Company NameOsprey Group Limited
Company StatusDissolved
Company Number01951753
CategoryPrivate Limited Company
Incorporation Date1 October 1985(38 years, 7 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)
Previous NameOsprey Assets Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(9 years after company formation)
Appointment Duration9 years, 7 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Secretary NameMr Nitil Patel
NationalityBritish
StatusClosed
Appointed18 March 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameNicholas John Mugridge
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 1994)
RoleFinancial Controller
Correspondence Address40 Deacon Road
Willesden
London
NW2 5QH
Director NameMartin Graham Rands
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechwood Avenue
Kew
Surrey
TW9 4DD
Secretary NameMartin Graham Rands
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechwood Avenue
Kew
Surrey
TW9 4DD
Secretary NameTimothy Dale Gordon
NationalityAmerican
StatusResigned
Appointed18 May 1995(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH
Director NameMr Clive Ronald Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(10 years, 6 months 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(10 years, 10 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(10 years, 10 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(12 years, 8 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(12 years, 8 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(12 years, 11 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(13 years, 3 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(15 years 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(14 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 September 2000)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address10 Blue Lion Place
237 Long Lane
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,540,126
Current Liabilities£104,879

Accounts

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

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Application for striking-off (2 pages)
28 October 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(6 pages)
19 February 2003Full accounts made up to 31 March 2002 (12 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: york house empire way wembley middlesex HA9 0PA (1 page)
30 August 2001Secretary resigned (1 page)
12 July 2001Full accounts made up to 31 March 2001 (12 pages)
9 April 2001Return made up to 01/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 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)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
19 September 2000New secretary appointed (2 pages)
21 July 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
23 March 2000Return made up to 01/03/00; full list of members (6 pages)
8 November 1999Director resigned (1 page)
22 April 1999Full accounts made up to 30 September 1998 (13 pages)
18 April 1999Director resigned (1 page)
8 March 1999Return made up to 01/03/99; no change of members (4 pages)
17 February 1999New secretary appointed (1 page)
17 February 1999Secretary resigned (1 page)
8 October 1998New director appointed (2 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Full accounts made up to 30 September 1997 (12 pages)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 6LX (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
19 March 1998Return made up to 01/03/98; full list of members (6 pages)
2 September 1997Director's particulars changed (1 page)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
1 April 1997Return made up to 01/03/97; no change of members (4 pages)
4 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996Secretary resigned (1 page)
29 July 1996Full accounts made up to 30 September 1995 (12 pages)
8 July 1996Company name changed osprey assets finance LIMITED\certificate issued on 09/07/96 (2 pages)
19 June 1996Return made up to 27/03/96; no change of members
  • 363(287) ‐ Registered office changed on 19/06/96
(4 pages)
19 June 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Secretary resigned;director resigned (1 page)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Return made up to 27/03/95; full list of members (6 pages)