London
W1T 3HS
Director Name | Mr Kristen Frank Peter Grimwood |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5/11 Mortimer Street London W1T 3HS |
Director Name | Mr Craig John Pawson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5/11 Mortimer Street London W1T 3HS |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mr Giesbert Hasekamp |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | Am Schlosspark 31 4403 Senden Germany |
Director Name | Mr Peter Scheiwe |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | Hafwenweg 31 Munster D 48155 Germany |
Director Name | Dr Giesbert Lensing |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2001) |
Role | Mba |
Correspondence Address | Hafenweg 31 Munster D 48155 Germany |
Director Name | Neil Clark |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Highmead Headbrook Kington Herefordshire HR5 3DY Wales |
Director Name | Dr Gilbert Lensing |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2003) |
Role | Mba |
Correspondence Address | Woste 52 48291 Telgte Germany |
Website | timber.fordaq.com |
---|---|
Email address | [email protected] |
Registered Address | 5/11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,038,773 |
Cash | £623,178 |
Current Liabilities | £568,914 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
12 March 2020 | Delivered on: 12 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 August 2007 | Delivered on: 24 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit I oyo business units howland road thame; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 August 2007 | Delivered on: 14 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re woodex limited and numbered 02986515 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
23 July 2007 | Delivered on: 31 July 2007 Persons entitled: Lloyds Tsb Bank 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 |
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
31 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
5 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 February 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
16 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 March 2020 | Registration of charge 024635680004, created on 12 March 2020 (30 pages) |
29 January 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
26 March 2019 | Cancellation of shares. Statement of capital on 7 March 2019
|
26 March 2019 | Resolutions
|
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
15 February 2019 | Cessation of Stephen Peter Grimwood as a person with significant control on 5 July 2017 (1 page) |
14 February 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
15 October 2018 | Director's details changed for My Kristen Frank Peter Grimwood on 27 September 2018 (2 pages) |
9 October 2018 | Appointment of Mr Craig John Pawson as a director on 28 September 2018 (2 pages) |
9 October 2018 | Appointment of My Kristen Frank Peter Grimwood as a director on 27 September 2018 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
29 January 2018 | Notification of Spg Property Holdings Limited as a person with significant control on 5 July 2017 (2 pages) |
12 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
12 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 October 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
15 October 2015 | Resolutions
|
15 October 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
15 October 2015 | Resolutions
|
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 January 2015 | Director's details changed for Stephen Peter Grimwood on 1 February 2014 (2 pages) |
29 January 2015 | Director's details changed for Stephen Peter Grimwood on 1 February 2014 (2 pages) |
29 January 2015 | Director's details changed for Stephen Peter Grimwood on 1 February 2014 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
9 January 2013 | Purchase of own shares. (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Stephen Peter Grimwood on 1 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
26 February 2010 | Director's details changed for Stephen Peter Grimwood on 1 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
26 February 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
26 February 2010 | Director's details changed for Stephen Peter Grimwood on 1 January 2010 (2 pages) |
10 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 February 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
24 February 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
14 August 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
10 February 2005 | Company name changed osmo uk LIMITED\certificate issued on 10/02/05 (2 pages) |
10 February 2005 | Company name changed osmo uk LIMITED\certificate issued on 10/02/05 (2 pages) |
26 February 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 February 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
9 June 2003 | Ad 22/05/03--------- £ si 23@1=23 £ ic 100/123 (2 pages) |
9 June 2003 | Ad 22/05/03--------- £ si 23@1=23 £ ic 100/123 (2 pages) |
14 February 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 February 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 February 2003 | Return made up to 26/01/03; full list of members
|
10 February 2003 | Return made up to 26/01/03; full list of members
|
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
9 May 2002 | Company name changed ostermann & scheiwe uk LIMITED\certificate issued on 09/05/02 (2 pages) |
9 May 2002 | Company name changed ostermann & scheiwe uk LIMITED\certificate issued on 09/05/02 (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
25 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 February 2002 | Return made up to 26/01/02; full list of members
|
21 February 2002 | Return made up to 26/01/02; full list of members
|
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 February 2001 | Return made up to 26/01/01; full list of members
|
6 February 2001 | Return made up to 26/01/01; full list of members
|
23 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
11 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 February 1996 | Return made up to 26/01/96; no change of members
|
12 February 1996 | Return made up to 26/01/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 April 1990 | Company name changed selfrising LIMITED\certificate issued on 17/04/90 (2 pages) |
12 April 1990 | Company name changed\certificate issued on 12/04/90 (2 pages) |
26 January 1990 | Incorporation (16 pages) |