Company NameOsprey London Limited
Company StatusDissolved
Company Number01482387
CategoryPrivate Limited Company
Incorporation Date3 March 1980(44 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)
Previous NameOsprey Park Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(14 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Secretary NameMr Munir Akberali Samji
NationalityBritish
StatusClosed
Appointed14 May 2002(22 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynford Close
Barnet
Hertfordshire
EN5 3HQ
Director NamePaul Eric Lovick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(11 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2000)
RoleManaging Director
Correspondence Address61 Chestnut Road
London
SE27 9EZ
Director NameRodney Noble Jeffs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 1995)
RoleCreative Director
Correspondence AddressFox House 46 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP
Director NameJohn Edward Hall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(11 years, 2 months after company formation)
Appointment Duration8 years (resigned 11 June 1999)
RoleAccount Director
Correspondence Address42 Elms Crescent
Clapham
London
SW4 8QZ
Director NameTimothy Dale Gordon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 August 1996)
RoleFinance Director
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH
Director NameMr John David Alligan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 1995)
RoleMedia Director
Correspondence Address6 Beech Avenue
Buckhurst Hill
Essex
IG9 5JA
Director NameMark William Bindloss Gibb
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 December 1997)
RoleAccount Director
Correspondence AddressWaterside House
48 Chilton Foliat
Hungerford
Berkshire
RG17 0TG
Director NameAnthony Caulfield
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 1995)
RoleAccount Director
Correspondence Address85 Castelnau
London
SW13 9EL
Secretary NameTimothy Dale Gordon
NationalityAmerican
StatusResigned
Appointed21 May 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH
Director NameMr Lester William David Corney
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaucers Puttenham Road
Seale
Farnham
Surrey
GU10 1HP
Director NameRichard Deeks
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1994(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressFlat 3 50 St Georges Avenue
London
N7 0HD
Director NameWilliam Micklethwait
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address75 Pottery Lane
London
W11 4NA
Director NameDavid Rapley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(15 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 2000)
RoleAdvertising Executive
Correspondence Address11 Felhampton Road
New Eltham
London
SE9 3NT
Director NameMr Clive Ronald Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(16 years after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressLukes Farm Maurys Lane
West Wellow
Romsey
Hampshire
SO51 6DA
Director NameMr Paul Frederick Ranford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusResigned
Appointed09 August 1996(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1998(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusResigned
Appointed01 June 1998(18 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameMr Charles Andrew Robert Still
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Avenue
London
N10 2QE
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed01 January 1999(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Secretary NameMr Munir Akberali Samji
NationalityBritish
StatusResigned
Appointed03 October 2000(20 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynford Close
Barnet
Hertfordshire
EN5 3HQ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(20 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 September 2000)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address124-130 Seymour Place
London
W1H 1BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£937,728
Current Liabilities£1,062,489

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
29 July 2004Notice of completion of voluntary arrangement (2 pages)
29 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2004 (2 pages)
15 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2004 (2 pages)
30 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2003 (7 pages)
4 June 2003Full accounts made up to 31 March 2001 (14 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
22 May 2003Return made up to 01/03/03; full list of members (6 pages)
20 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2002 (3 pages)
23 May 2002Registered office changed on 23/05/02 from: york house empire way wembley middlesex HA9 0PA (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Return made up to 01/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2002 (5 pages)
27 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2001 (3 pages)
30 August 2001Secretary resigned (1 page)
2 April 2001Return made up to 01/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (16 pages)
27 November 2000Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 November 2000Registered office changed on 09/11/00 from: hamilton house mabledon place london WC1H 9BD (1 page)
30 October 2000New secretary appointed (2 pages)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
18 April 2000Memorandum and Articles of Association (7 pages)
23 March 2000Return made up to 01/03/00; full list of members (7 pages)
8 November 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
22 April 1999Full accounts made up to 30 September 1998 (14 pages)
18 April 1999Director resigned (1 page)
1 April 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1999Memorandum and Articles of Association (17 pages)
17 February 1999New secretary appointed (1 page)
17 February 1999Secretary resigned (1 page)
25 January 1999Company name changed osprey park LIMITED\certificate issued on 25/01/99 (2 pages)
18 November 1998Amended full accounts made up to 30 September 1997 (14 pages)
8 October 1998New director appointed (2 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1998Full accounts made up to 30 September 1997 (14 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 6LX (1 page)
17 June 1998Secretary resigned;director resigned (1 page)
14 May 1998Particulars of mortgage/charge (3 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
19 March 1998Return made up to 01/03/98; no change of members (6 pages)
23 December 1997Director resigned (1 page)
2 September 1997Director's particulars changed (1 page)
1 August 1997Full accounts made up to 30 September 1996 (15 pages)
1 April 1997Return made up to 01/03/97; full list of members (10 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996Secretary resigned;director resigned (1 page)
1 August 1996Company name changed park LIMITED\certificate issued on 02/08/96 (2 pages)
29 July 1996Full accounts made up to 30 September 1995 (15 pages)
19 June 1996Return made up to 21/05/96; full list of members (8 pages)
19 June 1996New director appointed (2 pages)
15 April 1996Registered office changed on 15/04/96 from: 27 floral street london WC2E 9DP (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
15 December 1995Auditor's resignation (2 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
25 July 1995Full accounts made up to 30 September 1994 (16 pages)