Basildon
SS14 3JJ
Director Name | Mr Alexander Vysokovsky Clegg Littler |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Capricorn Centre Cranes Farm Road Basildon SS14 3JJ |
Director Name | Peter Graham Axtell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Longworth Abingdon Oxfordshire OX13 5DU |
Director Name | Mr Malcolm John Axtell |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Cottage Over Worton Chipping Norton OX7 7EP |
Secretary Name | Christopher James Tempest Vane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summers Cottage Dinton Aylesbury Buckinghamshire HP17 8UG |
Director Name | Pamela Kane |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | Church Farm Goosey Oxfordshire SN7 8PA |
Director Name | Lucy Jane Pike |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hartswood Road London W12 9NQ |
Director Name | Mrs Anna Louisa Logue |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(40 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 May 2022) |
Role | Property Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage 47 Shipton Road Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AG |
Secretary Name | Mrs Anna Louisa Logue |
---|---|
Status | Resigned |
Appointed | 01 April 2014(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 May 2022) |
Role | Company Director |
Correspondence Address | Corner Cottage 47 Shipton Road Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AG |
Website | symm.co.uk |
---|---|
Telephone | 01865 254900 |
Telephone region | Oxford |
Registered Address | 4 Capricorn Centre Cranes Farm Road Basildon SS14 3JJ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 1,000 other UK companies use this postal address |
200 at £1 | Osney Estates (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,309,563 |
Cash | £39,193 |
Current Liabilities | £278,928 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
27 January 2023 | Delivered on: 30 January 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 26 oatlands road. Oxford. OX2 0ET. Outstanding |
---|---|
27 January 2023 | Delivered on: 30 January 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 28 oatlands road. Oxford. Oxfordshire. OX2 0ET. Outstanding |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 5, osney mews henry road, oxford OX2 0PF. Outstanding |
19 December 2022 | Delivered on: 22 December 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 94 abingdon road, oxford OX1 4PX. Outstanding |
30 May 2022 | Delivered on: 6 June 2022 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: The third party security leasehold property known as flat 5 osney mews, henry road, oxford and parking space, OX2 0PF as the same is currently registered at the land registry under title number ON140561;. The third party security freehold property known as 45 kingston road as the same is currently registered at the land registry under title number ON25011;. The third party security freehold property known as 94 abingdon road, oxford, OX1 4PX as the same is currently registered at the land registry under title number ON12264;. The third party security freehold property known as 97 islip road, oxford, OX2 7SP as the same is currently registered at the land registry under title number ON239834;. The third party security freehold property known as 26 oatlands road, botley as the same is currently registered at the land registry under title number ON33216;. The third party security freehold property known as 28 oatlands road, botley as the same is currently registered at the land registry under title number ON44453; and. The third party security leasehold property known as flat 1, woodbank house, 399 banbury road, oxford and car parking space, OX2 7FZ as the same is currently registered at the land registry under title number ON251050. Outstanding |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: The following properties are subject to the charge:. Flat 5, osney mews, henry road, oxford and parking space OX2 0PF under title number ON140561;. 45 kingston road, under title number ON25011;. 94 abingdon road, oxford, OX1 4PX, under title number ON12264;. 97 islip road, oxford, OX2 7SP under title number ON239834;. 26 oatlands road, botley, under title number ON33216;. 28 oatlands road, botley, under title number ON44453;. Flat 1, woodbank house, 399 banbury road, oxford and car parking space, OX2 7FZ under title number ON251050. Outstanding |
14 March 2023 | Delivered on: 21 March 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Apartment 14, 29 water eaton road, oxford, oxfordshire OX2 7PG. Outstanding |
14 March 2023 | Delivered on: 21 March 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Apartment 16, 29 water eaton road, oxford OX2 7PG. Outstanding |
14 March 2023 | Delivered on: 21 March 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Apartment 18, 29 water eaton road, oxford OX2 7PG. Outstanding |
28 February 2023 | Delivered on: 6 March 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 45 kingston road, oxford OX2 6RH. Outstanding |
3 March 2003 | Delivered on: 8 March 2003 Satisfied on: 2 November 2012 Persons entitled: Linden Homes Chiltern Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of f/h land k/a 93, 95 and 97 islip road summertown oxford t/nos: ON3622 ON9087 and ON24649. Fully Satisfied |
