Company NameOsborne Edwards Limited
DirectorsJohn William Edwards and Jacqueline Marion Osborne
Company StatusActive
Company Number04173590
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Edwards
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMs Jacqueline Marion Osborne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Secretary NameMr John William Edwards
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA

Contact

Websitewww.osborne-edwards.com
Telephone020 72262444
Telephone regionLondon

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£195,755
Cash£154,009
Current Liabilities£47,960

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
23 January 2012Registered office address changed from Unit 19.1 Aberdeen Studios 22-24 Highbury Grove London N5 2EA on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Unit 19.1 Aberdeen Studios 22-24 Highbury Grove London N5 2EA on 23 January 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
26 March 2010Director's details changed for Jacqueline Marion Osborne on 10 March 2010 (2 pages)
26 March 2010Director's details changed for Jacqueline Marion Osborne on 10 March 2010 (2 pages)
26 March 2010Director's details changed for John William Edwards on 10 March 2010 (2 pages)
26 March 2010Secretary's details changed for John William Edwards on 10 March 2010 (1 page)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for John William Edwards on 10 March 2010 (2 pages)
26 March 2010Secretary's details changed for John William Edwards on 10 March 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 06/03/09; full list of members (4 pages)
30 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 06/03/08; full list of members (4 pages)
27 March 2008Return made up to 06/03/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 06/03/07; full list of members (2 pages)
23 April 2007Return made up to 06/03/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 March 2006Return made up to 06/03/06; full list of members (7 pages)
30 March 2006Return made up to 06/03/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 November 2005Return made up to 06/03/05; full list of members (7 pages)
10 November 2005Return made up to 06/03/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 May 2004Return made up to 06/03/04; full list of members (7 pages)
10 May 2004Return made up to 06/03/04; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 May 2003Return made up to 06/03/03; full list of members (7 pages)
2 May 2003Return made up to 06/03/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Return made up to 06/03/02; full list of members (6 pages)
13 June 2002Return made up to 06/03/02; full list of members (6 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 146 new cavendish street london W1N 6YQ (1 page)
12 April 2001Registered office changed on 12/04/01 from: 146 new cavendish street london W1N 6YQ (1 page)
6 March 2001Incorporation (22 pages)
6 March 2001Incorporation (22 pages)