OLSTHORNE LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 5PW

Company number 01606272
Status Active
Incorporation Date 31 December 1981
Company Type Private Limited Company
Address 52 HIGH STREET, PINNER, MIDDLESEX, HA5 5PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 88 . The most likely internet sites of OLSTHORNE LIMITED are www.olsthorne.co.uk, and www.olsthorne.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Olsthorne Limited is a Private Limited Company. The company registration number is 01606272. Olsthorne Limited has been working since 31 December 1981. The present status of the company is Active. The registered address of Olsthorne Limited is 52 High Street Pinner Middlesex Ha5 5pw. The company`s financial liabilities are £47.25k. It is £-15.46k against last year. And the total assets are £32.15k, which is £5.92k against last year. UPSON, Victor Francis is a Secretary of the company. FULLER, Andrew Timothy is a Director of the company. UPSON, Victor Francis is a Director of the company. Director UPSON, William Albert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


olsthorne Key Finiance

LIABILITIES £47.25k
-25%
CASH n/a
TOTAL ASSETS £32.15k
+22%
All Financial Figures

Current Directors


Director
FULLER, Andrew Timothy
Appointed Date: 10 June 2002
67 years old

Director

Resigned Directors

Director
UPSON, William Albert
Resigned: 09 May 2005
95 years old

Persons With Significant Control

Mr Victor Francis Upson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

OLSTHORNE LIMITED Events

25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 January 2016
22 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 88

17 Jun 2015
Total exemption small company accounts made up to 31 January 2015
16 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 88

...
... and 82 more events
29 Feb 1988
Secretary resigned;new secretary appointed

23 Nov 1987
Particulars of mortgage/charge

27 Oct 1986
Full accounts made up to 31 January 1986

27 Oct 1986
Return made up to 31/08/86; full list of members

31 Dec 1981
Certificate of incorporation

OLSTHORNE LIMITED Charges

13 April 2010
Legal charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a breakers sound seven sisters road st…
22 March 2010
Debenture
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 11 stanley road london, the rental income…
12 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 aubrey road crouch end london t/n MX371908 the rental…
28 March 2002
Deed of fixed & floating charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: .. fixed and floating charges over the undertaking and all…
28 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property k/a 10 aubrey road crouch end london N8 9HH…
8 June 2001
Deed of fixed and floating charge
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2001
Legal charge
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: L/H property k/a flat 44 22 park crescent london W1N 3PD -…
8 June 2001
Legal charge
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property k/a 103 seymour road tottenham N8 0BH -…
1 September 1993
Legal charge
Delivered: 2 September 1993
Status: Satisfied on 30 March 2010
Persons entitled: Birmingham Midshires Building Society
Description: Home farm cottage and rose cottage now k/a breakers sound…
13 June 1988
Legal mortgage
Delivered: 17 June 1988
Status: Satisfied on 5 September 1989
Persons entitled: National Westminster Bank PLC
Description: 9 yonge park london nk t/n: ln 242240 and the proceeds of…
23 November 1987
Legal mortgage
Delivered: 23 November 1987
Status: Satisfied on 5 September 1989
Persons entitled: National Westminster Bank PLC
Description: 9 yonge park london N4. Title number ln 242240, and/or the…
28 May 1985
Legal mortgage
Delivered: 5 June 1985
Status: Satisfied on 7 February 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 10 aubery road, crouch end, homsey london N8 and/or the…
1 February 1982
Legal mortgage
Delivered: 4 February 1982
Status: Satisfied on 15 January 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property known as breakers sound seven sisters road st…

Similar Companies

OLSTEN TROUT LIMITED OLSTER WISE LTD OLSTOMA LLP OLSTON CAPITAL LTD OLSTOWFELSES LTD OLSTRANT LIMITED OLSUL LIMITED