Company NameThe Osborne Studio Gallery Limited
Company StatusActive
Company Number03115167
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameGeoffrey Charles Stanley Hughes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1995(1 day after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Director NameMr Quentin James Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(4 years, 5 months after company formation)
Appointment Duration24 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
West Grafton
Marlborough
Wiltshire
SN8 3BY
Secretary NameMr Quentin James Jones
NationalityBritish
StatusCurrent
Appointed01 May 2001(5 years, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
West Grafton
Marlborough
Wiltshire
SN8 3BY
Director NameMr Alan Kennan Cooper
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(28 years after company formation)
Appointment Duration6 months, 2 weeks
RoleManager Of Horse Racing Establishment
Country of ResidenceEngland
Correspondence Address7 Thorburn House Kinnerton Street
London
SW1X 8EX
Director NameCaroline Talbot-Ponsonby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressSimonstown House
Coole
Co Westmeath
Irish
Secretary NameGeoffrey Charles Stanley Hughes
NationalityBritish
StatusResigned
Appointed19 October 1995(1 day after company formation)
Appointment DurationResigned same day (resigned 19 October 1995)
RoleCompany Director
Correspondence Address96 Coleherne Court
London
Sw5
Secretary NameCaroline Talbot-Ponsonby
NationalityBritish
StatusResigned
Appointed19 October 1995(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressSimonstown House
Coole
Co Westmeath
Irish
Director NameChristopher Judd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 March 2000)
RoleCompany Director
Correspondence AddressTendrings Farm
Thaxted Road, Debden
Saffron Walden
Essex
CB11 3LT
Director NameMr Peter Sinclair Jensen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(6 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2015)
RoleChairman & Company Director
Country of ResidenceEngland
Correspondence Address60 Kew Green
Kew
Richmond Upon Thames
Surrey
TW9 3AP
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websiteosg.uk.com
Telephone020 72359667
Telephone regionLondon

Location

Registered Address2 Motcomb Street
London
SW1X 8JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2k at £0.01Alan Cooper
9.24%
Ordinary
2k at £0.01Alexandra Simpson
9.24%
Ordinary
2k at £0.01Christopher Hughes
9.24%
Ordinary
2k at £0.01Peter Sinclair Jensen
9.24%
Ordinary
1.5k at £0.01Alistair Scrimgeour
6.93%
Ordinary
1.5k at £0.01Peter Diamond
6.93%
Ordinary
1000 at £0.01Graham Bonham-carter
4.62%
Ordinary
1000 at £0.01James Hales
4.62%
Ordinary
1000 at £0.01James Wilson
4.62%
Ordinary
1000 at £0.01Marquis Of Headfort
4.62%
Ordinary
1000 at £0.01Quentin Jones
4.62%
Ordinary
588 at £0.01Fiona Sunley
2.72%
Ordinary
588 at £0.01Tony Snowdon
2.72%
Ordinary
500 at £0.01Jane Walter
2.31%
Ordinary
3.1k at £0.01Geoffrey Charles Stanley Hughes
14.32%
Ordinary
400 at £0.01Jennifer Jones
1.85%
Ordinary
235 at £0.01Deirdre Flood
1.09%
Ordinary
235 at £0.01Diana Wethered
1.09%
Ordinary

Financials

Year2014
Net Worth-£301,068
Current Liabilities£242,513

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

26 October 1995Delivered on: 28 October 1995
Persons entitled: Capital & Counties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 26TH october 1995.
Particulars: The sum of £6,000 depsoited with charge and with all net interest accruing thereon.
Outstanding

