Company NameObsessions.co.uk Limited
DirectorsJane Maria Freebairn-Smith and Peter Guy Thompson
Company StatusActive
Company Number02110052
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJane Maria Freebairn-Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Ridgeway
Acton
London
W3 8LN
Director NameMr Peter Guy Thompson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoose Cottage
Brook
Godalming
Surrey
GU8 5UP
Secretary NameSteven Eric Bird
NationalityBritish
StatusCurrent
Appointed01 April 2007(20 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address7 Marney Road
London
SW11 5EW
Secretary NameMr Peter Guy Thompson
NationalityBritish
StatusResigned
Appointed15 June 1991(4 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoose Cottage
Brook
Godalming
Surrey
GU8 5UP
Director NameDavid Bignotti
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed10 May 2002(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2003)
RoleAccountant
Correspondence AddressFlat 4
101 West End Lane
London
NW6 4SY

Contact

Websiteobsessions.co.uk

Location

Registered Address43a Battersea Business Centre
Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

70.1k at £1Peter G. Thompson
67.76%
Ordinary
21.2k at £1Steven E. Bird
20.50%
Ordinary
11.7k at £1Jane M. Freebairn-smith
11.29%
Ordinary
466 at £1Ingrid Freebairn
0.45%
Ordinary
1 at £1Audrey Thompson
0.00%
Ordinary

Financials

Year2014
Net Worth-£1,238,199
Cash£433
Current Liabilities£1,567,876

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

20 April 1993Delivered on: 26 April 1993
Satisfied on: 17 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 January 2021Micro company accounts made up to 31 May 2020 (8 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 31 May 2019 (7 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 January 2019Registered office address changed from 43a Battersea Business Centre 99-109 Lavender Hill London to 43a Battersea Business Centre Lavender Hill London SW11 5QL on 28 January 2019 (1 page)
21 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
3 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
18 July 2017Notification of Peter Guy Thompson as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Peter Guy Thompson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
11 January 2017Micro company accounts made up to 31 May 2016 (7 pages)
11 January 2017Micro company accounts made up to 31 May 2016 (7 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 103,521
(6 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 103,521
(6 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 103,521
(6 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 103,521
(6 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 July 2014Registered office address changed from 44 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL United Kingdom to 43a Battersea Business Centre 99-109 Lavender Hill London on 14 July 2014 (1 page)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 103,521
(6 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 103,521
(6 pages)
14 July 2014Registered office address changed from 44 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL United Kingdom to 43a Battersea Business Centre 99-109 Lavender Hill London on 14 July 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Peter Guy Thompson on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Jane Maria Freebairn-Smith on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Peter Guy Thompson on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Jane Maria Freebairn-Smith on 15 June 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Registered office changed on 23/06/2008 from 44 battersea business centre 99-109 lavender hill london SW11 5QL united kingdom (1 page)
23 June 2008Registered office changed on 23/06/2008 from 44 battersea business centre 99-109 lavender hill london SW11 5QL united kingdom (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from 4 lavender hill london SW11 5RW (1 page)
23 June 2008Registered office changed on 23/06/2008 from 4 lavender hill london SW11 5RW (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of register of members (1 page)
16 May 2008Amended accounts made up to 31 May 2007 (6 pages)
16 May 2008Amended accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 July 2007Return made up to 15/06/07; no change of members (7 pages)
6 July 2007Return made up to 15/06/07; no change of members (7 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (1 page)
21 April 2007New secretary appointed (1 page)
21 April 2007Secretary resigned (1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 August 2006Return made up to 15/06/06; full list of members (7 pages)
18 August 2006Return made up to 15/06/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 March 2006Registered office changed on 21/03/06 from: 2 hays galleria london SE1 2HD (1 page)
21 March 2006Registered office changed on 21/03/06 from: 2 hays galleria london SE1 2HD (1 page)
30 June 2005Return made up to 15/06/05; no change of members (7 pages)
30 June 2005Return made up to 15/06/05; no change of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 July 2004Return made up to 15/06/04; no change of members (7 pages)
5 July 2004Return made up to 15/06/04; no change of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 January 2004Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
21 January 2004Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
22 July 2002Return made up to 15/06/02; no change of members (7 pages)
22 July 2002Return made up to 15/06/02; no change of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 July 2001Return made up to 15/06/01; no change of members (6 pages)
12 July 2001Return made up to 15/06/01; no change of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999Return made up to 15/06/99; full list of members (6 pages)
22 June 1999Return made up to 15/06/99; full list of members (6 pages)
26 March 1999Company name changed tesser LIMITED\certificate issued on 29/03/99 (2 pages)
26 March 1999Company name changed tesser LIMITED\certificate issued on 29/03/99 (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 June 1998Return made up to 15/06/98; no change of members (4 pages)
15 June 1998Return made up to 15/06/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 June 1997Return made up to 15/06/97; no change of members (4 pages)
17 June 1997Return made up to 15/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 May 1996Registered office changed on 30/05/96 from: 106 heath street london NW3 1DR (1 page)
30 May 1996Registered office changed on 30/05/96 from: 106 heath street london NW3 1DR (1 page)
4 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
14 August 1995Return made up to 15/06/95; no change of members (4 pages)
14 August 1995Return made up to 15/06/95; no change of members (4 pages)