) |
8 June 1995 | Return made up to 05/04/95; full list of members (6 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
17 February 1961 | Incorporation (13 pages) |
17 February 1961 | Incorporation (13 pages) |