London
SW7 2AT
Director Name | Mrs Linda Jane Osband |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1996(6 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Sharon Rosemary Hillman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2001(5 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Secretary Name | Mr Matthew Paul Smith |
---|---|
Status | Current |
Appointed | 11 May 2010(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Matthew Paul Smith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2011(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Peter Maurice Edward Osband |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Lucy Elizabeth Valpy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Daniel Jonathan Hillman |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Gillian Felice Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Ms Emily Jane Osband |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Emanuel Eric Osband |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 17 York Terrace West London NW1 4QA |
Secretary Name | Michael John Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fishery Road Boxmoor Hemel Hempstead Hertfordshire HP1 1NB |
Director Name | Marjorie Osband |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | Courtenay House 15 Courtenay Avenue Kenwood London N6 4LR |
Director Name | Ronald John Presley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 2 Vale Lodge Leatherhead Surrey KT22 8JQ |
Director Name | Michael John Main |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(6 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fishery Road Boxmoor Hemel Hempstead Hertfordshire HP1 1NB |
Director Name | Estelle Osband |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 York Terrace West London NW1 4QA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
999 at £1 | Banbury Estates LTD 99.90% Ordinary |
---|---|
1 at £1 | R.a.s. Osband 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,165,963 |
Cash | £845 |
Current Liabilities | £333,799 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 30 January |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
25 July 2019 | Delivered on: 31 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
24 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as 44-48 high street, whitstable CT5 1BQ (freehold - K649945). Outstanding |
24 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Accounts for a small company made up to 31 January 2023 (9 pages) |
4 January 2023 | Accounts for a small company made up to 31 January 2022 (8 pages) |
3 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a small company made up to 31 January 2021 (9 pages) |
22 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
9 July 2021 | Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England to The Courtenay Group 1 Kensington Gore London SW7 2AT on 9 July 2021 (1 page) |
11 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 January 2020 (9 pages) |
19 March 2020 | Registered office address changed from The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 19 March 2020 (1 page) |
12 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 January 2019 (8 pages) |
31 July 2019 | Registration of charge 032463730003, created on 25 July 2019 (32 pages) |
31 May 2019 | Registration of charge 032463730002, created on 24 May 2019 (39 pages) |
31 May 2019 | Registration of charge 032463730001, created on 24 May 2019 (42 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
25 October 2018 | Appointment of Ms Emily Jane Osband as a director on 18 October 2018 (2 pages) |
18 October 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
24 October 2017 | Accounts for a small company made up to 31 January 2017 (10 pages) |
24 October 2017 | Accounts for a small company made up to 31 January 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
30 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
30 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
30 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
30 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (19 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (19 pages) |
7 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
7 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
15 October 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Gillian Felice Davies as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Gillian Felice Davies as a director on 1 October 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages) |
3 November 2014 | Registered office address changed from Royal Geographical Society Building 1 Kensington Gore London SW7 2AR to The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Royal Geographical Society Building 1 Kensington Gore London SW7 2AR to The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR on 3 November 2014 (1 page) |
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Registered office address changed from Royal Geographical Society Building 1 Kensington Gore London SW7 2AR to The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR on 3 November 2014 (1 page) |
29 September 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
29 September 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (5 pages) |
4 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
12 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
29 May 2012 | Appointment of Mr Peter Maurice Edward Osband as a director (2 pages) |
29 May 2012 | Termination of appointment of Michael Main as a director (1 page) |
29 May 2012 | Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Michael Main as a director (1 page) |
29 May 2012 | Termination of appointment of Michael Main as a director (1 page) |
29 May 2012 | Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages) |
29 May 2012 | Appointment of Mr Peter Maurice Edward Osband as a director (2 pages) |
