Company NameOsmunda Limited
DirectorsNigel Robert Jacobs and Lisa Fiona Hommel
Company StatusActive
Company Number00926999
CategoryPrivate Limited Company
Incorporation Date8 February 1968(56 years, 3 months ago)
Previous NameB.W.Hodges Limited

Business Activity

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

Directors

Director NameMr Nigel Robert Jacobs
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(39 years, 2 months after company formation)
Appointment Duration17 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address51 South Hill Park
London
NW3 2SS
Director NameMs Lisa Fiona Hommel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(50 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Secretary NameMrs Lisa Fiona Hommel
StatusCurrent
Appointed24 September 2018(50 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameGordon Ashworth
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(23 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address15 St Georges Road East
Aldershot
Hampshire
GU12 4JQ
Secretary NameRuth Jacobs
NationalityBritish
StatusResigned
Appointed15 December 1991(23 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 24 September 2018)
RoleCompany Director
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameRuth Jacobs
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(30 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameMr Richard David Jacobs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(49 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4.1k at £1Lisa Hommel
6.80%
Ordinary A
4.1k at £1Nigel Jacobs
6.80%
Ordinary A
3.2k at £1Richard Jacobs & Pamela Jacobs
5.40%
Ordinary B
2.9k at £1Richard Jacobs
4.80%
Ordinary B
2.2k at £1Richard Jacobs & Pamela Jacobs
3.60%
Ordinary A
1.9k at £1Richard Jacobs
3.20%
Ordinary A
17.6k at £1Ruth Jacobs
29.40%
Ordinary B
11.8k at £1Ruth Jacobs
19.60%
Ordinary A
6.1k at £1Lisa Hommel
10.20%
Ordinary B
6.1k at £1Nigel Jacobs
10.20%
Ordinary B

Financials

Year2014
Net Worth£721,657
Cash£52,762
Current Liabilities£10,785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

18 July 1973Delivered on: 25 July 1973
Satisfied on: 10 February 2009
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: 26, pembroke crescent, hove, sussex.
Fully Satisfied
18 July 1973Delivered on: 25 July 1973
Satisfied on: 10 February 2009
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: 65, pembroke crescent, hove, sussex.
Fully Satisfied
18 July 1973Delivered on: 25 July 1973
Satisfied on: 10 February 2009
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: 30, pembroke avenue, hove, sussex.
Fully Satisfied
5 June 1973Delivered on: 12 June 1973
Satisfied on: 10 February 2009
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: 4 westbourne villas aldrington, sussex.
Fully Satisfied
9 October 1972Delivered on: 12 October 1972
Satisfied on: 10 February 2009
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: Depository, milton rd, worthing sussex.
Fully Satisfied
17 January 1972Delivered on: 31 January 1972
Satisfied on: 10 February 2009
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: 27, 29, 31 first avenue, hove, sussex title no:- sx 135178.
Fully Satisfied
14 May 1971Delivered on: 1 June 1971
Satisfied on: 10 February 2009
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: 81, pembroke crescent, hove, sussex title no.
Fully Satisfied
14 May 1971Delivered on: 1 June 1971
Satisfied on: 10 February 2009
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: 1, osborne villas, hove, sussex title no sx 3058.
Fully Satisfied
18 November 1974Delivered on: 22 November 1974
Satisfied on: 10 February 2009
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: 3 second avenue, hove, east sussex.
Fully Satisfied
18 November 1974Delivered on: 22 November 1974
Satisfied on: 10 February 2009
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: "The court" 33A lyndhurst road, hove, east sussex.
Fully Satisfied
18 November 1974Delivered on: 22 November 1974
Satisfied on: 10 February 2009
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 rochester gardens, hove, east sussex.
Fully Satisfied
18 July 1973Delivered on: 25 July 1973
Satisfied on: 10 February 2009
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: 15 marine parade, brighton, sussex. Title no. Sx 147275.
Fully Satisfied
18 July 1973Delivered on: 25 July 1973
Satisfied on: 10 February 2009
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: 47 palmeira avenue, hove, sussex. Title no sx 127586.
Fully Satisfied
18 July 1973Delivered on: 25 July 1973
Satisfied on: 10 February 2009
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: 32 vallance gardens, hove, sussex title no. Sx 139684.
Fully Satisfied
18 July 1973Delivered on: 25 July 1973
Satisfied on: 10 February 2009
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: 49 palmeira avenue hove, sussex title no sx 150942.
Fully Satisfied
20 February 1969Delivered on: 27 February 1969
Persons entitled:
M. M. Sinclair
G. P. Levy
E.N. Jacobs
L.R. Shaw

