Company NameThe Observatory International Ltd
DirectorsLucinda Peniston Baines and Stuart Jeffrey Pocock
Company StatusActive
Company Number05960327
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLucinda Peniston Baines
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Stuart Jeffrey Pocock
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameMr Stuart Jeffrey Pocock
NationalityBritish
StatusCurrent
Appointed19 October 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.observatoryltd.com
Telephone020 75710415
Telephone regionLondon

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£88,958
Cash£94,736
Current Liabilities£99,506

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
11 September 2019Change of details for Ms Lucinda Mary Peniston-Baines as a person with significant control on 12 June 2019 (2 pages)
11 September 2019Director's details changed for Mr Stuart Jeffrey Pocock on 12 June 2019 (2 pages)
11 September 2019Director's details changed for Lucinda Peniston Baines on 12 June 2019 (2 pages)
11 September 2019Secretary's details changed for Mr Stuart Jeffrey Pocock on 12 June 2019 (1 page)
11 September 2019Change of details for Mr Stuart Jeffrey Pocock as a person with significant control on 12 June 2019 (2 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 February 2019Sub-division of shares on 29 January 2019 (6 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(6 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(6 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(6 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 November 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 25 November 2013 (1 page)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 300
(6 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 300
(6 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 300
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 October 2012Director's details changed for Lucinda Peniston Baines on 5 March 2012 (2 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
25 October 2012Secretary's details changed for Mr Stuart Jeffrey Pocock on 5 March 2012 (2 pages)
25 October 2012Director's details changed for Mr Stuart Jeffrey Pocock on 5 March 2012 (2 pages)
25 October 2012Secretary's details changed for Mr Stuart Jeffrey Pocock on 5 March 2012 (2 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
25 October 2012Secretary's details changed for Mr Stuart Jeffrey Pocock on 5 March 2012 (2 pages)
25 October 2012Director's details changed for Mr Stuart Jeffrey Pocock on 5 March 2012 (2 pages)
25 October 2012Director's details changed for Lucinda Peniston Baines on 5 March 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 October 2010Director's details changed for Lucinda Peniston Baines on 8 October 2010 (2 pages)
27 October 2010Secretary's details changed for Stuart Jeffrey Pocock on 8 October 2010 (2 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Stuart Jeffrey Pocock on 8 October 2010 (2 pages)
27 October 2010Secretary's details changed for Stuart Jeffrey Pocock on 8 October 2010 (2 pages)
27 October 2010Director's details changed for Stuart Jeffrey Pocock on 8 October 2010 (2 pages)
27 October 2010Director's details changed for Lucinda Peniston Baines on 8 October 2010 (2 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Lucinda Peniston Baines on 8 October 2010 (2 pages)
27 October 2010Secretary's details changed for Stuart Jeffrey Pocock on 8 October 2010 (2 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Stuart Jeffrey Pocock on 8 October 2010 (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 October 2009Director's details changed for Stuart Jeffrey Pocock on 8 October 2009 (2 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Stuart Jeffrey Pocock on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Lucinda Peniston Baines on 8 October 2009 (2 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Lucinda Peniston Baines on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Stuart Jeffrey Pocock on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Lucinda Peniston Baines on 8 October 2009 (2 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 November 2008Return made up to 09/10/08; full list of members (4 pages)
17 November 2008Return made up to 09/10/08; full list of members (4 pages)
14 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 November 2007Return made up to 09/10/07; full list of members (3 pages)
14 November 2007Return made up to 09/10/07; full list of members (3 pages)
31 August 2007Ad 25/05/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
31 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
31 August 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
31 August 2007£ nc 1000/1200 25/05/07 (1 page)
31 August 2007Ad 25/05/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
31 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2007£ nc 1000/1200 25/05/07 (1 page)
8 November 2006Registered office changed on 08/11/06 from: 6A alwyne road london N1 2HH (1 page)
8 November 2006Registered office changed on 08/11/06 from: 6A alwyne road london N1 2HH (1 page)
8 November 2006Ad 19/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2006Ad 19/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
9 October 2006Incorporation (13 pages)
9 October 2006Incorporation (13 pages)