Company NameOwley Investments Limited
DirectorJohn Crofts Elkington
Company StatusActive
Company Number05197542
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 8 months ago)
Previous NameLockdell Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Crofts Elkington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(2 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Stuart Ross Page
StatusCurrent
Appointed02 August 2015(11 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Charles James Hamilton Newton
NationalityBritish
StatusResigned
Appointed06 August 2004(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Stables
Hastings Road
Northiam
East Sussex
TN31 6NH
Secretary NameRobert Joseph Radley
NationalityBritish
StatusResigned
Appointed04 November 2004(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2007)
RoleCompany Director
Correspondence Address50 Southfleet Road
Orpington
Kent
BR6 9SW
Director NameMr Charles James Hamilton Newton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(9 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Stables
Hastings Road
Northiam
East Sussex
TN31 6NH
Secretary NameMr Lee Michael Brooks
NationalityBritish
StatusResigned
Appointed11 September 2007(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill Bank
Tonbridge
Kent
TN9 1PY
Director NameToby Ian Royds Gordon Nicholson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Cicada Road
Wandsworth
London
SW18 2NZ
Director NameMr Lee Michael Brooks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMrs Minna-Liisa Lawrence
StatusResigned
Appointed30 September 2014(10 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY

Contact

Websitewww.penhurst.co.uk

Location

Registered AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

21 January 2005Delivered on: 28 January 2005
Persons entitled: Principality Building Society

Classification: Legal charge (third party)
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: Flat 2 105 palace road london t/no TGL130552 fixed equitable charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 2005Delivered on: 28 January 2005
Persons entitled: Principality Building Society

Classification: Legal charge (third party)
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: Flat 5 60 manville road london t/no TGL130548 fixed equitable charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 2005Delivered on: 28 January 2005
Persons entitled: Principality Building Society

Classification: Legal charge (third party)
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: Property k/a flat 4 105 palace road london t/no TGL1305548 fixed equitable charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
11 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
13 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 October 2017Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 December 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
4 December 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page)
23 November 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Secretary's details changed for Mrs Minna-Liisa Lawrence on 22 July 2015 (1 page)
31 July 2015Secretary's details changed for Mrs Minna-Liisa Lawrence on 22 July 2015 (1 page)
26 January 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
30 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages)
30 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page)
11 August 2014Director's details changed for Mr John Croft Elkington on 1 November 2013 (2 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Director's details changed for Mr John Croft Elkington on 1 November 2013 (2 pages)
11 August 2014Director's details changed for Mr John Croft Elkington on 1 November 2013 (2 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
2 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
17 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
7 September 2010Director's details changed for John Croft Elkington on 1 January 2010 (2 pages)
7 September 2010Director's details changed for John Croft Elkington on 1 January 2010 (2 pages)
7 September 2010Director's details changed for John Croft Elkington on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 May 2010Termination of appointment of Toby Nicholson as a director (1 page)
5 May 2010Appointment of Mr Lee Michael Brooks as a director (3 pages)
5 May 2010Termination of appointment of Toby Nicholson as a director (1 page)
5 May 2010Appointment of Mr Lee Michael Brooks as a director (3 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
8 September 2009Return made up to 04/08/09; full list of members (3 pages)
8 September 2009Return made up to 04/08/09; full list of members (3 pages)
12 March 2009Director appointed toby ian royds gordon nicholson (2 pages)
12 March 2009Director appointed toby ian royds gordon nicholson (2 pages)
12 March 2009Appointment terminated director charles newton (1 page)
12 March 2009Appointment terminated director charles newton (1 page)
11 February 2009Auditor's resignation (1 page)
11 February 2009Auditor's resignation (1 page)
20 January 2009Full accounts made up to 30 April 2008 (14 pages)
20 January 2009Full accounts made up to 30 April 2008 (14 pages)
10 September 2008Return made up to 04/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2008Return made up to 04/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2008Full accounts made up to 30 April 2007 (11 pages)
29 March 2008Full accounts made up to 30 April 2007 (11 pages)
6 November 2007Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
6 November 2007Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
25 September 2007Return made up to 04/08/07; no change of members (7 pages)
25 September 2007Return made up to 04/08/07; no change of members (7 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
9 March 2007Full accounts made up to 30 April 2006 (11 pages)
9 March 2007Full accounts made up to 30 April 2006 (11 pages)
19 September 2006Return made up to 04/08/06; full list of members (7 pages)
19 September 2006Return made up to 04/08/06; full list of members (7 pages)
21 February 2006Full accounts made up to 30 April 2005 (11 pages)
21 February 2006Full accounts made up to 30 April 2005 (11 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
20 September 2005Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 April 2005New secretary appointed (1 page)
21 April 2005New secretary appointed (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: owley estate office owley wittersham kent TN30 7HL (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: owley estate office owley wittersham kent TN30 7HL (1 page)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2005Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
5 January 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
3 September 2004Company name changed lockdell LIMITED\certificate issued on 03/09/04 (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Registered office changed on 03/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (3 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Registered office changed on 03/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 September 2004New secretary appointed (3 pages)
3 September 2004Company name changed lockdell LIMITED\certificate issued on 03/09/04 (2 pages)
4 August 2004Incorporation (18 pages)
4 August 2004Incorporation (18 pages)