Company NameThe O B E Partnership Limited
Company StatusDissolved
Company Number01363763
CategoryPrivate Limited Company
Incorporation Date19 April 1978(46 years ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NamePeter Beston
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(14 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address1 Patshull Place
London
NW5 2LA
Director NamePatrick John Moore
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(14 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address85 Cassiobury Park Avenue
Watford
Hertfordshire
WD1 7LH
Secretary NameJacqueline Roberta Elizabeth Wood
NationalityBritish
StatusCurrent
Appointed25 April 2000(22 years after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address82a Saint Johns Avenue
London
NW10 4EG
Director NameJacqueline Roberta Elizabeth Wood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(23 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Correspondence Address82a Saint Johns Avenue
London
NW10 4EG
Director NameAlaster Charles Jordan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(23 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address104 Savernake Road
London
NW3 2JR
Director NameJohn David McManus
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(23 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address24 Rhondda Grove
London
E3 5AP
Director NameJuliet Rose Sturridge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address31 West Square
London
SE11 4SP
Director NameNicolas Jeremy Thompson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1993)
RoleFilm Editor
Correspondence Address84 Larkhall Rise
London
SW4 6LB
Secretary NameJuliet Rose Sturridge
NationalityBritish
StatusResigned
Appointed31 October 1992(14 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleCompany Director
Correspondence Address31 West Square
London
SE11 4SP
Secretary NamePeter Beston
NationalityBritish
StatusResigned
Appointed10 May 1996(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address1 Patshull Place
London
NW5 2LA

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£251,797
Cash£52,527
Current Liabilities£258,565

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 May 2007Dissolved (1 page)
23 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005S/S.Cert:-release of liquidator (1 page)
6 December 2005Appointment of a voluntary liquidator (1 page)
6 December 2005O/C - replacement of liquidator (6 pages)
6 December 2005Notice of ceasing to act as a voluntary liquidator (1 page)
14 October 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
11 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Statement of affairs (6 pages)
8 October 2002Appointment of a voluntary liquidator (1 page)
8 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2002Registered office changed on 01/10/02 from: 37 warren street london W1T 6AD (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
3 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/11/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
6 August 2001New director appointed (2 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Particulars of mortgage/charge (3 pages)
11 November 1999Return made up to 31/10/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 March 1998Ad 03/03/98--------- £ si 1600@1=1600 £ ic 8400/10000 (2 pages)
29 January 1998Memorandum and Articles of Association (10 pages)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1997£ ic 10000/8400 04/12/97 £ sr 1600@1=1600 (1 page)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 November 1996Return made up to 31/10/96; full list of members (5 pages)
30 May 1996New secretary appointed (2 pages)
21 May 1996Director resigned (1 page)
4 March 1996Full accounts made up to 30 April 1995 (8 pages)
11 December 1994Accounts for a small company made up to 30 April 1994 (8 pages)
3 October 1993Accounts for a small company made up to 30 April 1993 (6 pages)
26 October 1992Accounts for a small company made up to 30 April 1992 (8 pages)
19 March 1992Accounts for a small company made up to 30 April 1991 (4 pages)
3 January 1991Accounts for a small company made up to 30 April 1990 (4 pages)
1 March 1990Accounts for a small company made up to 30 April 1989 (4 pages)
27 May 1988Particulars of mortgage/charge (3 pages)