Company NameOwlsnest Limited
Company StatusDissolved
Company Number02285778
CategoryPrivate Limited Company
Incorporation Date10 August 1988(35 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLord Michael Orlando Weetman Cowdray
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(15 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(21 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 26 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(21 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 26 September 2017)
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRathbone Directors Limited (Corporation)
StatusClosed
Appointed10 April 2002(13 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 26 September 2017)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Trust Company Limited (Corporation)
StatusClosed
Appointed23 March 2004(15 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 26 September 2017)
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 7 months after company formation)
Appointment Duration11 years (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameRoger Cook
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 January 2001)
RoleCompany Director
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed23 January 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages)
1 August 2017Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
29 June 2017Application to strike the company off the register (3 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 1 September 2011 (2 pages)
22 April 2014Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 1 September 2011 (2 pages)
22 April 2014Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 1 September 2011 (2 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
5 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
4 May 2010Secretary's details changed for Rathbone Trust Company Limited on 5 April 2010 (1 page)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Rathbone Directors Ltd on 5 April 2010 (1 page)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Rathbone Trust Company Limited on 5 April 2010 (1 page)
4 May 2010Director's details changed for Rathbone Directors Ltd on 5 April 2010 (1 page)
4 May 2010Director's details changed for Rathbone Directors Ltd on 5 April 2010 (1 page)
4 May 2010Secretary's details changed for Rathbone Trust Company Limited on 5 April 2010 (1 page)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 May 2009Return made up to 05/04/09; full list of members (4 pages)
7 May 2009Return made up to 05/04/09; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 May 2008Return made up to 05/04/08; full list of members (4 pages)
6 May 2008Return made up to 05/04/08; full list of members (4 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 May 2007Return made up to 05/04/07; full list of members (2 pages)
8 May 2007Return made up to 05/04/07; full list of members (2 pages)
3 May 2006Return made up to 05/04/06; full list of members (2 pages)
3 May 2006Return made up to 05/04/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 April 2005Return made up to 05/04/05; full list of members (2 pages)
21 April 2005Return made up to 05/04/05; full list of members (2 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (3 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (3 pages)
10 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
17 April 2004New director appointed (3 pages)
17 April 2004New director appointed (3 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
12 May 2003Return made up to 05/04/03; full list of members (6 pages)
12 May 2003Return made up to 05/04/03; full list of members (6 pages)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (5 pages)
18 June 2002New director appointed (5 pages)
18 June 2002Director resigned (1 page)
30 April 2002Return made up to 05/04/02; full list of members (6 pages)
30 April 2002Return made up to 05/04/02; full list of members (6 pages)
11 July 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
30 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
8 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 May 2000Return made up to 05/04/00; full list of members (6 pages)
4 May 2000Return made up to 05/04/00; full list of members (6 pages)
28 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1999Return made up to 05/04/99; no change of members
  • 363(287) ‐ Registered office changed on 04/05/99
(7 pages)
4 May 1999Return made up to 05/04/99; no change of members
  • 363(287) ‐ Registered office changed on 04/05/99
(7 pages)
7 May 1998Return made up to 05/04/98; full list of members (8 pages)
7 May 1998Return made up to 05/04/98; full list of members (8 pages)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 October 1997Secretary's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
28 October 1997Registered office changed on 28/10/97 from: 13 lower grosvenor place london SW1W oex (1 page)
28 October 1997Registered office changed on 28/10/97 from: 13 lower grosvenor place london SW1W oex (1 page)
28 October 1997Secretary's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 May 1997Return made up to 05/04/97; no change of members (6 pages)
1 May 1997Return made up to 05/04/97; no change of members (6 pages)
9 May 1996Return made up to 05/04/96; no change of members (8 pages)
9 May 1996Return made up to 05/04/96; no change of members (8 pages)
1 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1995Return made up to 05/04/95; full list of members (8 pages)
18 April 1995Return made up to 05/04/95; full list of members (8 pages)
6 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 August 1988Incorporation (6 pages)
10 August 1988Incorporation (6 pages)