Camberley
Surrey
GU15 2JA
Secretary Name | Harvey Jonathan Ockrim |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2001(27 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Middle Gordon Road Camberley Surrey GU15 2JA |
Director Name | Mr Scott Devlin |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harris House 20 Carlyle Avenue Hillington Glasgow G52 4XX Scotland |
Director Name | Joseph Harris |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 July 2000) |
Role | Co Director |
Correspondence Address | 2 Whitton Drive Giffnock Glasgow Lanarkshire G46 6EE Scotland |
Director Name | Cyril Ockrim |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 February 2001) |
Role | Co Director |
Correspondence Address | 8 Teviotdale Newton Mearns Glasgow Lanarkshire G77 5HL Scotland |
Director Name | Kevin Maurice Ockrim |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkvale Crescent Newton Mearns Glasgow G77 5HB Scotland |
Secretary Name | Dorothy Rosalind Ockrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 8 Teviotdale Newton Mearns Glasgow Lanarkshire G77 5HL Scotland |
Director Name | Mr Christan Brouwers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 October 2006(33 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 14 Moleneind Teteringen Netherlands |
Website | satelliet-browns.co.uk |
---|---|
Telephone | 0141 5704038 |
Telephone region | Glasgow |
Registered Address | Harris House 20 Carlyle Avenue Hillington Glasgow G52 4XX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
500 at £1 | Harvey Jonathan Ockrim 34.97% Ordinary B |
---|---|
500 at £1 | Kevin Maurice Ockrim 34.97% Ordinary B |
430 at £1 | Satelliet Holding Bv 30.07% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £114,920 |
Current Liabilities | £390,597 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
5 November 2021 | Delivered on: 10 November 2021 Persons entitled: Harvey Jonathan Ockrim Kevin Maurice Ockrim Classification: A registered charge Outstanding |
---|---|
6 February 2012 | Delivered on: 7 February 2012 Satisfied on: 6 August 2015 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18-20 carlyle avenue, hillington glasgow REN87047. Fully Satisfied |
28 March 2002 | Delivered on: 15 April 2002 Satisfied on: 8 September 2012 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 & 20 carlyle avenue, hillington. Fully Satisfied |
28 February 2002 | Delivered on: 11 March 2002 Satisfied on: 27 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 June 1996 | Delivered on: 10 June 1996 Satisfied on: 16 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial units 126/127, block 46, 20 carlyle avenue, hillington industrial estate, glasgow. Fully Satisfied |
22 May 1996 | Delivered on: 4 June 1996 Satisfied on: 16 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
19 November 2021 | Notification of Browns Furniture Holdings Limited as a person with significant control on 5 November 2021 (2 pages) |
19 November 2021 | Appointment of Mr Scott Devlin as a director on 5 November 2021 (2 pages) |
19 November 2021 | Cessation of Kevin Maurice Ockrim as a person with significant control on 5 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Kevin Maurice Ockrim as a director on 5 November 2021 (1 page) |
10 November 2021 | Registration of charge SC0532780006, created on 5 November 2021 (16 pages) |
18 October 2021 | Purchase of own shares.
|
12 October 2021 | Cancellation of shares. Statement of capital on 19 August 2021
|
11 October 2021 | Resolutions
|
24 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
23 August 2021 | Termination of appointment of Christan Brouwers as a director on 19 August 2021 (1 page) |
18 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 January 2019 | Director's details changed for Mr Christan Brouwers on 9 January 2019 (2 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 January 2016 | Director's details changed for Harvey Jonathan Ockrim on 6 January 2016 (2 pages) |
6 January 2016 | Secretary's details changed for Harvey Jonathan Ockrim on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Harvey Jonathan Ockrim on 6 January 2016 (1 page) |
6 January 2016 | Director's details changed for Harvey Jonathan Ockrim on 6 January 2016 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
6 August 2015 | Satisfaction of charge 5 in full (4 pages) |
6 August 2015 | Satisfaction of charge 5 in full (4 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
11 September 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
11 September 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
9 January 2013 | Director's details changed for Mr Christan Brouwers on 1 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Director's details changed for Mr Christan Brouwers on 1 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Director's details changed for Mr Christan Brouwers on 1 December 2012 (2 pages) |
11 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
11 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
31 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
31 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Harvey Jonathan Ockrim on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Christian Brouwers on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Christian Brouwers on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Harvey Jonathan Ockrim on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Kevin Maurice Ockrim on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Kevin Maurice Ockrim on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Kevin Maurice Ockrim on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Christian Brouwers on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Harvey Jonathan Ockrim on 1 December 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Location of register of members (1 page) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 November 2006 | Statement of affairs (31 pages) |
6 November 2006 | Ad 27/10/06--------- £ si 430@1=430 £ ic 1000/1430 (2 pages) |
6 November 2006 | Ad 27/10/06--------- £ si 430@1=430 £ ic 1000/1430 (2 pages) |
6 November 2006 | Statement of affairs (31 pages) |
1 November 2006 | £ nc 31000/31430 27/10/06 (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | £ nc 31000/31430 27/10/06 (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 April 2004 | Company name changed joe harris & partners (furniture ) LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed joe harris & partners (furniture ) LIMITED\certificate issued on 07/04/04 (2 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
3 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
3 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 September 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 April 2002 | Dec mort/charge * (4 pages) |
16 April 2002 | Dec mort/charge * (4 pages) |
16 April 2002 | Dec mort/charge * (4 pages) |
16 April 2002 | Dec mort/charge * (4 pages) |
15 April 2002 | Partic of mort/charge * (5 pages) |
15 April 2002 | Partic of mort/charge * (5 pages) |
11 March 2002 | Partic of mort/charge * (5 pages) |
11 March 2002 | Partic of mort/charge * (5 pages) |
7 January 2002 | Return made up to 31/12/01; no change of members
|
7 January 2002 | Return made up to 31/12/01; no change of members
|
11 April 2001 | Return made up to 31/12/00; no change of members
|
11 April 2001 | Return made up to 31/12/00; no change of members
|
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
24 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 July 1996 | Registered office changed on 19/07/96 from: 63 admiral street glasgow G41 1HP (1 page) |
19 July 1996 | Registered office changed on 19/07/96 from: 63 admiral street glasgow G41 1HP (1 page) |
1 July 1996 | Ad 10/06/96--------- £ si 800@1=800 £ ic 30200/31000 (2 pages) |
1 July 1996 | Ad 10/06/96--------- £ si 800@1=800 £ ic 30200/31000 (2 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
4 June 1996 | Partic of mort/charge * (6 pages) |
4 June 1996 | Partic of mort/charge * (6 pages) |
22 May 1996 | Memorandum and Articles of Association (12 pages) |
22 May 1996 | Ad 14/05/96--------- £ si 30000@1=30000 £ ic 200/30200 (2 pages) |
22 May 1996 | Ad 14/05/96--------- £ si 30000@1=30000 £ ic 200/30200 (2 pages) |
22 May 1996 | Memorandum and Articles of Association (12 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | £ nc 200/31000 14/05/96 (1 page) |
21 May 1996 | £ nc 200/31000 14/05/96 (1 page) |
21 May 1996 | Resolutions
|
28 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members
|
29 January 1996 | Return made up to 31/12/95; no change of members
|
26 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |