Company NameOsprey Mews Management Committee Limited
Company StatusActive
Company Number02117642
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Adjoa Boateng
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(30 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleLibrarian
Country of ResidenceEngland
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameMiss Olanre Abisola Basirat Lawal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameMr Robert Pavitt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Secretary NameMr Scott Alexander
StatusCurrent
Appointed16 November 2023(36 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameMurray Allan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2000)
RoleAccountant
Correspondence Address6 Osprey Mews
Derby Road
Enfield
Middlesex
EN3 4AX
Director NameMiss Claire Louise Griffiths
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 July 1995)
RoleRecruitment Accountant
Correspondence Address4 Osprey Mews
Enfield
Middlesex
EN3 4AX
Secretary NameMr Philip Raymond
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 July 1995)
RoleCompany Director
Correspondence Address7 Osprey Mews
Enfield
Middlesex
EN3 4AX
Director NameJoanne Partridge
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 1998)
RoleStudent
Correspondence Address7 Osprey Mews
Enfield
Middlesex
EN3 4AX
Secretary NameAnna Giambalvo
NationalityBritish
StatusResigned
Appointed03 July 1995(8 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 August 2006)
RoleCompany Director
Correspondence Address3 Osprey Mews
Enfield
Middlesex
EN3 4AX
Director NameDavid Andrew Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(12 years, 11 months after company formation)
Appointment Duration6 months (resigned 05 September 2000)
RoleUnemployed
Correspondence Address10 Osprey Mews
Enfield
Middlesex
EN3 4AX
Director NameJulie Lisa Carslake
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(14 years, 4 months after company formation)
Appointment Duration12 years (resigned 16 August 2013)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerne House, 68 Birchanger Lane
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QA
Secretary NameAnthony Hine
NationalityBritish
StatusResigned
Appointed04 August 2006(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2010)
RoleCompany Director
Correspondence AddressHerne House
68 Birchanger Lane, Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QA
Director NameMr Julius Edward Leslie Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2018)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One Temple House Estate
6 West Road
Harlow
Essex
CM20 2DU
Secretary NameMr Julian Harris
StatusResigned
Appointed20 June 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2023)
RoleCompany Director
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS

Location

Registered Address29 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £58Evdokia Angela Kapas & Georgios Andrea Kapas
8.30%
Ordinary A
1 at £58Jeff Millings
8.30%
Ordinary A
1 at £58John Joseph Flaherty
8.30%
Ordinary A
1 at £58Julius Edward Hill
8.30%
Ordinary A
1 at £58M. Lancaster & R. Lancaster
8.30%
Ordinary A
1 at £58Matthew Emms & Annette Emms
8.30%
Ordinary A
1 at £58Olanre Abisola B.a Lawal
8.30%
Ordinary A
1 at £58Paul Andrew Tebbutt
8.30%
Ordinary A
1 at £58Ravi Kumar Moheeputh & Sharmila Moheeputh
8.30%
Ordinary A
1 at £58Robert Pavitt
8.30%
Ordinary A
1 at £58Robert Saunders
8.30%
Ordinary A
1 at £58Vernon Clarkson Gaim & Thelma Lucile Adaphne Gaim
8.30%
Ordinary A
59 at £0.05Wedge Group LTD
0.42%
Ordinary B
1 at £0.05Ian Meathrel
0.01%
Ordinary B

