Company NameB.Osborn & Company Limited
Company StatusDissolved
Company Number00795340
CategoryPrivate Limited Company
Incorporation Date10 March 1964(60 years, 2 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Frederick Hirschmann
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1969(5 years, 4 months after company formation)
Appointment Duration44 years, 11 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Secretary NameMr David Frederick Hirschmann
NationalityBritish
StatusClosed
Appointed31 July 1969(5 years, 4 months after company formation)
Appointment Duration44 years, 11 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameJulie Hirschmann
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 May 2002)
RoleHousewife
Correspondence Address82 Avenue Road
London
SW16 4HL
Director NameMrs Nicola Jane Broom
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(36 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 April 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameMr Oliver Richard Hirschmann
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(40 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Osborn LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,396
Net Worth-£4,148,593
Current Liabilities£30,784

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
2 August 2013Withdraw the company strike off application (2 pages)
17 July 2013Registered office address changed from 16 South End Croydon Surrey CR0 1DN on 17 July 2013 (2 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Statement of affairs with form 4.19 (4 pages)
16 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (4 pages)
17 May 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 April 2013Termination of appointment of Oliver Hirschmann as a director (1 page)
9 April 2013Termination of appointment of Nicola Broom as a director (1 page)
14 February 2013Register inspection address has been changed from 33-34 High Street London SE25 6HA United Kingdom (1 page)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 50,000
(6 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
1 February 2011Director's details changed for Mr. Oliver Richard Hirschmann on 1 January 2011 (2 pages)
1 February 2011Director's details changed for Mr. Oliver Richard Hirschmann on 1 January 2011 (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
1 February 2010Director's details changed for Mr. Oliver Hirschmann on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Mr David Frederick Hirschmann on 1 January 2010 (1 page)
1 February 2010Director's details changed for Mr David Frederick Hirschmann on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Secretary's details changed for Mr David Frederick Hirschmann on 1 January 2010 (1 page)
1 February 2010Director's details changed for Mr David Frederick Hirschmann on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Bsc Hons Mrics Nicola Jane Broom on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr. Oliver Hirschmann on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Bsc Hons Mrics Nicola Jane Broom on 1 January 2010 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Director's change of particulars / oliver hirschmann / 29/05/2008 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
11 October 2007Amended accounts made up to 31 March 2005 (14 pages)
11 October 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
8 October 2007Director's particulars changed (1 page)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
24 March 2006Particulars of mortgage/charge (3 pages)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2006Director's particulars changed (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
14 March 2005Amended accounts made up to 31 March 2004 (15 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
9 December 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Particulars of mortgage/charge (4 pages)
5 February 2003Particulars of mortgage/charge (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 August 2002Director resigned (1 page)
18 April 2002Return made up to 31/12/01; full list of members (8 pages)
8 April 2002Full accounts made up to 31 March 2001 (13 pages)
27 February 2002Registered office changed on 27/02/02 from: 33 high street south norwood london SE25 6HJ (1 page)
31 July 2001Full accounts made up to 31 March 2000 (14 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Secretary's particulars changed;director's particulars changed (1 page)
3 April 2001Return made up to 31/12/00; full list of members (8 pages)
31 October 2000New director appointed (2 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Secretary's particulars changed;director's particulars changed (1 page)
22 March 2000Full accounts made up to 31 March 1999 (17 pages)
28 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
2 May 1999Full accounts made up to 31 March 1998 (15 pages)
16 February 1999Return made up to 31/12/98; full list of members (5 pages)
3 August 1998Full accounts made up to 31 March 1997 (16 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 31/12/97; change of members (6 pages)
27 January 1998Auditor's resignation (2 pages)
27 January 1998Auditor's resignation (2 pages)
5 January 1998Full accounts made up to 31 March 1996 (15 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1996New secretary appointed;new director appointed (2 pages)
2 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 June 1996Registered office changed on 20/06/96 from: 16 south end croydon surrey CR0 1DN (1 page)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
26 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1996Registered office changed on 29/03/96 from: 43 high st south norwood london SE25 (1 page)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 June 1984Accounts made up to 31 March 1982 (4 pages)