Classification: Charge
Secured details: £850.
Particulars: Land at rear of 60 cromwell road, hove sussex title 87031.
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
17 October 2019Termination of appointment of Richard David Jacobs as a director on 26 September 2019 (1 page)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
25 September 2018Termination of appointment of Ruth Jacobs as a secretary on 24 September 2018 (1 page)
25 September 2018Appointment of Mrs Lisa Fiona Hommel as a secretary on 24 September 2018 (2 pages)
25 September 2018Termination of appointment of Ruth Jacobs as a director on 24 September 2018 (1 page)
25 September 2018Appointment of Mrs Lisa Fiona Hommel as a director on 24 September 2018 (2 pages)
20 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
22 June 2017Appointment of Mr Richard David Jacobs as a director on 1 June 2017 (3 pages)
22 June 2017Appointment of Mr Richard David Jacobs as a director on 1 June 2017 (3 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 60,000
(5 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 60,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 60,000
(5 pages)
21 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 60,000
(5 pages)
27 October 2014Registered office address changed from 15,Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from 15,Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages)
25 July 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
25 July 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 60,000
(5 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 60,000
(5 pages)
8 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 October 2011Director's details changed for Ruth Jacobs on 1 October 2011 (2 pages)
20 October 2011Director's details changed for Ruth Jacobs on 1 October 2011 (2 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
20 October 2011Secretary's details changed for Ruth Jacobs on 1 October 2011 (1 page)
20 October 2011Director's details changed for Ruth Jacobs on 1 October 2011 (2 pages)
20 October 2011Secretary's details changed for Ruth Jacobs on 1 October 2011 (1 page)
20 October 2011Secretary's details changed for Ruth Jacobs on 1 October 2011 (1 page)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 October 2009Director's details changed for Ruth Jacobs on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Ruth Jacobs on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nigel Robert Jacobs on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nigel Robert Jacobs on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Ruth Jacobs on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nigel Robert Jacobs on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 October 2008Return made up to 13/10/08; full list of members (4 pages)
20 October 2008Return made up to 13/10/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 October 2007Return made up to 13/10/07; no change of members (7 pages)
28 October 2007Return made up to 13/10/07; no change of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
25 October 2006Return made up to 13/10/06; full list of members (7 pages)
25 October 2006Return made up to 13/10/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 October 2005Return made up to 13/10/05; full list of members (7 pages)
24 October 2005Return made up to 13/10/05; full list of members (7 pages)
17 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
17 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
28 October 2004Return made up to 20/10/04; full list of members (7 pages)
28 October 2004Return made up to 20/10/04; full list of members (7 pages)
11 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 November 2003Return made up to 06/11/03; full list of members (7 pages)
13 November 2003Return made up to 06/11/03; full list of members (7 pages)
23 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
23 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
16 November 2002Return made up to 11/11/02; full list of members (7 pages)
16 November 2002Return made up to 11/11/02; full list of members (7 pages)
20 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
20 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
21 November 2001Return made up to 15/11/01; full list of members (6 pages)
21 November 2001Return made up to 15/11/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 March 2001 (6 pages)
26 June 2001Full accounts made up to 31 March 2001 (6 pages)
6 December 2000Return made up to 27/11/00; full list of members (6 pages)
6 December 2000Return made up to 27/11/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 March 2000 (6 pages)
15 May 2000Full accounts made up to 31 March 2000 (6 pages)
1 December 1999Return made up to 23/10/99; full list of members (6 pages)
1 December 1999Return made up to 23/10/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 March 1999 (6 pages)
4 June 1999Full accounts made up to 31 March 1999 (6 pages)
2 December 1998Return made up to 27/11/98; full list of members (6 pages)
2 December 1998Return made up to 27/11/98; full list of members (6 pages)
24 August 1998Full accounts made up to 31 March 1998 (6 pages)
24 August 1998Full accounts made up to 31 March 1998 (6 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
5 December 1997Return made up to 27/11/97; no change of members (4 pages)
5 December 1997Return made up to 27/11/97; no change of members (4 pages)
15 September 1997Full accounts made up to 31 March 1997 (6 pages)
15 September 1997Full accounts made up to 31 March 1997 (6 pages)
10 December 1996Return made up to 27/11/96; no change of members (4 pages)
10 December 1996Return made up to 27/11/96; no change of members (4 pages)
12 July 1996Full accounts made up to 31 March 1996 (6 pages)
12 July 1996Full accounts made up to 31 March 1996 (6 pages)
1 December 1995Return made up to 27/11/95; full list of members (6 pages)
1 December 1995Return made up to 27/11/95; full list of members (6 pages)
14 November 1995Full accounts made up to 31 March 1995 (6 pages)
14 November 1995Full accounts made up to 31 March 1995 (6 pages)
10 September 1980Company name changed\certificate issued on 10/09/80 (2 pages)
8 February 1968Certificate of incorporation (1 page)
8 February 1968Certificate of incorporation (1 page)
8 February 1968Incorporation (14 pages)
8 February 1968Incorporation (14 pages)