Financials

Year2014
Net Worth£699

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

26 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 December 2019Appointment of Mr Robert Pavitt as a director on 10 December 2019 (2 pages)
29 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
24 July 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
12 July 2019Appointment of Mr Julian Harris as a secretary on 20 June 2019 (3 pages)
3 July 2019Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW to 29 the Green Winchmore Hill London N21 1HS on 3 July 2019 (2 pages)
8 January 2019Registered office address changed from C/O Parry & Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU to 85 Lancaster Road Enfield Middlesex EN2 0DW on 8 January 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Appointment of Miss Olanre Abisola Basirat Lawal as a director on 1 October 2018 (2 pages)
12 October 2018Termination of appointment of Julius Edward Leslie Hill as a director on 1 October 2018 (1 page)
25 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
8 May 2018Appointment of Ms Adjoa Boateng as a director on 19 March 2018 (2 pages)
24 April 2018Notification of a person with significant control statement (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 699
(7 pages)
18 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 699
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 699
(5 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 699
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 699
(5 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 699
(5 pages)
22 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 22 August 2013 (1 page)
22 August 2013Appointment of Mr Julius Edward Leslie Hill as a director on 16 August 2013 (2 pages)
22 August 2013Appointment of Mr Julius Edward Leslie Hill as a director on 16 August 2013 (2 pages)
22 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 22 August 2013 (1 page)
16 August 2013Termination of appointment of Julie Lisa Carslake as a director on 16 August 2013 (1 page)
16 August 2013Termination of appointment of Julie Lisa Carslake as a director on 16 August 2013 (1 page)
1 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Julie Lisa Carslake on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Julie Lisa Carslake on 29 June 2012 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
10 November 2010Termination of appointment of Anthony Hine as a secretary (1 page)
10 November 2010Termination of appointment of Anthony Hine as a secretary (1 page)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
6 July 2010Director's details changed for Julie Lisa Carslake on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Julie Lisa Carslake on 1 July 2010 (2 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
6 July 2010Director's details changed for Julie Lisa Carslake on 1 July 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 01/07/09; full list of members (8 pages)
7 July 2009Return made up to 01/07/09; full list of members (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 July 2008Return made up to 01/07/08; full list of members (8 pages)
4 July 2008Return made up to 01/07/08; full list of members (8 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 August 2007Return made up to 01/07/07; full list of members (6 pages)
21 August 2007Return made up to 01/07/07; full list of members (6 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
1 January 2007Return made up to 01/07/06; full list of members (5 pages)
1 January 2007Secretary resigned (1 page)
1 January 2007Director's particulars changed (1 page)
1 January 2007Director's particulars changed (1 page)
1 January 2007Return made up to 01/07/06; full list of members (5 pages)
1 January 2007Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
15 September 2005Return made up to 01/07/05; full list of members (5 pages)
15 September 2005Return made up to 01/07/05; full list of members (5 pages)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
19 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 01/07/04; full list of members (11 pages)
19 October 2004Return made up to 01/07/04; full list of members (11 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
21 January 2004Return made up to 01/07/03; full list of members (11 pages)
21 January 2004Return made up to 01/07/03; full list of members (11 pages)
31 January 2003Return made up to 01/07/02; full list of members (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 January 2003Return made up to 01/07/02; full list of members (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
10 September 2001Return made up to 01/07/00; full list of members (11 pages)
10 September 2001Return made up to 01/07/00; full list of members (11 pages)
10 September 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 September 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 September 2001Total exemption full accounts made up to 31 March 2000 (6 pages)
10 September 2001Total exemption full accounts made up to 31 March 2000 (6 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
3 May 2000Full accounts made up to 31 March 1999 (6 pages)
3 May 2000Full accounts made up to 31 March 1999 (6 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
7 March 2000Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
7 March 2000Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 January 1999Return made up to 01/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 January 1999Return made up to 01/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
5 September 1997Return made up to 01/07/97; full list of members (5 pages)
5 September 1997Return made up to 01/07/97; full list of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
14 August 1996Return made up to 01/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(5 pages)
14 August 1996Return made up to 01/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(5 pages)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
6 October 1995Return made up to 01/07/95; full list of members (6 pages)
6 October 1995Return made up to 01/07/95; full list of members (6 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
22 June 1995Registered office changed on 22/06/95 from: 4 osprey mews enfield middlesex EN3 4AX (1 page)
22 June 1995Registered office changed on 22/06/95 from: 4 osprey mews enfield middlesex EN3 4AX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
28 July 1994Return made up to 01/07/94; full list of members (5 pages)
28 July 1994Return made up to 01/07/94; full list of members (5 pages)
16 February 1994Full accounts made up to 31 March 1993 (7 pages)
16 February 1994Full accounts made up to 31 March 1993 (7 pages)
1 September 1993Return made up to 01/07/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 September 1993Return made up to 01/07/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1993Full accounts made up to 31 March 1992 (6 pages)
5 February 1993Full accounts made up to 31 March 1992 (6 pages)
2 November 1992Return made up to 01/07/92; no change of members (6 pages)
2 November 1992Return made up to 01/07/92; no change of members (6 pages)
6 July 1992Secretary resigned;new director appointed (2 pages)
6 July 1992Secretary resigned;new director appointed (2 pages)
22 June 1992Full accounts made up to 31 March 1991 (6 pages)
22 June 1992Full accounts made up to 31 March 1991 (6 pages)
20 September 1991Return made up to 12/08/91; full list of members (7 pages)
20 September 1991Return made up to 12/08/91; full list of members (7 pages)
18 March 1991Return made up to 29/12/90; full list of members (5 pages)
18 March 1991Full accounts made up to 31 March 1990 (6 pages)
18 March 1991Full accounts made up to 31 March 1990 (6 pages)
18 March 1991Return made up to 29/12/90; full list of members (5 pages)
20 July 1990Return made up to 01/07/90; full list of members (5 pages)
20 July 1990Return made up to 01/07/90; full list of members (5 pages)
6 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 July 1990Registered office changed on 06/07/90 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
6 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 July 1990Registered office changed on 06/07/90 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
26 April 1990Compulsory strike-off action has been discontinued (1 page)
26 April 1990Full accounts made up to 31 March 1989 (5 pages)
26 April 1990Full accounts made up to 31 March 1989 (5 pages)
26 April 1990Compulsory strike-off action has been discontinued (1 page)
12 December 1989First Gazette notice for compulsory strike-off (1 page)
12 December 1989First Gazette notice for compulsory strike-off (1 page)
2 November 1988Secretary resigned;director resigned (2 pages)
2 November 1988Secretary resigned;director resigned (2 pages)
3 November 1987Memorandum and Articles of Association (14 pages)
3 November 1987Memorandum and Articles of Association (14 pages)
10 April 1987Company name changed pillarheath LIMITED\certificate issued on 10/04/87 (15 pages)
10 April 1987Company name changed pillarheath LIMITED\certificate issued on 10/04/87 (15 pages)
31 March 1987Certificate of Incorporation (1 page)
31 March 1987Certificate of Incorporation (1 page)