About

Registered Number: 03886841
Date of Incorporation: 01/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 9a, Osterley Lodge, Church Road, Isleworth, Middlesex, TW7 4PQ

 

Osterley Lodge Ltd was registered on 01 December 1999 and has its registered office in Isleworth, it's status at Companies House is "Active". The companies directors are listed as Mahajan, Nishant, Adamiak, Antoni Stefan, Brightey, Steven, Sherwood House Ltd, Banks, Craig, Barker, John Alfred, Jones, Lucy, Owens, Christopher William, Shaikh, Junaid at Companies House. We do not know the number of employees at Osterley Lodge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMIAK, Antoni Stefan 28 April 2004 - 1
BRIGHTEY, Steven 28 April 2016 - 1
BANKS, Craig 01 December 2011 10 October 2012 1
BARKER, John Alfred 21 April 2004 12 February 2014 1
JONES, Lucy 01 December 2011 10 October 2012 1
OWENS, Christopher William 22 May 2005 10 October 2012 1
SHAIKH, Junaid 05 November 2013 15 September 2018 1
Secretary Name Appointed Resigned Total Appointments
MAHAJAN, Nishant 29 December 2014 - 1
SHERWOOD HOUSE LTD 21 November 2011 10 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 December 2019
CS01 - N/A 05 December 2018
TM01 - Termination of appointment of director 26 November 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 10 December 2017
TM01 - Termination of appointment of director 10 December 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 06 December 2016
AP01 - Appointment of director 06 December 2016
AR01 - Annual Return 24 December 2015
SH01 - Return of Allotment of shares 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 29 December 2014
TM02 - Termination of appointment of secretary 29 December 2014
AP03 - Appointment of secretary 29 December 2014
AD01 - Change of registered office address 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 14 March 2012
AP04 - Appointment of corporate secretary 03 February 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 19 December 2011
TM02 - Termination of appointment of secretary 21 November 2011
SH01 - Return of Allotment of shares 20 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 22 December 2010
AP04 - Appointment of corporate secretary 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 07 April 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
363a - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
AA - Annual Accounts 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
225 - Change of Accounting Reference Date 16 October 2003
363s - Annual Return 24 December 2002
287 - Change in situation or address of Registered Office 11 December 2002
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 27 December 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
287 - Change in situation or address of Registered Office 22 June 2001
363s - Annual Return 09 March 2001
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.