Company NameOysterstone Limited
DirectorsFrances Ann Gordon and Grosvenor Administration Limited
Company StatusActive
Company Number06175792
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
RH17 7AW
Director NameGrosvenor Administration Limited (Corporation)
StatusCurrent
Appointed21 March 2007(same day as company formation)
Correspondence Address9 Perseverence Works Kingsland Road
London
E2 8DD
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed21 March 2007(same day as company formation)
Correspondence Address9 Perseverence Works Kingsland Road
London
E2 8DD
Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ

Location

Registered AddressGround Floor, 123 Pall Mall
St James'S
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£748
Current Liabilities£190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

19 October 2017Delivered on: 6 November 2017
Persons entitled: Compass Bank

Classification: A registered charge
Outstanding
19 October 2017Delivered on: 6 November 2017
Persons entitled: Compass Bank

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 12 July 2016
Persons entitled: Compass Bank

Classification: A registered charge
Particulars: None.
Outstanding
4 September 2015Delivered on: 24 September 2015
Persons entitled: Compass Bank

Classification: A registered charge
Outstanding

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
10 March 2020Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 10 March 2020 (1 page)
5 March 2020Director's details changed for Grosvenor Administration Limited on 31 January 2020 (1 page)
5 March 2020Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 (1 page)
31 January 2020Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page)
31 January 2020Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 November 2017Registration of charge 061757920004, created on 19 October 2017 (19 pages)
6 November 2017Registration of charge 061757920003, created on 19 October 2017 (19 pages)
6 November 2017Registration of charge 061757920003, created on 19 October 2017 (19 pages)
6 November 2017Registration of charge 061757920004, created on 19 October 2017 (19 pages)
16 August 2017Notification of Matthew James Butterfield as a person with significant control on 29 June 2017 (2 pages)
16 August 2017Notification of Matthew James Butterfield as a person with significant control on 29 June 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
13 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 July 2016Registration of charge 061757920002, created on 30 June 2016 (18 pages)
12 July 2016Registration of charge 061757920002, created on 30 June 2016 (18 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(6 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
24 September 2015Registration of charge 061757920001, created on 4 September 2015 (20 pages)
24 September 2015Registration of charge 061757920001, created on 4 September 2015 (20 pages)
24 September 2015Registration of charge 061757920001, created on 4 September 2015 (20 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(5 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(5 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 March 2009Return made up to 21/03/09; full list of members (5 pages)
26 March 2009Return made up to 21/03/09; full list of members (5 pages)
20 January 2009Memorandum and Articles of Association (8 pages)
20 January 2009Ad 19/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2009Ad 19/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
20 January 2009Memorandum and Articles of Association (8 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 September 2008Director appointed robert brady (1 page)
9 September 2008Director appointed robert brady (1 page)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 March 2007Incorporation (11 pages)
21 March 2007Incorporation (11 pages)