ONSLOW BOYD VENTURE CAPITAL LTD.
LONDON ONSLOW BOYD GROUP LIMITED

Hellopages » Greater London » Wandsworth » SW18 5NX

Company number 00055171
Status Active
Incorporation Date 8 December 1897
Company Type Private Limited Company
Address 85 ELSENHAM STREET, LONDON, SW18 5NX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 201,310 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ONSLOW BOYD VENTURE CAPITAL LTD. are www.onslowboydventurecapital.co.uk, and www.onslow-boyd-venture-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 5.5 miles; to Brondesbury Park Rail Station is 6.8 miles; to Barbican Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onslow Boyd Venture Capital Ltd is a Private Limited Company. The company registration number is 00055171. Onslow Boyd Venture Capital Ltd has been working since 08 December 1897. The present status of the company is Active. The registered address of Onslow Boyd Venture Capital Ltd is 85 Elsenham Street London Sw18 5nx. . MACDONALD WATSON, Robert Andrew is a Secretary of the company. GYLE-THOMPSON, David Courtenay Gladstone is a Director of the company. Secretary HILL, Angela Margaret has been resigned. Secretary JOHN ADAM STREET NOMINEES LTD has been resigned. Director HILL, John Anthony Crassweller has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACDONALD WATSON, Robert Andrew
Appointed Date: 01 August 2002


Resigned Directors

Secretary
HILL, Angela Margaret
Resigned: 31 July 2002
Appointed Date: 30 November 1998

Secretary
JOHN ADAM STREET NOMINEES LTD
Resigned: 30 November 1998

Director
HILL, John Anthony Crassweller
Resigned: 15 June 2002
87 years old

ONSLOW BOYD VENTURE CAPITAL LTD. Events

24 Feb 2017
Total exemption full accounts made up to 31 May 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 201,310

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Aug 2015
Registration of charge 000551710007, created on 27 July 2015
24 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 201,310

...
... and 86 more events
03 Nov 1986
Registered office changed on 03/11/86 from: 27 john adam street adelphi london WC2N 6LX

21 May 1986
Group of companies' accounts made up to 31 May 1985

21 May 1986
Return made up to 01/05/86; full list of members

20 May 1986
Secretary resigned;new secretary appointed

02 May 1986
Registered office changed on 02/05/86 from: 1 victoria chambers luke street london EC2A 4LY

ONSLOW BOYD VENTURE CAPITAL LTD. Charges

27 July 2015
Charge code 0005 5171 0007
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Discfield Limited
Description: Garden cottage little somerford chippenham wiltshire.
3 June 1996
Guarantee and charge over shares
Delivered: 6 June 1996
Status: Satisfied on 25 January 1997
Persons entitled: Midland Bank PLC
Description: 218,405 ordinary shares of 1P each in the share capital of…
22 December 1993
Debenture
Delivered: 24 December 1993
Status: Satisfied on 15 August 2013
Persons entitled: Samuel Montague & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
21 June 1991
Legal charge
Delivered: 27 June 1991
Status: Satisfied on 31 October 1992
Persons entitled: Midland Bank PLC
Description: Property sitaute at 26 alan & eve mews london W8.
15 June 1988
Legal charge
Delivered: 6 July 1988
Status: Satisfied on 24 December 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 adam and eve mews kensintong, london W8 title no ngl…
30 June 1986
Charge
Delivered: 3 July 1986
Status: Satisfied on 24 December 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floting charge undertaking and all property and…
15 December 1983
Charge
Delivered: 22 December 1983
Status: Satisfied on 12 June 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…