London
SW11 3GP
Director Name | Mr Winston Osborne |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(14 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Southlands 5 Hamilton Drive Melton Mowbray Leicestershire LE13 0QY |
Director Name | Mr Michael Winston Osborne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(14 years after company formation) |
Appointment Duration | 27 years, 10 months (resigned 14 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Church Street Scalford Melton Mowbray Leicestershire LE14 4DL |
Secretary Name | Mr Winston Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(14 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands 5 Hamilton Drive Melton Mowbray Leicestershire LE13 0QY |
Secretary Name | Mr Michael Winston Osborne |
---|---|
Status | Resigned |
Appointed | 01 June 2013(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2019) |
Role | Company Director |
Correspondence Address | 45 Church Street Scalford Melton Mowbray Leicestershire LE14 4DL |
Telephone | 01664 564581 |
---|---|
Telephone region | Melton Mowbray |
Registered Address | Lombard Wharf 14 Lombard Road London SW11 3GP |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
7k at £1 | Michael Winston Osborne 70.00% Ordinary |
---|---|
1000 at £1 | Claire Elizabeth Osborne 10.00% Ordinary |
1000 at £1 | Diana Mary Osborne 10.00% Ordinary |
1000 at £1 | Mary Osborne 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,210 |
Net Worth | £36,070 |
Current Liabilities | £184,365 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 November 2009 | Delivered on: 27 November 2009 Persons entitled: Lloyds Tsb 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 property k/a harwood house park road melton mowbray together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
---|---|
20 March 2020 | Notification of Capital Nominees Ltd as a person with significant control on 20 March 2020 (2 pages) |
20 March 2020 | Cessation of Richard Hartley as a person with significant control on 20 March 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
8 November 2019 | Notification of Richard Hartley as a person with significant control on 14 October 2019 (2 pages) |
8 November 2019 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
8 November 2019 | Appointment of Mr David Malcolm Kaye as a director on 14 October 2019 (2 pages) |
8 November 2019 | Registered office address changed from Harwood House Annex 3C Park Road Melton Mowbray Leicestershire LE13 1TT to Lower Ground Floor, One George Yard London EC3V 9DF on 8 November 2019 (1 page) |
8 November 2019 | Cessation of Michael Winston Osborne as a person with significant control on 14 October 2019 (1 page) |
8 November 2019 | Termination of appointment of Michael Winston Osborne as a secretary on 14 October 2019 (1 page) |
8 November 2019 | Termination of appointment of Michael Winston Osborne as a director on 14 October 2019 (1 page) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 November 2019 | Satisfaction of charge 1 in full (2 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2014 (15 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2014 (15 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2014 (15 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
Statement of capital on 2015-02-19
|
20 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
Statement of capital on 2015-02-19
|
20 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
Statement of capital on 2015-02-19
|
23 December 2013 | Director's details changed for Mr Michael Winston Osborne on 1 June 2013 (2 pages) |
23 December 2013 | Termination of appointment of Winston Osborne as a director (1 page) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Termination of appointment of Winston Osborne as a secretary (1 page) |
23 December 2013 | Appointment of Mr Michael Winston Osborne as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Winston Osborne as a director (1 page) |
23 December 2013 | Appointment of Mr Michael Winston Osborne as a secretary (2 pages) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Director's details changed for Mr Michael Winston Osborne on 1 June 2013 (2 pages) |
23 December 2013 | Termination of appointment of Winston Osborne as a secretary (1 page) |
23 December 2013 | Director's details changed for Mr Michael Winston Osborne on 1 June 2013 (2 pages) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
8 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Director's details changed for Mr Michael Winston Osborne on 31 March 2012 (2 pages) |
8 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Director's details changed for Mr Michael Winston Osborne on 31 March 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
26 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Registered office address changed from Harwood House Park Road Melton Mowbray Leic LE13 1TX on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Harwood House Park Road Melton Mowbray Leic LE13 1TX on 26 January 2012 (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Director's details changed for Mr Winston Osborne on 8 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Winston Osborne on 8 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Winston Osborne on 8 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Capitals not rolled up (2 pages) |
17 December 2008 | Capitals not rolled up (2 pages) |
12 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
24 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
17 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
20 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
20 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
7 January 2003 | Return made up to 08/12/02; full list of members (5 pages) |
7 January 2003 | Return made up to 08/12/02; full list of members (5 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
4 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
24 December 1999 | Return made up to 08/12/99; full list of members
|
24 December 1999 | Return made up to 08/12/99; full list of members
|
16 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 February 1999 | Return made up to 08/12/98; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 February 1999 | Return made up to 08/12/98; full list of members (6 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
15 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
15 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
15 January 1997 | Return made up to 08/12/96; no change of members
|
15 January 1997 | Return made up to 08/12/96; no change of members
|
7 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
9 July 1996 | Particulars of contract relating to shares (3 pages) |
9 July 1996 | Ad 13/05/80--------- £ si 5381@1 (2 pages) |
9 July 1996 | Ad 13/05/80--------- £ si 5381@1 (2 pages) |
9 July 1996 | Particulars of contract relating to shares (3 pages) |
28 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |