Great Missenden
Buckinghamshire
HP16 9BH
Secretary Name | Jenny Thomson |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 16 November 1999(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Lennox Court Saint Annes Rise Redhill Surrey RH1 1AN |
Director Name | Joanne Lesley Sullivan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 63b Hillier Road London SW11 6AX |
Secretary Name | Joanne Lesley Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 63b Hillier Road London SW11 6AX |
Secretary Name | Mrs Heather Dalhousie Ramsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 58 Danemere Street Putney London SW15 1LT |
Secretary Name | Peter Ralph Linnaeus Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Martins End Lane Great Missenden Buckinghamshire HP16 9BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | osbornesamuel.com |
---|---|
Email address | [email protected] |
Telephone | 020 74937939 |
Telephone region | London |
Registered Address | 23 Dering Street London W1S 1AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Osborne Samuel LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
23 February 1995 | Delivered on: 2 March 1995 Satisfied on: 19 April 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 13047590 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
27 July 1994 | Delivered on: 4 August 1994 Satisfied on: 19 April 2012 Persons entitled: Htv Group PLC Classification: Mortgage debenture Secured details: £366,625 and all monies due or to become due from the company to the chargee. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 May 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
---|---|
4 October 2019 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
24 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 30 June 2018 (11 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
28 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
5 May 2017 | Registered office address changed from 23a Bruton Street London W1J 6QG to 23 Dering Street London W1S 1AW on 5 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from 23a Bruton Street London W1J 6QG to 23 Dering Street London W1S 1AW on 5 May 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 October 2016 | Full accounts made up to 30 June 2016 (12 pages) |
28 October 2016 | Full accounts made up to 30 June 2016 (12 pages) |
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 October 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
23 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 September 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
16 September 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
11 August 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
19 August 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
16 March 2010 | Director's details changed for Peter Ralph Linnaeus Osborne on 22 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Peter Ralph Linnaeus Osborne on 22 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
4 September 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
19 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 April 2008 | Return made up to 22/02/08; full list of members (6 pages) |
30 April 2008 | Return made up to 22/02/08; full list of members (6 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 April 2007 | Return made up to 22/02/07; full list of members (6 pages) |
19 April 2007 | Return made up to 22/02/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
28 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 April 2005 | Return made up to 22/02/05; full list of members (6 pages) |
22 April 2005 | Return made up to 22/02/05; full list of members (6 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
15 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
15 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 23A bruton street london W1X 8JJ (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 23A bruton street london W1X 8JJ (1 page) |
18 April 2003 | Return made up to 22/02/03; full list of members (5 pages) |
18 April 2003 | Return made up to 22/02/03; full list of members (5 pages) |
4 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
4 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
10 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
14 March 2002 | Return made up to 22/02/02; full list of members (5 pages) |
14 March 2002 | Return made up to 22/02/02; full list of members (5 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
12 July 2001 | Secretary's particulars changed (1 page) |
12 July 2001 | Secretary's particulars changed (1 page) |
27 February 2001 | Return made up to 22/02/01; full list of members (5 pages) |
27 February 2001 | Return made up to 22/02/01; full list of members (5 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 April 1999 | Amended full accounts made up to 31 March 1998 (15 pages) |
25 April 1999 | Amended full accounts made up to 31 March 1998 (15 pages) |
16 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
25 November 1998 | Return made up to 22/02/98; full list of members; amend (6 pages) |
25 November 1998 | Amend 882-120698-100SH (2 pages) |
25 November 1998 | Amend 882-120698-100SH (2 pages) |
25 November 1998 | Amend 882-120697-800SH (2 pages) |
25 November 1998 | Amend 882-120697-800SH (2 pages) |
25 November 1998 | Return made up to 22/02/98; full list of members; amend (6 pages) |
24 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
24 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 July 1997 | Ad 12/06/97-23/06/97 £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 July 1997 | Ad 12/06/97-23/06/97 £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
21 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: berkley square gallery 23A bruton street london wix 7DA (1 page) |
28 May 1996 | Return made up to 22/02/96; full list of members (6 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: berkley square gallery 23A bruton street london wix 7DA (1 page) |
28 May 1996 | Return made up to 22/02/96; full list of members (6 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 August 1995 | Secretary resigned (4 pages) |
11 August 1995 | New secretary appointed (4 pages) |
11 August 1995 | Secretary resigned (4 pages) |
11 August 1995 | New secretary appointed (4 pages) |
2 March 1995 | Particulars of mortgage/charge (3 pages) |
2 March 1995 | Particulars of mortgage/charge (3 pages) |
1 March 1995 | Return made up to 22/02/95; full list of members
|
1 March 1995 | Return made up to 22/02/95; full list of members
|
20 December 1994 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
20 December 1994 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
4 August 1994 | Particulars of mortgage/charge (3 pages) |
4 August 1994 | Particulars of mortgage/charge (3 pages) |
8 June 1994 | Director resigned;new director appointed (2 pages) |
8 June 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 June 1994 | Director resigned;new director appointed (2 pages) |
8 June 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 February 1994 | Incorporation (9 pages) |
22 February 1994 | Incorporation (9 pages) |