1 February 1984 | Delivered on: 1 February 1984 Satisfied on: 13 October 1990 Persons entitled: Peter Graham Axtell Classification: Further charge Secured details: £18,400. Particulars: 92 & 94 abingdon road, oxford, title no. On 12264. Fully Satisfied |
1 February 1984 | Delivered on: 1 February 1984 Satisfied on: 13 October 1990 Persons entitled: Malcolm John Axtell Classification: Further charge Secured details: £18,500. Particulars: 175 banbury road, oxford title no on 16928. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 January 2020 | Director's details changed for Mr Malcolm John Axtell on 15 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 April 2019 | Registered office address changed from Symm House Osney Mead Oxford OX2 0EQ to 30 st. Giles Oxford OX1 3LE on 16 April 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
19 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 April 2014 | Termination of appointment of Christopher Vane as a secretary (1 page) |
15 April 2014 | Appointment of Mrs Anna Louisa Logue as a secretary (2 pages) |
15 April 2014 | Appointment of Mrs Anna Louisa Logue as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Christopher Vane as a secretary (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
16 January 2014 | Purchase of own shares. (6 pages) |
16 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
16 January 2014 | Resolutions
|
16 January 2014 | Purchase of own shares. (6 pages) |
16 January 2014 | Cancellation of shares. Statement of capital on 16 January 2014
|
16 January 2014 | Cancellation of shares. Statement of capital on 16 January 2014
|
16 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
16 January 2014 | Resolutions
|
2 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 May 2013 | Termination of appointment of Lucy Pike as a director (1 page) |
28 May 2013 | Termination of appointment of Lucy Pike as a director (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 January 2013 | Change of share class name or designation (2 pages) |
5 January 2013 | Resolutions
|
5 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2013 | Statement of company's objects (2 pages) |
5 January 2013 | Resolutions
|
5 January 2013 | Statement of company's objects (2 pages) |
5 January 2013 | Appointment of Mrs Anna Louisa Logue as a director (3 pages) |
5 January 2013 | Change of share class name or designation (2 pages) |
5 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2013 | Appointment of Mrs Anna Louisa Logue as a director (3 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 January 2010 | Director's details changed for Lucy Jane Pike on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Malcolm John Axtell on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Lucy Jane Pike on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Malcolm John Axtell on 24 January 2010 (2 pages) |
24 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 November 2009 | Director's details changed for Lucy Jane Pike on 26 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Lucy Jane Pike on 26 October 2009 (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 July 2008 | Director appointed lucy jane pike (1 page) |
7 July 2008 | Director appointed lucy jane pike (1 page) |
24 June 2008 | Appointment terminated director pamela kane (1 page) |
24 June 2008 | Appointment terminated director pamela kane (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 May 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
25 May 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
10 May 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
10 May 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
30 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 May 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
21 May 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
5 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
17 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Director's particulars changed (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
31 May 1994 | New director appointed (2 pages) |
23 May 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
26 January 1994 | Return made up to 31/12/93; full list of members
|
25 August 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
11 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
31 July 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
13 January 1992 | Return made up to 31/12/91; no change of members (7 pages) |
15 July 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
10 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1991 | Return made up to 31/12/90; full list of members (5 pages) |
13 October 1990 | Declaration of satisfaction of mortgage/charge (14 pages) |
24 July 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
17 January 1990 | Return made up to 05/12/89; no change of members (4 pages) |
26 January 1989 | Return made up to 14/12/88; no change of members (4 pages) |
26 January 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
4 January 1988 | Accounts for a small company made up to 30 September 1987 (4 pages) |
4 January 1988 | Return made up to 01/12/87; full list of members (4 pages) |
7 January 1987 | Annual return made up to 26/12/86 (4 pages) |
7 January 1987 | Accounts for a small company made up to 30 September 1986 (4 pages) |
18 August 1972 | Incorporation (18 pages) |
18 August 1972 | Incorporation (18 pages) |