Filing History

6 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 January 2016Termination of appointment of Peter Sinclair Jensen as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Peter Sinclair Jensen as a director on 31 December 2015 (1 page)
4 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 216.46
(7 pages)
4 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 216.46
(7 pages)
30 November 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 216.46
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 216.46
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 216.46
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 216.46
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 216.46
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 216.46
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 216.46
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 216.46
(3 pages)
26 October 2015Sub-division of shares on 22 June 2015 (5 pages)
26 October 2015Sub-division of shares on 22 June 2015 (5 pages)
22 October 2015Change of share class name or designation (2 pages)
22 October 2015Change of share class name or designation (2 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(7 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(7 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(7 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 December 2009Director's details changed for Mr Peter Sinclair Jensen on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Geoffrey Charles Stanley Hughes on 1 November 2009 (2 pages)
2 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
2 December 2009Director's details changed for Mr Quentin James Jones on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Peter Sinclair Jensen on 1 November 2009 (2 pages)
2 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
2 December 2009Director's details changed for Mr Quentin James Jones on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Geoffrey Charles Stanley Hughes on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Geoffrey Charles Stanley Hughes on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Peter Sinclair Jensen on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Quentin James Jones on 1 November 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 December 2008Return made up to 18/10/08; full list of members (7 pages)
17 December 2008Return made up to 18/10/08; full list of members (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Return made up to 18/10/07; full list of members (9 pages)
27 November 2007Return made up to 18/10/07; full list of members (9 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 March 2007Ad 01/03/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
22 March 2007Ad 01/03/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
20 March 2007Ad 11/07/06-15/11/06 £ si 80@1 (2 pages)
20 March 2007Ad 11/07/06-15/11/06 £ si 80@1 (2 pages)
24 November 2006Return made up to 18/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/11/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 November 2006Return made up to 18/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/11/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 November 2005Return made up to 18/10/05; full list of members (9 pages)
21 November 2005Return made up to 18/10/05; full list of members (9 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 November 2004Return made up to 18/10/04; full list of members (9 pages)
25 November 2004Return made up to 18/10/04; full list of members (9 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 December 2003Return made up to 18/10/03; full list of members (9 pages)
16 December 2003Return made up to 18/10/03; full list of members (9 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
31 December 2002Return made up to 18/10/02; full list of members (9 pages)
31 December 2002Return made up to 18/10/02; full list of members (9 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 November 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(8 pages)
14 November 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(8 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
25 June 2001Director resigned (2 pages)
25 June 2001Director resigned (2 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
21 November 2000Return made up to 18/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 2000Return made up to 18/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
19 April 2000Secretary's particulars changed;director's particulars changed (1 page)
19 April 2000Secretary's particulars changed;director's particulars changed (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
29 February 2000Full accounts made up to 30 June 1999 (9 pages)
29 February 2000Full accounts made up to 30 June 1999 (9 pages)
20 October 1999Return made up to 18/10/99; full list of members (7 pages)
20 October 1999Return made up to 18/10/99; full list of members (7 pages)
18 May 1999Director's particulars changed (1 page)
18 May 1999Director's particulars changed (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
13 March 1999Full accounts made up to 30 June 1998 (10 pages)
13 March 1999Full accounts made up to 30 June 1998 (10 pages)
27 January 1999Return made up to 18/10/98; full list of members (5 pages)
27 January 1999Return made up to 18/10/98; full list of members (5 pages)
17 March 1998Full accounts made up to 30 June 1997 (12 pages)
17 March 1998Full accounts made up to 30 June 1997 (12 pages)
29 October 1997Return made up to 18/10/97; full list of members (5 pages)
29 October 1997Return made up to 18/10/97; full list of members (5 pages)
13 August 1997Amended full accounts made up to 30 June 1996 (12 pages)
13 August 1997Amended full accounts made up to 30 June 1996 (12 pages)
17 December 1996Full accounts made up to 30 June 1996 (11 pages)
17 December 1996Full accounts made up to 30 June 1996 (11 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Return made up to 18/10/96; full list of members (5 pages)
5 December 1996Return made up to 18/10/96; full list of members (5 pages)
5 December 1996Secretary resigned (1 page)
6 November 1995Accounting reference date notified as 30/06 (1 page)
6 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 November 1995Accounting reference date notified as 30/06 (1 page)
6 November 1995Ad 19/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1995Registered office changed on 06/11/95 from: 31/33 bondway london SW8 1SJ (1 page)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
6 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 November 1995Ad 19/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1995Registered office changed on 06/11/95 from: 31/33 bondway london SW8 1SJ (1 page)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Incorporation (26 pages)
18 October 1995Incorporation (26 pages)