29 May 2012 | Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Michael Main as a director (1 page) |
29 May 2012 | Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages) |
4 January 2012 | Appointment of Mr Matthew Paul Smith as a director (2 pages) |
4 January 2012 | Appointment of Mr Matthew Paul Smith as a director (2 pages) |
4 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
28 September 2011 | Director's details changed for Richard Anthony Simon Osband on 27 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Richard Anthony Simon Osband on 27 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
11 July 2010 | Termination of appointment of Estelle Osband as a director (1 page) |
11 July 2010 | Termination of appointment of Estelle Osband as a director (1 page) |
1 June 2010 | Full accounts made up to 31 January 2010 (14 pages) |
1 June 2010 | Full accounts made up to 31 January 2010 (14 pages) |
11 May 2010 | Termination of appointment of Michael Main as a secretary (1 page) |
11 May 2010 | Appointment of Mr Matthew Paul Smith as a secretary (1 page) |
11 May 2010 | Termination of appointment of Michael Main as a secretary (1 page) |
11 May 2010 | Appointment of Mr Matthew Paul Smith as a secretary (1 page) |
1 October 2009 | Return made up to 05/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 05/09/09; full list of members (5 pages) |
25 August 2009 | Full accounts made up to 31 January 2009 (14 pages) |
25 August 2009 | Full accounts made up to 31 January 2009 (14 pages) |
24 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
23 April 2008 | Full accounts made up to 31 January 2008 (14 pages) |
23 April 2008 | Full accounts made up to 31 January 2008 (14 pages) |
2 October 2007 | Return made up to 05/09/07; no change of members (8 pages) |
2 October 2007 | Return made up to 05/09/07; no change of members (8 pages) |
1 May 2007 | Full accounts made up to 31 January 2007 (14 pages) |
1 May 2007 | Full accounts made up to 31 January 2007 (14 pages) |
11 October 2006 | Return made up to 05/09/06; full list of members (8 pages) |
11 October 2006 | Return made up to 05/09/06; full list of members (8 pages) |
12 April 2006 | Full accounts made up to 31 January 2006 (13 pages) |
12 April 2006 | Full accounts made up to 31 January 2006 (13 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
29 September 2005 | Return made up to 05/09/05; full list of members (9 pages) |
29 September 2005 | Return made up to 05/09/05; full list of members (9 pages) |
13 April 2005 | Full accounts made up to 31 January 2005 (11 pages) |
13 April 2005 | Full accounts made up to 31 January 2005 (11 pages) |
28 September 2004 | Return made up to 05/09/04; full list of members (9 pages) |
28 September 2004 | Return made up to 05/09/04; full list of members (9 pages) |
19 May 2004 | Full accounts made up to 31 January 2004 (12 pages) |
19 May 2004 | Full accounts made up to 31 January 2004 (12 pages) |
25 September 2003 | Return made up to 05/09/03; full list of members (9 pages) |
25 September 2003 | Return made up to 05/09/03; full list of members (9 pages) |
28 April 2003 | Full accounts made up to 31 January 2003 (11 pages) |
28 April 2003 | Full accounts made up to 31 January 2003 (11 pages) |
1 October 2002 | Return made up to 05/09/02; full list of members
|
1 October 2002 | Return made up to 05/09/02; full list of members
|
9 May 2002 | Full accounts made up to 31 January 2002 (11 pages) |
9 May 2002 | Full accounts made up to 31 January 2002 (11 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
21 September 2001 | Return made up to 05/09/01; full list of members
|
21 September 2001 | Return made up to 05/09/01; full list of members
|
23 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
23 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
21 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
21 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
19 September 2000 | Full accounts made up to 31 January 2000 (11 pages) |
19 September 2000 | Full accounts made up to 31 January 2000 (11 pages) |
11 April 2000 | New director appointed (3 pages) |
11 April 2000 | New director appointed (3 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
27 September 1999 | Return made up to 05/09/99; no change of members (12 pages) |
27 September 1999 | Return made up to 05/09/99; no change of members (12 pages) |
26 May 1999 | Full accounts made up to 31 January 1999 (11 pages) |
26 May 1999 | Full accounts made up to 31 January 1999 (11 pages) |
2 October 1998 | Return made up to 05/09/98; no change of members (12 pages) |
2 October 1998 | Return made up to 05/09/98; no change of members (12 pages) |
8 May 1998 | Full accounts made up to 31 January 1998 (10 pages) |
8 May 1998 | Full accounts made up to 31 January 1998 (10 pages) |
24 September 1997 | Return made up to 05/09/97; full list of members (14 pages) |
24 September 1997 | Return made up to 05/09/97; full list of members (14 pages) |
31 December 1996 | Ad 19/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 December 1996 | Ad 19/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: royal geographical society build 1A kensington gore london SW7 2AR (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: royal geographical society build 1A kensington gore london SW7 2AR (1 page) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Accounting reference date extended from 30/09/97 to 30/01/98 (1 page) |
23 September 1996 | Accounting reference date extended from 30/09/97 to 30/01/98 (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 82-86 deansgate manchester M3 2ER (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 82-86 deansgate manchester M3 2ER (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
5 September 1996 | Incorporation (10 pages) |
5 September 1996 | Incorporation (10 pages) |