OTTERCROFT LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 01790900
Status Active
Incorporation Date 10 February 1984
Company Type Private Limited Company
Address C/O PARKER CAVENDISH, 28 CHURCH STREET, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of OTTERCROFT LIMITED are www.ottercroft.co.uk, and www.ottercroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Ottercroft Limited is a Private Limited Company. The company registration number is 01790900. Ottercroft Limited has been working since 10 February 1984. The present status of the company is Active. The registered address of Ottercroft Limited is C O Parker Cavendish 28 Church Street Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £173.51k. It is £-26.77k against last year. The cash in hand is £5.11k. It is £-4.37k against last year. And the total assets are £16.91k, which is £7.42k against last year. BROWN, Michele Frances is a Secretary of the company. BROWN, Leslie John is a Director of the company. BROWN, Michele Frances is a Director of the company. Secretary BROWN, Joan Margaret has been resigned. Director BROWN, Joan Margaret has been resigned. Director BROWN, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


ottercroft Key Finiance

LIABILITIES £173.51k
-14%
CASH £5.11k
-47%
TOTAL ASSETS £16.91k
+78%
All Financial Figures

Current Directors

Secretary
BROWN, Michele Frances
Appointed Date: 06 June 1995

Director
BROWN, Leslie John

71 years old

Director

Resigned Directors

Secretary
BROWN, Joan Margaret
Resigned: 06 June 1995

Director
BROWN, Joan Margaret
Resigned: 06 June 1995
97 years old

Director
BROWN, Peter
Resigned: 06 June 1995
97 years old

Persons With Significant Control

Mr Leslie John Brown
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michele Frances Brown
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OTTERCROFT LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

19 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 67 more events
09 Dec 1987
Full accounts made up to 30 June 1987
09 Dec 1987
Return made up to 14/09/87; full list of members
18 Aug 1987
Particulars of mortgage/charge
12 Nov 1986
Full accounts made up to 30 June 1986
12 Nov 1986
Return made up to 25/08/86; full list of members

OTTERCROFT LIMITED Charges

20 January 2004
Legal charge of licensed premises
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12/13 paul's row high wycombe. By way of fixed charge the…
26 March 1999
Legal mortgage
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 63 gossoms end berkhamsted…
22 February 1999
Legal mortgage
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 14 white lion road amersham common buckinghamshire…
7 January 1999
Legal mortgage
Delivered: 14 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 white lion road amersham common…
7 January 1999
Legal mortgage
Delivered: 14 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 16A white lion road amersham common…
10 November 1988
Legal mortgage
Delivered: 24 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 priory crescent aylesbury buckinghamshire title no…
18 May 1988
Legal mortgage
Delivered: 8 June 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 intalbury avenue aylesbury buckinghamshire title no…
3 August 1987
Legal mortgage
Delivered: 18 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 215 hughenden road high wycombe and the…
17 January 1986
Legal mortgage
Delivered: 27 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 110 sunnyside road chesham…
11 June 1984
Legal mortgage
Delivered: 25 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 352 waterside chesham and/or the proceeds…