Company NameEast Point (Oxford) Limited
Company StatusDissolved
Company Number05901242
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 7 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Jonathan Good
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 04 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
Mayfair
London
W1J 6TL
Director NameMr Anthony Peter Williamson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 04 April 2017)
RoleChartered Surveyor
Country of ResidenceNorthampton
Correspondence AddressTime & Life Building 1 Bruton Street
Mayfair
London
W1J 6TL
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
Mayfair
London
W1J 6TL
Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 04 April 2017)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street 6th Floor
London
W1J 6TL
Director NameMr Andrew John Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat K
57 Green Street
London
W1K 6RH
Director NameMr Adam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Holly Walk
Aspley Heath
Woburn Sands
Bedfordshire
MK17 8TQ
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Chandos Street
London
W1G 9DQ
Secretary NameMr Andrew John Crowther
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTime & Life Building
1 Bruton Street
London
W1J 6TL
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Wimbledon Park Road
London
SW18 5SH
Director NameMr Christopher Harvey Digby-Bell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(2 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 04 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime & Life Building
1 Bruton Street
London
W1J 6TL

Location

Registered Address4th Floor
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Palmer Active Second General Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£687,230
Current Liabilities£9,082,928

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

20 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment agreement (legal charge)
Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land being beaumont house, oxford technology centre, sandy lane t/no ON132384 and land being land and building on the south side of sandy lane west, littlemore t/no ON83713, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment agreement (legal charge)
Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being orion house, oxford technology centre, peter's way, sandy lane west, oxford t/no ON122460, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment agreement (debenture)
Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Beaumont house, oxford technology centre, sandy lane t/no ON132384; land and building on the south side of sandy lane west, littlemore t/no ON83713; orion house, oxford technology centre, peter's way, sandy lane west, oxford t/no ON122460, for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Outstanding
10 November 2006Delivered on: 23 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company and pavf second nominees 6 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the deposit. See the mortgage charge document for full details.
Outstanding
10 November 2006Delivered on: 23 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and pavf second nominees 6 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south side of sandy lane west littlemore (also k/a meridian house oxford technology centre peter's way sandy lane west oxford) t/no ON119934. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2006Delivered on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land being orion house oxford technology centre peter's way sandy lane west oxford t/n ON122460. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2006Delivered on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land being sandford gate sandy lane west littlemore oxford t/n ON168644. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2006Delivered on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land being beaumont house oxford technology centre sandy lane t/n ON83713. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 April 2013Delivered on: 29 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of eastern by-pass road, littlemore (also k/a heritage gate, sandy lane west, oxford) t/no ON43833, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment agreement (charge of deposit)
Secured details: All monies due or to become due from the depositor to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the deposit. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment agreement (legal charge)
Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south side of sandy lane west, littlemore (also k/a meridien house, oxford technology centre, peter's way, sandy lane west, oxford t/no ON119934, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment agreement (legal charge)
Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being sandford gate, sandy lane west, littlemore, oxford t/no ON168644, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
25 September 2006Delivered on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Beaumont house oxford technology centre sandy lane t/n ON132384, land and building on the south side of sandy lane west littlemore t/n ON83713, orion house oxford technology centre peters way sandy lane west oxford t/n ON122460, sandford gate sandy lane west littemore oxford, t/n ON168644,. 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. See the mortgage charge document for full details.
Outstanding
4 June 2015Delivered on: 25 June 2015
Satisfied on: 9 December 2015
Persons entitled: Aew UK Reit PLC

