Company NameOmsgrove Limited
Company StatusActive
Company Number01470302
CategoryPrivate Limited Company
Incorporation Date31 December 1979(44 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marcel Perelman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed09 August 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleElectrical Whlesaler
Country of ResidenceEngland
Correspondence Address27 St Andrews Grove
London
N16 5NF
Director NameAri Perelman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(15 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Saint Andrews Grove
London
N16 5NF
Director NameShaya Perelman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(15 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Saint Andrews Grove
London
N16 5NF
Secretary NameJona Perelman
NationalityBritish
StatusCurrent
Appointed30 April 1995(15 years, 4 months after company formation)
Appointment Duration29 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address27 St Andrews Grove
London
N16 5NF
Director NameJona Perelman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1996(16 years, 4 months after company formation)
Appointment Duration28 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address27 St Andrews Grove
London
N16 5NF
Director NameMr Isaac Perelman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(31 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St. Andrew's Grove
London
N16 5NF
Director NameMoritz Perelman
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityGerman
StatusResigned
Appointed09 August 1992(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address184 Lordship Road
London
N16 5ES
Secretary NameMr Marcel Perelman
NationalityGerman
StatusResigned
Appointed09 August 1992(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Andrews Grove
London
N16 5NF
Director NameMs Dvorah Perelman
Date of BirthDecember 1990 (Born 33 years ago)
NationalityIsraeli
StatusResigned
Appointed20 November 2018(38 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£795,474
Cash£12,989
Current Liabilities£77,124

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due12 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End12 April

Returns

Latest Return10 August 2023 (8 months, 4 weeks ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Charges

1 July 1994Delivered on: 6 July 1994
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: 47 railway street, northfleet, kent t/no; K87466.
Outstanding
12 July 1993Delivered on: 20 July 1993
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: 21 st johns road gravesend kent t/no.K204741.
Outstanding
14 September 1987Delivered on: 23 September 1987
Satisfied on: 17 July 2008
Persons entitled: Louise Anne Mary Chapman

Classification: Legal charge
Secured details: £9,062.50 and all other monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: F/Hold land together with etc buildings erected thereon or on same part thereof a k/a 8, hinton road edmonton N.18, l/b of enfield.
Fully Satisfied
7 May 1986Delivered on: 13 May 1986
Satisfied on: 17 July 2008
Persons entitled: Molly Mary Guiver

Classification: Legal charge
Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: F/Hold 49, hampton road, luton, bedfordshire.
Fully Satisfied
21 February 1984Delivered on: 27 February 1984
Satisfied on: 4 December 2008
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/Hold 42 nightingale grove lewisham SE13 title no. 362216.
Fully Satisfied
15 September 1983Delivered on: 21 September 1983
Satisfied on: 7 May 1992
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 17 the baulk biggleswade, bedfordshire.
Fully Satisfied
28 March 1983Delivered on: 5 April 1983
Satisfied on: 4 December 2008
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/Hold 15 abbey wood road SE2, london borough of greenwich title no. Sgl 210740.
Fully Satisfied

