OSBAND FIRST PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 2AR
Company number 00661016
Status Active
Incorporation Date 30 May 1960
Company Type Private Limited Company
Address ROYAL GEOGRAPHICAL SOCIETY BLDGS, 1 KENSINGTON GORE, LONDON, SW7 2AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 January 2016; Accounts for a small company made up to 31 January 2015. The most likely internet sites of OSBAND FIRST PROPERTY INVESTMENTS LIMITED are www.osbandfirstpropertyinvestments.co.uk, and www.osband-first-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Osband First Property Investments Limited is a Private Limited Company. The company registration number is 00661016. Osband First Property Investments Limited has been working since 30 May 1960. The present status of the company is Active. The registered address of Osband First Property Investments Limited is Royal Geographical Society Bldgs 1 Kensington Gore London Sw7 2ar. . SMITH, Matthew Paul is a Secretary of the company. DAVIES, Gillian Felice is a Director of the company. HILLMAN, Daniel Jonathan is a Director of the company. HILLMAN, Sharon Rosemary is a Director of the company. OSBAND, Linda Jane is a Director of the company. OSBAND, Peter Maurice Edward is a Director of the company. OSBAND, Richard Anthony Simon is a Director of the company. SMITH, Matthew Paul is a Director of the company. VALPY, Lucy Elizabeth is a Director of the company. Secretary BOYD-PHILLIPS, Arthur has been resigned. Secretary MAIN, Michael John has been resigned. Director BOYD-PHILLIPS, Arthur has been resigned. Director MAIN, Michael John has been resigned. Director OSBAND, Emanuel Eric has been resigned. Director OSBAND, Estelle has been resigned. Director OSBAND, Marjorie has been resigned. Director OSBAND, Samuel has been resigned. Director PRESLEY, Ronald John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Matthew Paul
Appointed Date: 11 May 2010

Director
DAVIES, Gillian Felice
Appointed Date: 04 December 2001
78 years old

Director
HILLMAN, Daniel Jonathan
Appointed Date: 01 October 2015
54 years old

Director
HILLMAN, Sharon Rosemary
Appointed Date: 11 September 2001
81 years old

Director
OSBAND, Linda Jane
Appointed Date: 01 February 1994
76 years old

Director
OSBAND, Peter Maurice Edward
Appointed Date: 03 October 2003
71 years old

Director
OSBAND, Richard Anthony Simon
Appointed Date: 01 February 1994
76 years old

Director
SMITH, Matthew Paul
Appointed Date: 12 December 2011
62 years old

Director
VALPY, Lucy Elizabeth
Appointed Date: 01 October 2015
54 years old

Resigned Directors

Secretary
BOYD-PHILLIPS, Arthur
Resigned: 31 January 1996

Secretary
MAIN, Michael John
Resigned: 11 May 2010
Appointed Date: 01 February 1996

Director
BOYD-PHILLIPS, Arthur
Resigned: 31 January 1996
Appointed Date: 06 April 1993
93 years old

Director
MAIN, Michael John
Resigned: 24 May 2012
Appointed Date: 01 February 1996
83 years old

Director
OSBAND, Emanuel Eric
Resigned: 30 March 2000
106 years old

Director
OSBAND, Estelle
Resigned: 02 July 2010
Appointed Date: 30 March 2000
100 years old

Director
OSBAND, Marjorie
Resigned: 17 August 2001
Appointed Date: 01 February 1995
105 years old

Director
OSBAND, Samuel
Resigned: 03 June 1995
109 years old

Director
PRESLEY, Ronald John
Resigned: 31 December 2005
Appointed Date: 21 September 1995
94 years old

Persons With Significant Control

Neath Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OSBAND FIRST PROPERTY INVESTMENTS LIMITED Events

19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
08 Sep 2016
Full accounts made up to 31 January 2016
07 Nov 2015
Accounts for a small company made up to 31 January 2015
15 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000

15 Oct 2015
Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015
...
... and 92 more events
18 Feb 1987
Return made up to 22/12/86; full list of members

11 Aug 1986
Full accounts made up to 31 January 1985

22 Sep 1966
Particulars of mortgage/charge
18 Nov 1960
Particulars of mortgage/charge
30 May 1960
Incorporation

OSBAND FIRST PROPERTY INVESTMENTS LIMITED Charges

21 September 1966
Legal charge
Delivered: 22 September 1966
Status: Satisfied on 19 May 2009
Persons entitled: The Prudentials Assurance Company LTD
Description: 21, 23, 25, 31 station rd edgware, hendon, barnet.
7 November 1960
Charge
Delivered: 18 November 1960
Status: Satisfied on 19 May 2009
Persons entitled: Westminster Bank LTD
Description: 87 & 87A high street, wealdstone middx.