Company NameKailash Estates Limited
DirectorsRamesh Chandra Govindji Sachdev and Pratibha Ramesh Sachdev
Company StatusActive
Company Number03072206
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Previous NameDavid Osborne Estates Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2000(5 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKailash
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Director NameMrs Pratibha Ramesh Sachdev
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Secretary NameMrs Jeyachelvy Baskaran
StatusCurrent
Appointed30 November 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressRegent House
Allum Gate Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4RS
Director NameLorraine Bernadette Osborne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMarphet Cottage
Ogbourne St Andrew
Marlborough
Wiltshire
SN8 1RZ
Director NameMr David Arthur Osborne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Neates Yard High Street
Marlborough
Wiltshire
SN8 1LZ
Secretary NameDavid Arthur Osborne
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleSurveyor
Correspondence AddressMarphet Cottage
Osbourne St Andrew
Marlborough
Wiltshire
SN8 1RZ
Director NameMr Rishi Ramesh Sachdev
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(5 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 October 2018)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressKailash
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Secretary NameKay Battes
NationalityBritish
StatusResigned
Appointed13 May 2004(8 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 June 2015)
RoleSecretary
Correspondence Address7 Fairway
Sawbridgeworth
Hertfordshire
CM21 9NH
Secretary NameMr Uday Vyas
StatusResigned
Appointed01 June 2015(19 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegent House
Allum Gate Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48 at £1Mr David Arthur Osborne
48.00%
Ordinary
40 at £1Mr Ramesh Govindji Sachdev
40.00%
Ordinary
2 at £1Mrs Lorraine Bernadette Osborne
2.00%
Ordinary
10 at £1Mr Rishi Ramesh Sachdev
10.00%
Ordinary

Financials

Year2014
Net Worth£6,394,726
Cash£110,308
Current Liabilities£9,175,856

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

25 October 2005Delivered on: 4 November 2005
Satisfied on: 7 April 2011
Persons entitled: The Royal Bank of Scotland International Limited (Jersey Branch)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings shown edged red on the plan attached to a transfer dated the 25TH day of october 2005 and made between cranfield university (1) and kailash estates LTD (2) registered at hmlr under title number WT168828 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 September 2004Delivered on: 5 October 2004
Satisfied on: 7 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000.00 credited to account designation 22086874 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Fully Satisfied
21 September 2004Delivered on: 5 October 2004
Satisfied on: 7 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of fourth and fifth floors 356/364 willing house, grays inn road, st pancras. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 February 2004Delivered on: 10 February 2004
Satisfied on: 7 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 37/38 st john's street devizes wiltshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 August 2001Delivered on: 5 September 2001
Satisfied on: 30 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings to the north of wokingham lane and adjoining bound oak eversley road finchampstead arborfield (together known as bound oak wokingham lane, eversley road, arborfield, berks RG2 9PN t/nos.BK120588, BK123279 & BK343160). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 February 2001Delivered on: 15 February 2001
Satisfied on: 7 March 2003
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
16 February 2007Delivered on: 22 February 2007
Satisfied on: 7 April 2011
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of benefit of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The contract rights being contract between the company and westlea housing association limited dated 30 january 2007.
Fully Satisfied
17 November 2006Delivered on: 29 November 2006
Satisfied on: 7 April 2011
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of benefit of contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest under the contracts shown on the continuation to the form 395. see the mortgage charge document for full details.
Fully Satisfied
8 February 2001Delivered on: 13 February 2001
Satisfied on: 7 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings at derry's cross plymouth devon comprising a multi-storey car park and bp filling station part t/no P176216. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 February 2003Delivered on: 20 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
13 February 2003Delivered on: 20 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge the f/h property k/a land at derry's cross. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 September 2014Delivered on: 5 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The land at derry's cross, plymouth, registered at the land registry under title numbers DN475960 and DN478879.
Outstanding

