OSTERBOURNE LIMITED

Hellopages » Greater London » Ealing » W3 6AY

Company number 01347418
Status Active
Incorporation Date 11 January 1978
Company Type Private Limited Company
Address ACORN HOUSE 33 CHURCHFIELD ROAD, LONDON, W3 6AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1,000 . The most likely internet sites of OSTERBOURNE LIMITED are www.osterbourne.co.uk, and www.osterbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osterbourne Limited is a Private Limited Company. The company registration number is 01347418. Osterbourne Limited has been working since 11 January 1978. The present status of the company is Active. The registered address of Osterbourne Limited is Acorn House 33 Churchfield Road London W3 6ay. . HAGON, William Edward is a Secretary of the company. HAGON, Elizabeth Claire is a Director of the company. HAGON, Stephen John is a Director of the company. HAGON, Susan Margaret is a Director of the company. HAGON, William Edward is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HAGON, Elizabeth Claire
Appointed Date: 01 April 2002
50 years old

Director
HAGON, Stephen John
Appointed Date: 10 April 1992
51 years old

Director

Director

Persons With Significant Control

William Edward Hagon
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OSTERBOURNE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 11 December 2016 with updates
22 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
14 Oct 1987
Accounts for a small company made up to 31 March 1987

14 Oct 1987
Return made up to 15/10/87; full list of members

17 Jun 1987
Particulars of mortgage/charge

22 Dec 1986
Accounts for a small company made up to 31 March 1986

22 Dec 1986
Return made up to 26/12/86; full list of members

OSTERBOURNE LIMITED Charges

14 February 2008
Legal mortgage
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 141 to 147 (odd) inclusive east street newton abbot…
31 March 2005
Legal mortgage
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 braemar road brentford middlesex. With…
13 February 2004
Legal mortgage
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 68 east street, newton abbot, devon. With…
30 January 2004
Legal mortgage
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 72 east street newton abbot devon. With the benefit of…
19 December 2002
Legal charge
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: L/H flat k/a 2A darwin road ealing london W5 4BD all rental…
21 November 2001
Legal mortgage
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 87 wolborough street newton abbot devon…
4 April 2001
Deed of charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 2A and 2B darwin road london W5 4BD fixed…
24 June 1999
Legal mortgage
Delivered: 30 June 1999
Status: Satisfied on 6 July 2001
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 2A darwin road london. With the…
10 June 1999
Debenture
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1987
Legal charge
Delivered: 17 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 51 st. Stephens avenue, shepherds bush, london N12…
1 July 1985
Legal charge
Delivered: 9 July 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 1 mill cottages bickington devon t/n dn 154183.
28 November 1983
Legal charge
Delivered: 6 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 13 ethorne park road hanwell title no ngl 446150.
28 November 1983
Legal charge
Delivered: 6 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 1 mill cottages bickington devon.
25 November 1982
Legal charge
Delivered: 7 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2A, darwin road, ealing, london W5. Title no: mx 157913.
20 May 1980
Mortgage
Delivered: 29 May 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 linden gardens, chiswick london W4 title no mx 434804…
25 May 1979
Legal charge
Delivered: 8 June 1979
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 darwin road ealing london W.59 freehold title no. Mx…