London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2016(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2016(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2016(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Trevor Osborne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Combe Hay Bath BA2 7EG |
Secretary Name | Jacqueline Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 15 Hollington Crescent New Malden Surrey KT3 6RP |
Secretary Name | Ms Sally Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2016) |
Role | Secretary |
Correspondence Address | Oast Cottage Ashford Road Bethersden Kent TN26 3BB |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 29 January 2016(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Website | topgroup.co.uk |
---|
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Trevor Osborne Property Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 2 weeks from now) |
18 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
7 August 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 6 August 2019 with updates (3 pages) |
1 April 2019 | Appointment of Mrs Rosalind Charlotte Futter as a director on 29 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page) |
29 January 2019 | Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
31 October 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
12 September 2017 | Change of details for Ls Portfolio Investments Limited as a person with significant control on 10 January 2017 (2 pages) |
12 September 2017 | Change of details for Ls Portfolio Investments Limited as a person with significant control on 10 January 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF England to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF England to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 March 2016 | Current accounting period extended from 16 March 2016 to 31 March 2016 (1 page) |
3 March 2016 | Current accounting period extended from 16 March 2016 to 31 March 2016 (1 page) |
11 February 2016 | Termination of appointment of Sally Clare as a secretary on 29 January 2016 (1 page) |
11 February 2016 | Appointment of Land Securities Management Services Limited as a director on 29 January 2016 (2 pages) |
11 February 2016 | Appointment of Ls Company Secretaries Limited as a secretary on 29 January 2016 (2 pages) |
11 February 2016 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 5 Strand London WC2N 5AF on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 5 Strand London WC2N 5AF on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Trevor Osborne as a director on 29 January 2016 (1 page) |
11 February 2016 | Current accounting period shortened from 30 September 2016 to 16 March 2016 (1 page) |
11 February 2016 | Termination of appointment of Trevor Osborne as a director on 29 January 2016 (1 page) |
11 February 2016 | Appointment of Mr Scott Cameron Parsons as a director on 29 January 2016 (2 pages) |
11 February 2016 | Appointment of Ls Company Secretaries Limited as a secretary on 29 January 2016 (2 pages) |
11 February 2016 | Current accounting period shortened from 30 September 2016 to 16 March 2016 (1 page) |
11 February 2016 | Appointment of Mr Scott Cameron Parsons as a director on 29 January 2016 (2 pages) |
11 February 2016 | Appointment of Land Securities Management Services Limited as a director on 29 January 2016 (2 pages) |
11 February 2016 | Appointment of Ls Director Limited as a director on 29 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Sally Clare as a secretary on 29 January 2016 (1 page) |
11 February 2016 | Appointment of Ls Director Limited as a director on 29 January 2016 (2 pages) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
27 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
5 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Trevor Osborne on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Trevor Osborne on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Trevor Osborne on 1 October 2009 (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 85 wimpole street london W1G 9SB (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 85 wimpole street london W1G 9SB (1 page) |
10 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
26 February 2009 | Appointment terminated secretary jacqueline summers (1 page) |
26 February 2009 | Appointment terminated secretary jacqueline summers (1 page) |
26 February 2009 | Director's change of particulars / trevor osborne / 20/01/2009 (2 pages) |
26 February 2009 | Secretary appointed ms sally clare (1 page) |
26 February 2009 | Secretary appointed ms sally clare (1 page) |
26 February 2009 | Director's change of particulars / trevor osborne / 20/01/2009 (2 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
18 April 2008 | Company name changed harbour and dock cottages LIMITED\certificate issued on 20/04/08 (2 pages) |
18 April 2008 | Company name changed harbour and dock cottages LIMITED\certificate issued on 20/04/08 (2 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 April 2008 | Return made up to 16/10/07; no change of members
|
17 April 2008 | Return made up to 16/10/07; no change of members
|
15 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
24 October 2006 | Return made up to 16/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 16/10/06; full list of members (6 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
15 December 2005 | Return made up to 16/10/05; full list of members (6 pages) |
15 December 2005 | Return made up to 16/10/05; full list of members (6 pages) |
8 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
8 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
14 December 2004 | Return made up to 16/10/04; full list of members
|
14 December 2004 | Return made up to 16/10/04; full list of members
|
10 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
5 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
26 January 2004 | New secretary appointed (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (1 page) |
26 January 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 16/10/03; full list of members
|
16 January 2004 | Return made up to 16/10/03; full list of members
|
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 October 2002 | Incorporation (16 pages) |
16 October 2002 | Incorporation (16 pages) |