Company NameOffley Investments Limited
DirectorsJulia Ann Fish and Peter Charles Fish
Company StatusActive
Company Number05396667
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Julia Ann Fish
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 High Street
Offley
Hitchin
Herts
SG5 3AR
Director NameMr Peter Charles Fish
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address11 High Street
Offley
Hitchin
Herts
SG5 3AR
Secretary NameMr John William Skeeles
NationalityBritish
StatusCurrent
Appointed18 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address1a Bearton Green
Hitchin
Hertfordshire
SG5 1UN
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Julia Ann Fish
50.00%
Ordinary
1 at £1Peter Fish
50.00%
Ordinary

Financials

Year2014
Net Worth£70,282
Cash£662
Current Liabilities£11,094

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

10 February 2016Delivered on: 12 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 72 dacre road hitchin hertfordshire.
Outstanding
6 September 2006Delivered on: 26 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 September 2006Delivered on: 15 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 brampton park road hitchin hertfordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

6 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
17 March 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 2
(3 pages)
17 February 2020Registered office address changed from 1a Bearton Green Hitchin Hertfordshire SG5 1UN to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 17 February 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
17 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 February 2016Registration of charge 053966670003, created on 10 February 2016 (41 pages)
12 February 2016Registration of charge 053966670003, created on 10 February 2016 (41 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Peter Charles Fish on 18 February 2010 (2 pages)
18 March 2010Director's details changed for Julia Ann Fish on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Julia Ann Fish on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Peter Charles Fish on 18 February 2010 (2 pages)
23 March 2009Return made up to 17/03/09; full list of members (4 pages)
23 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 October 2008Return made up to 17/03/08; full list of members (4 pages)
8 October 2008Return made up to 17/03/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 September 2008Return made up to 17/03/07; full list of members (4 pages)
22 September 2008Return made up to 17/03/07; full list of members (4 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 September 2006Particulars of mortgage/charge (5 pages)
26 September 2006Particulars of mortgage/charge (5 pages)
15 September 2006Particulars of mortgage/charge (4 pages)
15 September 2006Particulars of mortgage/charge (4 pages)
17 March 2006Return made up to 17/03/06; full list of members (3 pages)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 17/03/06; full list of members (3 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Ad 18/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Ad 18/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
18 March 2005Registered office changed on 18/03/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
17 March 2005Incorporation (10 pages)
17 March 2005Incorporation (10 pages)