Chesham Close
Romford
Essex
RM7 7PJ
Director Name | Mr Kevin Charles Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2005(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Openview House Chesham Close Romford Essex RM7 7PJ |
Director Name | Mr Mark Philip Ingleson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2005(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Openview House Chesham Close Romford Essex RM7 7PJ |
Director Name | Mr Frank Coughlan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 23 Fishermems Cottages White House Barry South Glamorgan CF62 6FB Wales |
Director Name | Mrs Jayne Coughlan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Holmestower Wellwood Drive Dinas Powys South Glamorgan CF64 4TN Wales |
Secretary Name | Mrs Jayne Coughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Holmestower Wellwood Drive Dinas Powys South Glamorgan CF64 4TN Wales |
Secretary Name | Kim Annette Coughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 23 Fishermans Cottages White House Barry South Glamorgan CF62 6FB Wales |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broadway Romford Essex RM2 5NS |
Secretary Name | Mr Christopher John Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broadway Romford Essex RM2 5NS |
Director Name | John Simpson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Openview House Chesham Close Romford Essex RM7 7PJ |
Secretary Name | Mr Kevin Charles Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(23 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Greensted Road Loughton Essex IG10 3DL |
Secretary Name | Mr Paul Darren Whistance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | 79 Carlton Avenue Wednesfield Wolverhampton West Midlands WV11 1DF |
Website | openviewgroup.com |
---|
Registered Address | Openview House Chesham Close Romford Essex RM7 7PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Openview Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
6 February 2006 | Delivered on: 7 February 2006 Persons entitled: Rbs Invoice Finace Limited (Formerly Known as the Royal Bank of Scotland Commercial Servicesltd Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
---|---|
21 December 2005 | Delivered on: 5 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
16 April 1984 | Delivered on: 24 April 1984 Satisfied on: 23 December 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M9).. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 January 2024 | Satisfaction of charge 3 in full (1 page) |
---|---|
3 January 2024 | Satisfaction of charge 2 in full (1 page) |
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
23 October 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
16 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
8 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
8 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
8 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
11 January 2013 | Termination of appointment of John Simpson as a director (1 page) |
11 January 2013 | Termination of appointment of John Simpson as a director (1 page) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
9 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
21 November 2011 | Director's details changed for Mr Kevin Charles Hall on 23 October 2011 (2 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for John Simpson on 23 October 2011 (2 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Mr Mark Philip Ingleson on 23 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Kevin Charles Hall on 23 October 2011 (2 pages) |
21 November 2011 | Director's details changed for John Simpson on 23 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Paul Bullen on 23 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Paul Bullen on 23 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Mark Philip Ingleson on 23 October 2011 (2 pages) |
11 November 2011 | Termination of appointment of Paul Whistance as a secretary (1 page) |
11 November 2011 | Termination of appointment of Paul Whistance as a secretary (1 page) |
21 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
21 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
10 February 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (16 pages) |
10 February 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (16 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
29 January 2010 | Annual return made up to 23 October 2009 (12 pages) |
29 January 2010 | Annual return made up to 23 October 2009 (12 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
23 October 2009 | Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages) |
19 August 2009 | Director's change of particulars / paul bullen / 17/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / paul bullen / 17/08/2009 (1 page) |
17 February 2009 | Full accounts made up to 31 July 2008 (20 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (20 pages) |
22 January 2009 | Return made up to 23/10/08; no change of members (5 pages) |
22 January 2009 | Return made up to 23/10/08; no change of members (5 pages) |
29 May 2008 | Full accounts made up to 31 July 2007 (19 pages) |
29 May 2008 | Full accounts made up to 31 July 2007 (19 pages) |
18 February 2008 | Return made up to 23/10/07; full list of members (4 pages) |
18 February 2008 | Return made up to 23/10/07; full list of members (4 pages) |
21 June 2007 | Secretary resigned (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (2 pages) |
9 May 2007 | Full accounts made up to 31 July 2006 (23 pages) |
9 May 2007 | Full accounts made up to 31 July 2006 (23 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New secretary appointed (1 page) |
2 November 2006 | Return made up to 23/10/06; full list of members (4 pages) |
2 November 2006 | Return made up to 23/10/06; full list of members (4 pages) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
10 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
23 January 2006 | Declaration of assistance for shares acquisition (8 pages) |
23 January 2006 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 3 saint michaels court church street newport gwent NP20 2BY (1 page) |
10 January 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 3 saint michaels court church street newport gwent NP20 2BY (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
24 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 October 2002 | Return made up to 23/10/02; full list of members
|
30 October 2002 | Return made up to 23/10/02; full list of members
|
28 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 October 1999 | Return made up to 23/10/99; full list of members
|
25 October 1999 | Return made up to 23/10/99; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: unit 5,evtol estate, frederick street, newport, gwent,NP9 2DR. (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: unit 5,evtol estate, frederick street, newport, gwent,NP9 2DR. (1 page) |
20 October 1998 | Return made up to 23/10/98; no change of members
|
20 October 1998 | Return made up to 23/10/98; no change of members
|
8 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 March 1997 | Memorandum and Articles of Association (6 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Memorandum and Articles of Association (6 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1997 | Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
29 October 1996 | Return made up to 23/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 23/10/96; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 January 1984 | Incorporation (18 pages) |
27 January 1984 | Incorporation (18 pages) |