Filing History

19 September 2023Total exemption full accounts made up to 5 April 2022 (9 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
17 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
9 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
20 December 2022Previous accounting period shortened from 1 April 2022 to 31 March 2022 (1 page)
21 September 2022Termination of appointment of Dvorah Perelman as a director on 13 September 2022 (1 page)
23 June 2022Total exemption full accounts made up to 5 April 2021 (9 pages)
23 March 2022Previous accounting period shortened from 2 April 2021 to 1 April 2021 (1 page)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
24 December 2021Previous accounting period shortened from 3 April 2021 to 2 April 2021 (1 page)
15 March 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
24 February 2021Notification of Marcel Perelman as a person with significant control on 6 April 2016 (2 pages)
24 February 2021Cessation of Marcel Perelman as a person with significant control on 6 April 2019 (1 page)
17 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 5 April 2019 (9 pages)
24 March 2020Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
24 December 2019Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
1 March 2019Current accounting period extended from 31 March 2019 to 5 April 2019 (1 page)
11 February 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
8 January 2019Appointment of Ms Dvorah Perelman as a director on 20 November 2018 (2 pages)
19 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
31 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
30 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
30 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(8 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(8 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(8 pages)
5 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
31 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(8 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(8 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(8 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
27 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
27 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
28 March 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
30 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
30 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
8 August 2011Appointment of Mr Isaac Perelman as a director (2 pages)
8 August 2011Appointment of Mr Isaac Perelman as a director (2 pages)
7 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
18 August 2010Director's details changed for Marcel Perelman on 2 February 2010 (2 pages)
18 August 2010Director's details changed for Jona Perelman on 2 February 2010 (2 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Ari Perelman on 2 February 2010 (2 pages)
18 August 2010Director's details changed for Ari Perelman on 2 February 2010 (2 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Shaya Perelman on 2 February 2010 (2 pages)
18 August 2010Director's details changed for Ari Perelman on 2 February 2010 (2 pages)
18 August 2010Director's details changed for Marcel Perelman on 2 February 2010 (2 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Shaya Perelman on 2 February 2010 (2 pages)
18 August 2010Director's details changed for Jona Perelman on 2 February 2010 (2 pages)
18 August 2010Director's details changed for Marcel Perelman on 2 February 2010 (2 pages)
18 August 2010Director's details changed for Jona Perelman on 2 February 2010 (2 pages)
18 August 2010Director's details changed for Shaya Perelman on 2 February 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 August 2009Return made up to 09/08/09; full list of members (4 pages)
28 August 2009Return made up to 09/08/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Return made up to 09/08/08; full list of members (4 pages)
24 November 2008Return made up to 09/08/08; full list of members (4 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 September 2007Return made up to 09/08/07; full list of members (3 pages)
17 September 2007Return made up to 09/08/07; full list of members (3 pages)
16 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
29 September 2006Return made up to 09/08/06; full list of members (8 pages)
29 September 2006Return made up to 09/08/06; full list of members (8 pages)
18 April 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 September 2005Return made up to 09/08/05; full list of members (8 pages)
22 September 2005Return made up to 09/08/05; full list of members (8 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 October 2004Return made up to 09/08/04; full list of members (8 pages)
21 October 2004Return made up to 09/08/04; full list of members (8 pages)
17 May 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 November 2003Return made up to 09/08/03; full list of members (8 pages)
13 November 2003Return made up to 09/08/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 September 2002Return made up to 09/08/02; full list of members (8 pages)
13 September 2002Return made up to 09/08/02; full list of members (8 pages)
5 March 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
5 March 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
30 August 2001Return made up to 09/08/01; full list of members (7 pages)
30 August 2001Return made up to 09/08/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
3 October 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
28 September 1999Return made up to 09/08/99; full list of members (6 pages)
28 September 1999Return made up to 09/08/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
19 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
19 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
10 December 1997Accounts for a small company made up to 5 April 1997 (3 pages)
10 December 1997Accounts for a small company made up to 5 April 1997 (3 pages)
10 December 1997Accounts for a small company made up to 5 April 1997 (3 pages)
25 November 1997Return made up to 09/08/97; no change of members (4 pages)
25 November 1997Return made up to 09/08/97; no change of members (4 pages)
21 May 1997Return made up to 09/08/96; no change of members (4 pages)
21 May 1997Return made up to 09/08/96; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 5 April 1996 (3 pages)
20 January 1997Accounts for a small company made up to 5 April 1996 (3 pages)
20 January 1997Accounts for a small company made up to 5 April 1996 (3 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
28 November 1995Return made up to 09/08/95; full list of members (6 pages)
28 November 1995Return made up to 09/08/95; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
9 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
9 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995New director appointed (2 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)