London
SW5 0BA
Director Name | Mr Michael Charles Hobden |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(21 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Hasker Street London SW3 2LE |
Director Name | Jan Robert Parsson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 May 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2003) |
Role | Consultant |
Correspondence Address | Flat 4 46 Princes Gate London SW7 2QA |
Secretary Name | Andrew Kennedy Horsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Woolland Blandford Forum Dorset DT11 0EP |
Director Name | Bror Yngve Berg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 22 October 2003) |
Role | Consultant |
Correspondence Address | 169 Old Brompton Road London SW5 0AN |
Director Name | Mr Michael Charles Hobden |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Hasker Street London SW3 2LE |
Secretary Name | Mrs Deborah Hobden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hasker Street London SW3 2LE |
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 27 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmer Village Chelmsford Essex CM2 6SS |
Director Name | Mrs Deborah Hobden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hasker Street London SW3 2LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.oysterpier.com |
---|---|
Telephone | 020 75896677 |
Telephone region | London |
Registered Address | 166 Old Brompton Road London SW5 0BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £310,652 |
Cash | £8,495 |
Current Liabilities | £19,841 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
11 June 2021 | Delivered on: 14 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property known as flat 52 daver court, chelsea manor street, london SW3 3TS (registered at hm land registry with title number BGL75563) together with all of the other property referred to at clause 4 of the instrument. Outstanding |
---|---|
23 January 2018 | Delivered on: 25 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 June 2010 | Delivered on: 2 July 2010 Persons entitled: Lloyds Tsb Private Banking LTD Classification: Mortgage 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: L/H property k/a 52 daver court, chelsea manor street, london t/no BGL75563 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 |
20 October 2006 | Delivered on: 28 October 2006 Persons entitled: Nationwide Building Society 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 property k/a 260A fulham road london t/no LN61985. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
15 August 2005 | Delivered on: 23 August 2005 Satisfied on: 8 December 2006 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land being 260A fulham road london t/no LN61985. See the mortgage charge document for full details. Fully Satisfied |
23 October 2003 | Delivered on: 6 November 2003 Satisfied on: 8 December 2006 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 260A fulham road, SW10 9EL , t/n LN61985. Charges by way of fixed charge to the goodwill of any business and by way of floating charge or plant machinery, equipment, furniture and other chattel assets of any nature. Fully Satisfied |
23 October 2003 | Delivered on: 6 November 2003 Satisfied on: 8 December 2006 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the leasehold properties known as or being 260A fulham road, SW10 9EL t/n ln 61985. Fully Satisfied |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
25 March 2019 | Change of details for Mrs Deborah Gillian Hobden as a person with significant control on 25 March 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
25 January 2018 | Registration of charge 044380680006, created on 23 January 2018 (43 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Terry Prosser as a secretary (1 page) |
27 March 2012 | Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Terry Prosser as a secretary (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 June 2011 | Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 2 June 2011 (1 page) |
10 May 2011 | Termination of appointment of Michael Hobden as a director (1 page) |
10 May 2011 | Termination of appointment of Michael Hobden as a director (1 page) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Deborah Gillian Hobden on 13 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Deborah Gillian Hobden on 13 May 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 May 2007 | Location of register of members (1 page) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2006 | Particulars of mortgage/charge (4 pages) |
28 October 2006 | Particulars of mortgage/charge (4 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 2 redcliffe gardens london SW10 9EU (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 2 redcliffe gardens london SW10 9EU (1 page) |
24 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 5 southampton place london WC1A 2DA (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 5 southampton place london WC1A 2DA (1 page) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
7 June 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
29 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
29 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
18 August 2004 | Return made up to 14/05/04; full list of members (5 pages) |
18 August 2004 | Location of register of members (1 page) |
18 August 2004 | Location of register of members (1 page) |
18 August 2004 | Return made up to 14/05/04; full list of members (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
25 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: greyhound house market place blandford forum dorset DT11 7EB (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: greyhound house market place blandford forum dorset DT11 7EB (1 page) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | New director appointed (1 page) |
15 June 2003 | Return made up to 14/05/03; full list of members
|
15 June 2003 | Return made up to 14/05/03; full list of members
|
25 July 2002 | Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2002 | Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Registered office changed on 13/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
14 May 2002 | Incorporation (17 pages) |
14 May 2002 | Incorporation (17 pages) |