Filing History

27 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
9 February 2022Particulars of variation of rights attached to shares (2 pages)
9 February 2022Memorandum and Articles of Association (26 pages)
9 February 2022Change of share class name or designation (2 pages)
9 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
3 December 2021Appointment of Mrs Jeyachelvy Baskaran as a secretary on 30 November 2021 (2 pages)
3 December 2021Termination of appointment of Uday Vyas as a secretary on 30 November 2021 (1 page)
3 December 2021Termination of appointment of David Arthur Osborne as a director on 30 November 2021 (1 page)
10 September 2021Second filing of Confirmation Statement dated 23 June 2021 (3 pages)
4 August 2021Confirmation statement made on 23 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/09/21
(4 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 September 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 October 2018Appointment of Mrs Pratibha Ramesh Sachdev as a director on 23 October 2018 (2 pages)
23 October 2018Termination of appointment of Rishi Ramesh Sachdev as a director on 23 October 2018 (1 page)
14 August 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Purchase of own shares. (3 pages)
30 November 2017Cancellation of shares. Statement of capital on 12 October 2017
  • GBP 50
(4 pages)
30 November 2017Purchase of own shares. (3 pages)
30 November 2017Cancellation of shares. Statement of capital on 12 October 2017
  • GBP 50
(4 pages)
27 October 2017Change of share class name or designation (2 pages)
27 October 2017Change of share class name or designation (2 pages)
26 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase contract 12/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase contract 12/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 July 2017Notification of Ramesh Govindji Sachdev as a person with significant control on 24 June 2016 (2 pages)
26 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 July 2017Notification of Ramesh Govindji Sachdev as a person with significant control on 24 June 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(7 pages)
29 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(7 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
23 June 2015Director's details changed for Mr. David Arthur Osborne on 18 June 2015 (2 pages)
23 June 2015Director's details changed for Mr. David Arthur Osborne on 18 June 2015 (2 pages)
16 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of a secretary (1 page)
16 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of a secretary (1 page)
16 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 September 2014Registration of charge 030722060012, created on 2 September 2014 (38 pages)
5 September 2014Registration of charge 030722060012, created on 2 September 2014 (38 pages)
5 September 2014Registration of charge 030722060012, created on 2 September 2014 (38 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
27 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
28 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 August 2009Secretary's change of particulars / kay bates / 31/07/2009 (1 page)
21 August 2009Secretary's change of particulars / kay bates / 31/07/2009 (1 page)
4 August 2009Return made up to 23/06/09; full list of members (4 pages)
4 August 2009Return made up to 23/06/09; full list of members (4 pages)
29 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Director's change of particulars / david osborne / 04/08/2007 (1 page)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Director's change of particulars / david osborne / 04/08/2007 (1 page)
16 January 2008Accounting reference date extended from 30/12/07 to 31/03/08 (1 page)
16 January 2008Accounting reference date extended from 30/12/07 to 31/03/08 (1 page)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 July 2007Return made up to 23/06/07; full list of members (3 pages)
18 July 2007Return made up to 23/06/07; full list of members (3 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
15 December 2006Registered office changed on 15/12/06 from: 6TH floor britannia house 960 high road north finchley london N12 9RY (1 page)
15 December 2006Registered office changed on 15/12/06 from: 6TH floor britannia house 960 high road north finchley london N12 9RY (1 page)
29 November 2006Particulars of mortgage/charge (5 pages)
29 November 2006Particulars of mortgage/charge (5 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 July 2006Return made up to 23/06/06; full list of members (3 pages)
10 July 2006Return made up to 23/06/06; full list of members (3 pages)
10 November 2005Return made up to 23/06/05; full list of members (3 pages)
10 November 2005Return made up to 23/06/05; full list of members (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
14 September 2005Full accounts made up to 30 December 2004 (11 pages)
14 September 2005Full accounts made up to 30 December 2004 (11 pages)
29 January 2005Return made up to 23/06/04; full list of members (8 pages)
29 January 2005Return made up to 23/06/04; full list of members (8 pages)
5 October 2004Particulars of mortgage/charge (4 pages)
5 October 2004Particulars of mortgage/charge (4 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
12 August 2004Full accounts made up to 31 December 2003 (14 pages)
12 August 2004Full accounts made up to 31 December 2003 (14 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
17 September 2003Return made up to 23/06/03; full list of members (8 pages)
17 September 2003Return made up to 23/06/03; full list of members (8 pages)
9 September 2003Return made up to 23/06/02; full list of members (8 pages)
9 September 2003Return made up to 23/06/02; full list of members (8 pages)
18 June 2003Full accounts made up to 31 December 2002 (14 pages)
18 June 2003Full accounts made up to 31 December 2002 (14 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
10 October 2002Full accounts made up to 31 December 2001 (13 pages)
10 October 2002Full accounts made up to 31 December 2001 (13 pages)
21 June 2002Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
21 June 2002Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
7 September 2001Return made up to 23/06/01; full list of members (8 pages)
7 September 2001Return made up to 23/06/01; full list of members (8 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
30 July 2001Company name changed david osborne estates LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed david osborne estates LIMITED\certificate issued on 30/07/01 (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
16 February 2001Ad 09/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2001Ad 09/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
2 January 2001Registered office changed on 02/01/01 from: marphet cottage ogbourne st andrew marlborough wiltshire SN8 1RZ (1 page)
2 January 2001Registered office changed on 02/01/01 from: marphet cottage ogbourne st andrew marlborough wiltshire SN8 1RZ (1 page)
20 July 2000Return made up to 23/06/00; full list of members (6 pages)
20 July 2000Return made up to 23/06/00; full list of members (6 pages)
27 April 2000Accounts made up to 30 June 1999 (2 pages)
27 April 2000Accounts made up to 30 June 1999 (2 pages)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1999Return made up to 23/06/99; full list of members (6 pages)
5 July 1999Return made up to 23/06/99; full list of members (6 pages)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1999Accounts made up to 30 June 1998 (2 pages)
21 April 1999Accounts made up to 30 June 1998 (2 pages)
17 July 1998Return made up to 23/06/98; no change of members (4 pages)
17 July 1998Return made up to 23/06/98; no change of members (4 pages)
23 April 1998Accounts made up to 30 June 1997 (2 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Accounts made up to 30 June 1997 (2 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Accounts made up to 30 June 1996 (2 pages)
6 May 1997Accounts made up to 30 June 1996 (2 pages)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Return made up to 23/06/96; full list of members (6 pages)
8 October 1996Return made up to 23/06/96; full list of members (6 pages)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
23 June 1995Incorporation (34 pages)
23 June 1995Incorporation (34 pages)