About

Registered Number: 01887298
Date of Incorporation: 18/02/1985 (40 years and 2 months ago)
Company Status: Active
Registered Address: Foframe House, 35-37 Brent Street, London, NW4 2EF

 

St. Oswald's House Ltd was registered on 18 February 1985 and has its registered office in London. The companies director is listed as Dhir, Kiran, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHIR, Kiran, Dr N/A 16 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 04 December 2017
PSC01 - N/A 04 December 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 20 February 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 21 December 2007
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2006
RESOLUTIONS - N/A 31 January 2006
287 - Change in situation or address of Registered Office 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
RESOLUTIONS - N/A 25 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
363s - Annual Return 16 December 2005
AUD - Auditor's letter of resignation 02 December 2005
AA - Annual Accounts 17 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
225 - Change of Accounting Reference Date 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 23 August 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 20 November 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 06 December 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 06 December 1999
395 - Particulars of a mortgage or charge 20 July 1999
395 - Particulars of a mortgage or charge 20 July 1999
395 - Particulars of a mortgage or charge 20 July 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 17 December 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 11 December 1996
395 - Particulars of a mortgage or charge 26 March 1996
395 - Particulars of a mortgage or charge 26 March 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 17 November 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 01 November 1992
AA - Annual Accounts 28 February 1992
363b - Annual Return 05 December 1991
287 - Change in situation or address of Registered Office 01 May 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 09 May 1990
395 - Particulars of a mortgage or charge 13 April 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
DISS40 - Notice of striking-off action discontinued 28 November 1989
AC05 - N/A 29 August 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
PUC 2 - N/A 30 June 1988
PUC 5 - N/A 30 June 1988
288 - N/A 24 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1988
395 - Particulars of a mortgage or charge 19 March 1987
395 - Particulars of a mortgage or charge 13 January 1987
CERTNM - Change of name certificate 10 November 1986
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
NEWINC - New incorporation documents 18 February 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 2006 Outstanding

N/A

Debenture 19 January 2006 Outstanding

N/A

Debenture 28 February 2003 Fully Satisfied

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Legal charge 07 July 1999 Fully Satisfied

N/A

Debenture 07 July 1999 Fully Satisfied

N/A

Debenture 07 July 1999 Fully Satisfied

N/A

Legal charge 18 March 1996 Fully Satisfied

N/A

Residual floating charge 18 March 1996 Fully Satisfied

N/A

Legal charge 10 April 1990 Fully Satisfied

N/A

Legal charge 06 March 1987 Fully Satisfied

N/A

Mortgage debenture 07 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.