Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary Name | Mrs Barbara Marianne Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2009(36 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Philip Nunnerley Aitchison |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | Mountain Ash Reading Room Lane Bickerton Cheshire Sy14 |
Director Name | Mr Geoffrey David Berger |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Erskine Hill London NW11 6HB |
Director Name | Douglas Rodber Goodman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 January 1992) |
Role | Estate Agent |
Correspondence Address | Gilhams Farm Coos Lane Handcross W Sussex RH17 6AD |
Director Name | Neil Jonathan Rosenthal |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 5 Hamilton Road Prestwich Manchester M25 9GG |
Director Name | Mr Anthony George Eastwood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 171 Lower Camden Chislehurst Kent BR7 5JF |
Secretary Name | Mr Anthony George Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Whitley Cottage Goathurst Common Ide Hill Sevenoaks Kent TN14 6BU |
Director Name | Harvey Cohen |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(21 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Spaniards Close London NW11 6TH |
Director Name | David Simon Cohen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 November 2005) |
Role | Art Critic |
Correspondence Address | Flat 91 Eton Hall Eton College Road London Nw3 |
Director Name | Mr Anthony George Eastwood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Brook Place Cottage Ide Hill Sevenoaks Kent TN14 6BL |
Secretary Name | Mrs Patricia Lesley Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 January 2009) |
Role | Company Director |
Correspondence Address | The Lodge Stumble Hill Shipbourne Kent TN11 9PB |
Registered Address | 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Osprey Portfolio LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,616 |
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 | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
19 January 1998 | Delivered on: 22 January 1998 Persons entitled: Lakebrook Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the south side of swansea road merthyr tydfil south wales. 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. Outstanding |
---|---|
15 June 1995 | Delivered on: 20 June 1995 Persons entitled: Summit Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage of property k/a beacon heights swansea road near merthyr tydfil south wales. 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. See the mortgage charge document for full details. Outstanding |
15 June 1995 | Delivered on: 20 June 1995 Satisfied on: 13 February 1998 Persons entitled: Courtbanner Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage of property k/a beacon heights swansea road near merthyr tydfil south wales. 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. See the mortgage charge document for full details. Fully Satisfied |
30 May 1986 | Delivered on: 5 June 1986 Satisfied on: 22 August 1991 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: Plot of land in mount close mount road oswestry salop. Fully Satisfied |
27 June 1983 | Delivered on: 15 July 1983 Satisfied on: 22 August 1991 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 land at st. Alkmunds meadow, bargates, whitchurch, shropshire as comprised in a/tranfer dated 27.6.83. Fully Satisfied |
14 February 1983 | Delivered on: 19 February 1983 Satisfied on: 22 August 1991 Persons entitled: Duboff Brothers Limited 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 land to the east of greenfields whitechurch shropshire title no sl 3082. Fully Satisfied |
21 April 1981 | Delivered on: 27 April 1981 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 land at the firs whitchurch shropshire. As comprised in a conveyance dated 26.3.81. Fully Satisfied |
15 February 1979 | Delivered on: 7 March 1979 Satisfied on: 22 August 1991 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 land known as land at adderley shropshire (salop) as comprised in a conveyance dated 12/2/79. Fully Satisfied |
6 February 1978 | Delivered on: 27 February 1978 Satisfied on: 22 August 1991 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 at st. Chad's way, norton, shropshire as per conveyance dated 6-2-78. Fully Satisfied |
28 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
11 September 2023 | Notification of Osprey Portfolio Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
12 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
2 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
27 July 2021 | Secretary's details changed for Mrs Barbara Marianne Grant on 27 July 2021 (1 page) |
27 July 2021 | Director's details changed for Mr Andrew Harry Grant on 27 July 2021 (2 pages) |
29 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 August 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
12 November 2019 | Cessation of Osprey Portfolio Limited as a person with significant control on 6 April 2016 (1 page) |
12 November 2019 | Notification of Andrew Harry Grant as a person with significant control on 6 April 2016 (2 pages) |
6 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
28 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 May 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 October 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 2 brook place cottage ide hill sevenoaks kent TN14 6BL (1 page) |
14 April 2009 | Appointment terminated director anthony eastwood (1 page) |
14 April 2009 | Secretary appointed barbara grant (2 pages) |
14 April 2009 | Appointment terminated director anthony eastwood (1 page) |
14 April 2009 | Secretary appointed barbara grant (2 pages) |
14 April 2009 | Appointment terminated secretary patricia eastwood (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 2 brook place cottage ide hill sevenoaks kent TN14 6BL (1 page) |
14 April 2009 | Appointment terminated secretary patricia eastwood (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of register of members (1 page) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
30 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | New director appointed (4 pages) |
20 February 2006 | New director appointed (4 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 51 blair court boundary road london NW8 6NT (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 51 blair court boundary road london NW8 6NT (1 page) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members
|
24 August 2000 | Return made up to 31/07/00; full list of members
|
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
12 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
5 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
5 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 54 hawtrey road london NW3 3SS (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 54 hawtrey road london NW3 3SS (1 page) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
21 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
17 November 1995 | Auditor's resignation (2 pages) |
17 November 1995 | Auditor's resignation (2 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (8 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |