Via Kynaston Road
Enfield
Middlesex
EN2 0BX
Director Name | Matthew Francis O'Shea |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | School House Crow Street Henham Bishop's Stortford Hertfordshire CM22 6AH |
Secretary Name | Lesley Ann O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Decorator |
Correspondence Address | 154 Barrowell Green London N21 3AX |
Secretary Name | Matthew Francis O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House Crow Street Henham Bishop's Stortford Hertfordshire CM22 6AH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | ospdecorators.co.uk |
---|---|
Telephone | 01279 851840 |
Telephone region | Bishops Stortford |
Registered Address | 84a Lancaster Road Via Kynaston Road Enfield Middlesex EN2 0BX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
75 at £1 | Richard Clive Page 75.00% Ordinary |
---|---|
25 at £1 | Emma Page 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,710 |
Cash | £1,891 |
Current Liabilities | £28,518 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 6 February 2022 (overdue) |
21 July 2009 | Delivered on: 22 July 2009 Persons entitled: Aib Group (UK) PLC 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Termination of appointment of Matthew Francis O'shea as a secretary on 24 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Matthew Francis O'shea as a director on 24 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Matthew Francis O'shea as a director on 24 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Matthew Francis O'shea as a secretary on 24 September 2014 (1 page) |
15 January 2014 | Director's details changed for Richard Clive Page on 2 January 2013 (2 pages) |
15 January 2014 | Director's details changed for Richard Clive Page on 2 January 2013 (2 pages) |
15 January 2014 | Director's details changed for Richard Clive Page on 2 January 2013 (2 pages) |
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2013 | Registered office address changed from Po Box 11044 Henham Bishop's Stortford Hertfordshire CM22 6UW United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Po Box 11044 Henham Bishop's Stortford Hertfordshire CM22 6UW United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
9 May 2013 | Registered office address changed from Po Box 11044 Henham Bishop's Stortford Hertfordshire CM22 6UW United Kingdom on 9 May 2013 (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Capitals not rolled up (2 pages) |
8 November 2011 | Capitals not rolled up (2 pages) |
2 November 2011 | Registered office address changed from the Draw Bridge the Rear Courtyard 6 Stonard Road London N13 4DP on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from the Draw Bridge the Rear Courtyard 6 Stonard Road London N13 4DP on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Registered office address changed from the Draw Bridge the Rear Courtyard 6 Stonard Road London N13 4DP on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Director's details changed for Richard Clive Page on 31 December 2009 (2 pages) |
17 December 2010 | Director's details changed for Richard Clive Page on 31 December 2009 (2 pages) |
17 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
28 July 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 September 2008 | Director and secretary's change of particulars / matthew o'shea / 01/06/2008 (1 page) |
25 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
25 September 2008 | Director and secretary's change of particulars / matthew o'shea / 01/06/2008 (1 page) |
25 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 January 2008 | Return made up to 23/09/07; no change of members (7 pages) |
17 January 2008 | Return made up to 23/09/07; no change of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
29 June 2006 | Ad 01/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2006 | Ad 01/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
28 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 23/09/04; full list of members
|
23 September 2005 | Return made up to 23/09/04; full list of members
|
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 17 gartons close enfield middlesex EN3 4BZ (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 17 gartons close enfield middlesex EN3 4BZ (1 page) |
30 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
25 September 2003 | Company name changed regalbrough LIMITED\certificate issued on 25/09/03 (2 pages) |
25 September 2003 | Company name changed regalbrough LIMITED\certificate issued on 25/09/03 (2 pages) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 229 nether street london N3 1NT (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 229 nether street london N3 1NT (1 page) |
18 October 2002 | Director resigned (1 page) |
23 September 2002 | Incorporation (12 pages) |
23 September 2002 | Incorporation (12 pages) |