London
SW7 2AT
Director Name | Mr Daniel Jonathan Hillman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Sharon Rosemary Hillman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Linda Jane Osband |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Richard Anthony Simon Osband |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Matthew Paul Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Lucy Elizabeth Valpy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Peter Maurice Edward Osband |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Secretary Name | Mr Matthew Paul Smith |
---|---|
Status | Current |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Ms Emily Jane Osband |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Registered Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Banbury Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
12 October 2021 | Delivered on: 20 October 2021 Persons entitled: Lloyds Bank PLC (Company Number 2065) Classification: A registered charge Particulars: The leasehold property known as or being 227A, 227 and 229 westbourne grove, london W11 2SE. Outstanding |
---|---|
25 July 2019 | Delivered on: 31 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as 63 barnsbury street, london N1 1EJ (freehold - 164789). Outstanding |
24 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Accounts for a small company made up to 31 January 2023 (9 pages) |
4 January 2023 | Accounts for a small company made up to 31 January 2022 (8 pages) |
3 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a small company made up to 31 January 2021 (9 pages) |
24 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
20 October 2021 | Registration of charge 096533420004, created on 12 October 2021 (31 pages) |
9 July 2021 | Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England to The Courtenay Group 1 Kensington Gore London SW7 2AT on 9 July 2021 (1 page) |
11 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 January 2020 (9 pages) |
19 March 2020 | Registered office address changed from Royal Geographical Society Building 1 Kensington Gore London SW7 2AR to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 19 March 2020 (1 page) |
12 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 January 2019 (8 pages) |
31 July 2019 | Registration of charge 096533420003, created on 25 July 2019 (32 pages) |
31 May 2019 | Registration of charge 096533420001, created on 24 May 2019 (42 pages) |
31 May 2019 | Registration of charge 096533420002, created on 24 May 2019 (39 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
25 October 2018 | Appointment of Ms Emily Jane Osband as a director on 18 October 2018 (2 pages) |
22 October 2018 | Accounts for a small company made up to 31 January 2018 (9 pages) |
25 October 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
30 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
30 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
30 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
30 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (16 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (16 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 August 2015 | Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
14 August 2015 | Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|