London
SE1 1HR
Director Name | Mr Neil Burslem |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(36 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Director Of Publishing |
Country of Residence | England |
Correspondence Address | 179-191 Borough High Street London SE1 1HR |
Director Name | Dr Barbara Jones |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 March 2007) |
Role | Doctor |
Correspondence Address | 5 Page Court Halsall Lane Formby Merseyside L37 3PY |
Director Name | William Glynne Moss Jones |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 August 1996) |
Role | Consultant |
Correspondence Address | 3 Nansen Road Gatley Cheadle Cheshire SK8 4JL |
Director Name | Mrs Anne Catherine Fardon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 12 February 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Gwernant The Common Lower Broadheath Worcester Worcestershire WR2 6RP |
Director Name | Michael Peter Fardon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 12 February 2016) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Gwernant The Common Lower Broadheath Worcester Worcestershire WR2 6RP |
Secretary Name | Michael Peter Fardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gwernant The Common Lower Broadheath Worcester Worcestershire WR2 6RP |
Director Name | Dr Catherine Jane Dindyal |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Gwernant Broadheath Common Lower Broadheath Worcester WR2 6RP |
Director Name | Mr Benjamin James Fardon |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2016) |
Role | Student |
Country of Residence | England |
Correspondence Address | Gwernant Broadheath Common Lower Broadheath Worcester WR2 6RP |
Director Name | Mr Robert William Fardon |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2016) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Gwernant Broadheath Common Lower Broadheath Worcester WR2 6RP |
Director Name | Miss Sarah Louise Fardon |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2016) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Gwernant Broadheath Common Lower Broadheath Worcester WR2 6RP |
Director Name | Mr Thomas Edward Fardon |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2016) |
Role | Student |
Country of Residence | England |
Correspondence Address | Gwernant Broadheath Common Lower Broadheath Worcester WR2 6RP |
Director Name | Mr Peter Martin Houillon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179-191 Borough High Street London SE1 1HR |
Website | www.osbornebooks.co.uk |
---|---|
Telephone | 01905 748071 |
Telephone region | Worcester |
Registered Address | 179-191 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £434,895 |
Cash | £436,197 |
Current Liabilities | £145,157 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
31 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 June 2016 | Statement of company's objects (2 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 June 2016 | Statement of company's objects (2 pages) |
16 February 2016 | Termination of appointment of Anne Catherine Fardon as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Robert William Fardon as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Sarah Louise Fardon as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Sarah Louise Fardon as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Michael Peter Fardon as a secretary on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Thomas Edward Fardon as a director on 12 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Unit 1B Everoak Estate Bromyard Road St Johns Worcester WR2 5HN to 179-191 Borough High Street London SE1 1HR on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Catherine Jane Dindyal as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Catherine Jane Dindyal as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Thomas Edward Fardon as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Michael Peter Fardon as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Anne Catherine Fardon as a director on 12 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Peter Houillon as a director on 12 February 2016 (2 pages) |
16 February 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
16 February 2016 | Appointment of Mr Peter Houillon as a director on 12 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Michael Peter Fardon as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Benjamin James Fardon as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Benjamin James Fardon as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Robert William Fardon as a director on 12 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Michael Peter Fardon as a secretary on 12 February 2016 (1 page) |
16 February 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
16 February 2016 | Registered office address changed from Unit 1B Everoak Estate Bromyard Road St Johns Worcester WR2 5HN to 179-191 Borough High Street London SE1 1HR on 16 February 2016 (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
6 January 2015 | Appointment of Mr Benjamin James Fardon as a director on 25 February 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Miss Sarah Louise Fardon as a director on 25 February 2014 (2 pages) |
6 January 2015 | Appointment of Dr Catherine Jane Dindyal as a director on 25 February 2014 (2 pages) |
6 January 2015 | Appointment of Mr Robert William Fardon as a director on 25 February 2014 (2 pages) |
6 January 2015 | Appointment of Mr Benjamin James Fardon as a director on 25 February 2014 (2 pages) |
6 January 2015 | Appointment of Dr Catherine Jane Dindyal as a director on 25 February 2014 (2 pages) |
6 January 2015 | Appointment of Mr Thomas Edward Fardon as a director on 25 February 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Miss Sarah Louise Fardon as a director on 25 February 2014 (2 pages) |
6 January 2015 | Appointment of Mr Robert William Fardon as a director on 25 February 2014 (2 pages) |
6 January 2015 | Appointment of Mr Thomas Edward Fardon as a director on 25 February 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
23 August 2011 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
3 October 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
15 January 2010 | Director's details changed for Michael Peter Fardon on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Anne Catherine Fardon on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Michael Peter Fardon on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Anne Catherine Fardon on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 December 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
17 December 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
22 March 2007 | Director resigned (2 pages) |
22 March 2007 | Director resigned (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
19 September 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
19 September 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
8 September 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
8 September 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
31 October 2004 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
31 October 2004 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 January 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
10 January 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
12 April 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
12 April 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
22 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
15 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
15 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 30 June 1996 (17 pages) |
18 December 1996 | Accounts for a small company made up to 30 June 1996 (17 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (13 pages) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (13 pages) |
11 April 1995 | Div 03/04/95 (1 page) |
11 April 1995 | Div 03/04/95 (1 page) |
24 September 1987 | Memorandum and Articles of Association (12 pages) |
24 September 1987 | Memorandum and Articles of Association (12 pages) |
27 August 1987 | Memorandum and Articles of Association (11 pages) |
27 August 1987 | Memorandum and Articles of Association (11 pages) |
27 August 1987 | Memorandum and Articles of Association (11 pages) |
20 August 1987 | Incorporation (12 pages) |
20 August 1987 | Incorporation (12 pages) |