Company NameOcean City Investments Limited
Company StatusActive
Company Number02643612
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Clare Victory
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(19 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address362 Old York Road
London
SW18 1SP
Director NameMrs Rachel Mary Victory
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(19 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address362 Old York Road
London
SW18 1SP
Director NameMr John Michael Victory
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(30 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address362 Old York Road
London
SW18 1SP
Director NameMr Kevin Patrick Victory
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(30 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address362 Old York Road
London
SW18 1SP
Director NameMr John Michael Victory
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(6 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Lower Richmond Road
London
SW15 1EX
Director NameKevin Patrick Victory
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(7 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ebner Street
London
SW18 2BT
Secretary NameMr John Michael Victory
StatusResigned
Appointed28 May 2010(18 years, 8 months after company formation)
Appointment Duration9 months (resigned 22 February 2011)
RoleCompany Director
Correspondence Address113 Lower Richmond Road
London
SW15 1EX
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed11 September 1991(5 days after company formation)
Appointment Duration18 years, 8 months (resigned 28 May 2010)
Correspondence Address9 Gray's Inn Square
London
WC1R 5JQ

Contact

Websitecleaversbutchers.com

Location

Registered Address362 Old York Road
London
SW18 1SP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1John Michael Victory
50.00%
Ordinary
1 at £1Kevin Patrick Victory
50.00%
Ordinary

Financials

Year2014
Net Worth£422,978
Current Liabilities£711,163

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

8 March 2006Delivered on: 10 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 March 2003Delivered on: 12 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
28 May 2003Delivered on: 13 June 2003
Satisfied on: 8 February 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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.
Fully Satisfied

Filing History

4 August 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
30 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
5 October 2018Registered office address changed from 537 Old York Road Wandsworth London SW18 1TG to 362 Old York Road London SW18 1SP on 5 October 2018 (1 page)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
3 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
11 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(3 pages)
11 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(3 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 February 2011Termination of appointment of John Victory as a secretary (1 page)
22 February 2011Termination of appointment of Kevin Victory as a director (1 page)
22 February 2011Appointment of Mrs Rachel Victory as a director (2 pages)
22 February 2011Termination of appointment of John Victory as a director (1 page)
22 February 2011Termination of appointment of John Victory as a secretary (1 page)
22 February 2011Termination of appointment of Kevin Victory as a director (1 page)
22 February 2011Appointment of Mrs Rachel Victory as a director (2 pages)
22 February 2011Appointment of Mrs Clare Victory as a director (2 pages)
22 February 2011Appointment of Mrs Clare Victory as a director (2 pages)
22 February 2011Termination of appointment of John Victory as a director (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
14 June 2010Appointment of Mr John Michael Victory as a secretary (1 page)
14 June 2010Appointment of Mr John Michael Victory as a secretary (1 page)
14 June 2010Termination of appointment of Comat Registrars Limited as a secretary (1 page)
14 June 2010Termination of appointment of Comat Registrars Limited as a secretary (1 page)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Return made up to 30/05/08; full list of members (7 pages)
19 September 2008Return made up to 30/05/08; full list of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 30/05/07; full list of members (2 pages)
19 June 2007Return made up to 30/05/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 July 2006Return made up to 30/05/06; full list of members (2 pages)
25 July 2006Return made up to 30/05/06; full list of members (2 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
3 August 2005Return made up to 11/07/05; full list of members (2 pages)
3 August 2005Return made up to 11/07/05; full list of members (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 82 st john street london EC1M 4JN (1 page)
24 January 2005Registered office changed on 24/01/05 from: 82 st john street london EC1M 4JN (1 page)
22 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
22 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
30 September 2004Return made up to 06/09/04; full list of members (5 pages)
30 September 2004Return made up to 06/09/04; full list of members (5 pages)
17 February 2004Registered office changed on 17/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
17 February 2004Registered office changed on 17/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
5 September 2003Return made up to 06/09/03; full list of members (5 pages)
5 September 2003Return made up to 06/09/03; full list of members (5 pages)
13 June 2003Particulars of mortgage/charge (7 pages)
13 June 2003Particulars of mortgage/charge (7 pages)
12 April 2003Particulars of mortgage/charge (7 pages)
12 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Full accounts made up to 31 December 2002 (14 pages)
10 April 2003Full accounts made up to 31 December 2002 (14 pages)
6 September 2002Return made up to 06/09/02; full list of members (5 pages)
6 September 2002Return made up to 06/09/02; full list of members (5 pages)
2 August 2002Full accounts made up to 30 September 2001 (9 pages)
2 August 2002Full accounts made up to 30 September 2001 (9 pages)
24 January 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
24 January 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
6 September 2001Return made up to 06/09/01; full list of members (6 pages)
6 September 2001Return made up to 06/09/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (10 pages)
1 August 2001Full accounts made up to 30 September 2000 (10 pages)
4 June 2001Company name changed cavernfix R.C.O.G. LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed cavernfix R.C.O.G. LIMITED\certificate issued on 04/06/01 (2 pages)
12 September 2000Return made up to 06/09/00; full list of members (6 pages)
12 September 2000Return made up to 06/09/00; full list of members (6 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
10 September 1999Return made up to 06/09/99; full list of members (6 pages)
10 September 1999Return made up to 06/09/99; full list of members (6 pages)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
5 October 1998Return made up to 06/09/98; full list of members (5 pages)
5 October 1998Return made up to 06/09/98; full list of members (5 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
8 October 1997Return made up to 06/09/97; full list of members (5 pages)
8 October 1997Return made up to 06/09/97; full list of members (5 pages)
2 September 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
2 September 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
4 February 1997Full accounts made up to 30 June 1995 (13 pages)
4 February 1997Full accounts made up to 30 June 1995 (13 pages)
25 September 1996Return made up to 06/09/96; full list of members (6 pages)
25 September 1996Return made up to 06/09/96; full list of members (6 pages)
30 July 1996Full accounts made up to 30 June 1994 (10 pages)
30 July 1996Full accounts made up to 30 June 1994 (10 pages)
21 September 1995Return made up to 06/09/95; full list of members (10 pages)
21 September 1995Return made up to 06/09/95; full list of members (10 pages)
20 July 1995Registered office changed on 20/07/95 from: 102 dawes road fulham london SW6 7EG (1 page)
20 July 1995Registered office changed on 20/07/95 from: 102 dawes road fulham london SW6 7EG (1 page)