Classification: A registered charge
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
22 December 2016Satisfaction of charge 059012420014 in full (1 page)
22 December 2016Satisfaction of charge 5 in full (2 pages)
22 December 2016Satisfaction of charge 8 in full (2 pages)
22 December 2016Satisfaction of charge 1 in full (2 pages)
22 December 2016Satisfaction of charge 8 in full (2 pages)
22 December 2016Satisfaction of charge 1 in full (2 pages)
22 December 2016Satisfaction of charge 5 in full (2 pages)
22 December 2016Satisfaction of charge 059012420014 in full (1 page)
21 December 2016Satisfaction of charge 11 in full (2 pages)
21 December 2016Satisfaction of charge 12 in full (1 page)
21 December 2016Satisfaction of charge 2 in full (2 pages)
21 December 2016Satisfaction of charge 13 in full (2 pages)
21 December 2016Satisfaction of charge 9 in full (2 pages)
21 December 2016Satisfaction of charge 11 in full (2 pages)
21 December 2016Satisfaction of charge 7 in full (2 pages)
21 December 2016All of the property or undertaking has been released from charge 1 (2 pages)
21 December 2016Satisfaction of charge 6 in full (1 page)
21 December 2016Satisfaction of charge 3 in full (2 pages)
21 December 2016Satisfaction of charge 6 in full (1 page)
21 December 2016Satisfaction of charge 9 in full (2 pages)
21 December 2016Satisfaction of charge 3 in full (2 pages)
21 December 2016Satisfaction of charge 10 in full (2 pages)
21 December 2016All of the property or undertaking has been released from charge 1 (2 pages)
21 December 2016Satisfaction of charge 10 in full (2 pages)
21 December 2016Satisfaction of charge 2 in full (2 pages)
21 December 2016Satisfaction of charge 7 in full (2 pages)
21 December 2016Satisfaction of charge 4 in full (2 pages)
21 December 2016Satisfaction of charge 13 in full (2 pages)
21 December 2016Satisfaction of charge 12 in full (1 page)
21 December 2016Satisfaction of charge 4 in full (2 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 December 2015Satisfaction of charge 059012420015 in full (4 pages)
9 December 2015Satisfaction of charge 059012420015 in full (4 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
23 September 2015Director's details changed for Mr James Jonathan Good on 9 September 2015 (3 pages)
23 September 2015Director's details changed for Mr James Jonathan Good on 9 September 2015 (3 pages)
23 September 2015Director's details changed for Mr James Jonathan Good on 9 September 2015 (3 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(6 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(6 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(6 pages)
25 June 2015Registration of charge 059012420015, created on 4 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
25 June 2015Registration of charge 059012420015, created on 4 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
25 June 2015Registration of charge 059012420015, created on 4 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
2 June 2015Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 (2 pages)
17 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
17 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
24 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
24 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
21 May 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 (1 page)
29 April 2013Registration of charge 059012420014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
29 April 2013Registration of charge 059012420014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
27 March 2013Director's details changed for Mr Anthony Peter Williamson on 13 March 2013 (3 pages)
27 March 2013Director's details changed for Mr Anthony Peter Williamson on 13 March 2013 (3 pages)
19 November 2012Full accounts made up to 31 March 2012 (11 pages)
19 November 2012Full accounts made up to 31 March 2012 (11 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
16 January 2012Appointment of Mr Raymond John Stewart Palmer as a director (2 pages)
16 January 2012Appointment of Mr Raymond John Stewart Palmer as a director (2 pages)
2 December 2011Termination of appointment of Rupert Sheldon as a director (1 page)
2 December 2011Termination of appointment of Raymond Palmer as a director (1 page)
2 December 2011Termination of appointment of Alexander Price as a director (1 page)
2 December 2011Termination of appointment of Alexander Price as a director (1 page)
2 December 2011Termination of appointment of Rupert Sheldon as a director (1 page)
2 December 2011Termination of appointment of Raymond Palmer as a director (1 page)
23 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 September 2011Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 (1 page)
27 September 2011Company name changed angle property (oxford) LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Company name changed angle property (oxford) LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2011Termination of appointment of Christopher Digby-Bell as a director (1 page)
7 September 2011Termination of appointment of Christopher Digby-Bell as a director (1 page)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
12 May 2011Company name changed bruton (oxford) LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
12 May 2011Company name changed bruton (oxford) LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
5 May 2011Change of name notice (2 pages)
5 May 2011Change of name notice (2 pages)
4 May 2011Appointment of Mr Anthony Peter Williamson as a director (2 pages)
4 May 2011Appointment of Mr James Jonathan Good as a director (2 pages)
4 May 2011Appointment of Mr James Jonathan Good as a director (2 pages)
4 May 2011Appointment of Mr Anthony Peter Williamson as a director (2 pages)
19 April 2011Termination of appointment of Adam Eldred as a director (2 pages)
19 April 2011Termination of appointment of Andrew Crowther as a secretary (2 pages)
19 April 2011Termination of appointment of Andrew Crowther as a director (2 pages)
19 April 2011Termination of appointment of Andrew Crowther as a secretary (2 pages)
19 April 2011Termination of appointment of Adam Eldred as a director (2 pages)
19 April 2011Termination of appointment of Andrew Crowther as a director (2 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Company name changed frontier estates (oxford) LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
18 April 2011Company name changed frontier estates (oxford) LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
18 April 2011Change of name notice (2 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
12 August 2010Director's details changed for Mr Christopher Harvey Digby-Bell on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (2 pages)
12 August 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (2 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
12 August 2010Secretary's details changed for Mr Andrew John Crowther on 1 August 2010 (1 page)
12 August 2010Secretary's details changed for Mr Andrew John Crowther on 1 August 2010 (1 page)
12 August 2010Secretary's details changed for Mr Andrew John Crowther on 1 August 2010 (1 page)
12 August 2010Director's details changed for Mr Christopher Harvey Digby-Bell on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (2 pages)
12 August 2010Director's details changed for Mr Christopher Harvey Digby-Bell on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 10 February 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 September 2009Return made up to 09/08/09; full list of members (5 pages)
16 September 2009Return made up to 09/08/09; full list of members (5 pages)
23 April 2009Director appointed christopher harvey digby-bell (4 pages)
23 April 2009Director appointed christopher harvey digby-bell (4 pages)
22 January 2009Director's change of particulars / rupert sheldon / 13/12/2008 (1 page)
22 January 2009Director's change of particulars / rupert sheldon / 13/12/2008 (1 page)
21 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
19 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 09/08/07; full list of members (3 pages)
16 August 2007Return made up to 09/08/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (5 pages)
23 November 2006Particulars of mortgage/charge (5 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
9 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
9 August 2006Incorporation (14 pages)
9 August 2006Incorporation (14 pages)