Company NameOsborn Development Company Limited
Company StatusActive
Company Number00416893
CategoryPrivate Limited Company
Incorporation Date9 August 1946(77 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stanley Warren Laufer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed30 June 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceIsrael
Correspondence Address120 Golden Beach
Herzlia Pitvach
Israel
Secretary NameMr Stanley Warren Laufer
NationalityBritish,Israeli
StatusCurrent
Appointed30 June 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceIsrael
Correspondence Address120 Golden Beach
Herzlia Pitvach
Israel
Director NameMrs Beverly Gloria Saffrin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(58 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address1 Ingham Court 4a Holborn Close
London
NW7 4AZ
Director NameMrs Della Denise Laufer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(58 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address120 Golden Beach
Herzlia Pituach
Israel
Director NameMr David Raymond Saffrin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(44 years, 11 months after company formation)
Appointment Duration27 years, 1 month (resigned 27 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY

Location

Registered Address1 Ingham Court
4a Holborn Close
London
NW7 4AZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

302 at £1Mr David Raymond Saffrin
50.00%
Ordinary
302 at £1Stanley Laufer LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,321,933
Cash£222,044
Current Liabilities£63,504

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

24 February 1982Delivered on: 8 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 251 holloway road, N7, london borough of islington. Title no. Ln 152393.
Outstanding
25 June 1973Delivered on: 28 June 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, woodseer street, london E.1.
Outstanding
29 January 1960Delivered on: 3 February 1960
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 6 woodseer street, stepney (title no 85629).
Outstanding
30 May 1956Delivered on: 6 June 1956
Persons entitled: Barclays Bank PLC

Classification: Inst of charge.
Secured details: All moneys due etc.
Particulars: 24 osborn street, london title no. 266480.
Outstanding
3 December 1948Delivered on: 8 December 1948
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 17,17A,19 & 21 osborn street stepney london,t/n ln 60001.
Outstanding

Filing History

17 December 2020Unaudited abridged accounts made up to 31 August 2020 (11 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 May 2020Unaudited abridged accounts made up to 31 August 2019 (11 pages)
14 February 2020Director's details changed for Mrs Beverley Gloria Saffrin on 1 December 2019 (2 pages)
14 February 2020Change of details for Mrs Beverly Gloria Saffrin as a person with significant control on 1 December 2019 (2 pages)
21 January 2020Registered office address changed from 116 Stanmore Hill Stanmore Middlesex HA7 3BY to 1 Ingham Court 4a Holborn Close London NW7 4AZ on 21 January 2020 (1 page)
30 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 July 2019Termination of appointment of David Raymond Saffrin as a director on 27 July 2018 (1 page)
17 June 2019Unaudited abridged accounts made up to 31 August 2018 (11 pages)
23 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 August 2017 (14 pages)
14 November 2017Total exemption full accounts made up to 31 August 2017 (14 pages)
14 July 2017Notification of Beverly Gloria Saffrin as a person with significant control on 20 March 2017 (2 pages)
14 July 2017Cessation of David Raymond Saffrin as a person with significant control on 20 March 2017 (1 page)
14 July 2017Cessation of David Raymond Saffrin as a person with significant control on 20 March 2017 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Notification of Beverly Gloria Saffrin as a person with significant control on 20 March 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 604
(7 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 604
(7 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 604
(7 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 604
(7 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 September 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2007Registered office changed on 21/03/07 from: 15 leys gardens cockfosters herts EN4 9NA (1 page)
21 March 2007Registered office changed on 21/03/07 from: 15 leys gardens cockfosters herts EN4 9NA (1 page)
25 September 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
17 July 2006Return made up to 30/06/06; full list of members (3 pages)
17 July 2006Return made up to 30/06/06; full list of members (3 pages)
8 May 2006Accounting reference date extended from 10/08/05 to 31/08/05 (1 page)
8 May 2006Accounting reference date extended from 10/08/05 to 31/08/05 (1 page)
20 December 2005Total exemption small company accounts made up to 10 August 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 10 August 2005 (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (3 pages)
4 August 2005Return made up to 30/06/05; full list of members (3 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
1 November 2004Total exemption full accounts made up to 10 August 2004 (11 pages)
1 November 2004Total exemption full accounts made up to 10 August 2004 (11 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 10 August 2003 (12 pages)
18 November 2003Total exemption full accounts made up to 10 August 2003 (12 pages)
15 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 April 2003Total exemption full accounts made up to 10 August 2002 (12 pages)
14 April 2003Total exemption full accounts made up to 10 August 2002 (12 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
13 November 2001Total exemption full accounts made up to 10 August 2001 (12 pages)
13 November 2001Total exemption full accounts made up to 10 August 2001 (12 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
7 December 2000Full accounts made up to 10 August 2000 (12 pages)
7 December 2000Full accounts made up to 10 August 2000 (12 pages)
10 July 2000Return made up to 30/06/00; full list of members (4 pages)
10 July 2000Return made up to 30/06/00; full list of members (4 pages)
14 December 1999Full accounts made up to 10 August 1999 (12 pages)
14 December 1999Full accounts made up to 10 August 1999 (12 pages)
20 July 1999Return made up to 30/06/99; no change of members (4 pages)
20 July 1999Return made up to 30/06/99; no change of members (4 pages)
17 March 1999Full accounts made up to 10 August 1998 (12 pages)
17 March 1999Full accounts made up to 10 August 1998 (12 pages)
6 July 1998Return made up to 30/06/98; full list of members (6 pages)
6 July 1998Return made up to 30/06/98; full list of members (6 pages)
26 March 1998Full accounts made up to 10 August 1997 (12 pages)
26 March 1998Full accounts made up to 10 August 1997 (12 pages)
6 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 July 1997Return made up to 30/06/97; no change of members (4 pages)
12 December 1996Full accounts made up to 10 August 1996 (8 pages)
12 December 1996Full accounts made up to 10 August 1996 (8 pages)
3 July 1996Return made up to 30/06/96; no change of members (4 pages)
3 July 1996Return made up to 30/06/96; no change of members (4 pages)
23 February 1996Accounts for a small company made up to 10 August 1995 (7 pages)
23 February 1996Accounts for a small company made up to 10 August 1995 (7 pages)
24 July 1995Return made up to 30/06/95; full list of members (6 pages)
24 July 1995Return made up to 30/06/95; full list of members (6 pages)
27 March 1995Auditor's resignation (2 pages)
27 March 1995Auditor's resignation (2 pages)
25 July 1989Return made up to 30/06/88; full list of members (4 pages)
25 July 1989Return made up to 30/06/88; full list of members (4 pages)
28 June 1986Return made up to 14/06/85; full list of members (4 pages)
28 June 1986Return made up to 14/06/85; full list of members (4 pages)