78-80 Wapping Wall
London
E1W 3TH
Director Name | Mrs Sneh Nayyar |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 31 years (resigned 16 August 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Henson Close Orpington Kent BR6 8PN |
Director Name | Mr Sohan Lal Nayyar |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 31 years (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Henson Close Orpington Kent BR6 8PN |
Secretary Name | Mrs Sneh Nayyar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 31 years (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Henson Close Orpington Kent BR6 8PN |
Website | osgood-textiles.co.uk |
---|---|
Telephone | 020 88369485 |
Telephone region | London |
Registered Address | Unit 41 Io Centre Armstrong Road, Woolwich London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
1000 at £1 | Mrs D.p. Khosla 5.00% Ordinary |
---|---|
1000 at £1 | Mrs S. Shorey 5.00% Ordinary |
7k at £1 | Mr Sohan Lal Nayyar 34.75% Ordinary |
6.1k at £1 | Mrs Sneh Nayyar 30.25% Ordinary |
5k at £1 | Mr Sanjeev Nayyar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,755,799 |
Cash | £166,235 |
Current Liabilities | £138,382 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
30 September 2014 | Delivered on: 18 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 41 1 o centre armstrong road woolwich london. Outstanding |
---|---|
28 August 2014 | Delivered on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 October 2005 | Delivered on: 27 October 2005 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: L/H property k/a unit 41 io centre armstrong road the royal arsenal woolwich. Outstanding |
25 May 1995 | Delivered on: 5 June 1995 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: Unit 19, hessel street, stepney, l/b of tower hamlets t/no. EGL216094. Outstanding |
19 February 1988 | Delivered on: 3 March 1988 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: 19, hessel street, l/b of tower hamlets t/no - EGL201185. Outstanding |
9 February 1977 | Delivered on: 2 March 1977 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: 157 & 159 backchurch lane, london borough of tower hamlets E1. Outstanding |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 August 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
24 July 2020 | Director's details changed for Sanjeev Nayyar on 28 August 2019 (2 pages) |
2 October 2019 | Notification of Sanjeev Nayyar as a person with significant control on 24 September 2019 (2 pages) |
30 September 2019 | Change of details for a person with significant control (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 September 2019 | Cessation of Sneh Nayyar as a person with significant control on 24 September 2019 (1 page) |
26 September 2019 | Cessation of Sohan Lal Nayyar as a person with significant control on 24 September 2019 (1 page) |
28 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Mrs Sneh Nayyar as a person with significant control on 30 July 2016 (2 pages) |
1 August 2017 | Cessation of Sanjeev Nayyar as a person with significant control on 29 July 2016 (1 page) |
1 August 2017 | Change of details for Mr Sohan Lal Nayyar as a person with significant control on 30 July 2016 (2 pages) |
1 August 2017 | Cessation of Sanjeev Nayyar as a person with significant control on 29 July 2016 (1 page) |
1 August 2017 | Change of details for Mr Sohan Lal Nayyar as a person with significant control on 30 July 2016 (2 pages) |
1 August 2017 | Change of details for Mrs Sneh Nayyar as a person with significant control on 30 July 2016 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 October 2014 | Registration of charge 008882130006, created on 30 September 2014 (12 pages) |
18 October 2014 | Registration of charge 008882130006, created on 30 September 2014 (12 pages) |
2 September 2014 | Registration of charge 008882130005, created on 28 August 2014 (18 pages) |
2 September 2014 | Registration of charge 008882130005, created on 28 August 2014 (18 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
11 September 2009 | Return made up to 28/07/09; full list of members (5 pages) |
11 September 2009 | Return made up to 28/07/09; full list of members (5 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
31 October 2008 | Return made up to 28/07/08; full list of members (5 pages) |
31 October 2008 | Return made up to 28/07/08; full list of members (5 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
17 December 2007 | Return made up to 28/07/07; full list of members (3 pages) |
17 December 2007 | Return made up to 28/07/07; full list of members (3 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 19 hessel street london E1 2LR (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 19 hessel street, london, E1 2LR (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
31 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
31 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
15 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
15 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
16 December 2004 | Return made up to 28/07/04; full list of members (8 pages) |
16 December 2004 | Return made up to 28/07/04; full list of members (8 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 October 2002 | Return made up to 28/07/02; full list of members (8 pages) |
3 October 2002 | Return made up to 28/07/02; full list of members (8 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 August 2000 | Return made up to 28/07/00; full list of members
|
21 August 2000 | Return made up to 28/07/00; full list of members
|
1 December 1999 | Return made up to 28/07/99; full list of members (6 pages) |
1 December 1999 | Return made up to 28/07/99; full list of members (6 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 January 1999 | Return made up to 28/07/98; no change of members (4 pages) |
8 January 1999 | Return made up to 28/07/98; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
1 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
4 October 1995 | Return made up to 28/07/95; no change of members (4 pages) |
4 October 1995 | Return made up to 28/07/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |