Tower Place
London
EC3R 5BU
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2017(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr James Michael Pickford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2017(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Alexis Christopher Panayiotis Josseph |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 57 Manor Road Cogges Witney Oxfordshire OX28 3UE |
Director Name | Mr Mark David Nicholl |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 June 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Nursery View Faringdon Oxfordshire SN7 8SJ |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 June 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hanson Road Abingdon Oxfordshire OX14 1YL |
Secretary Name | Mr Alan Stanley Fane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Rectory Meadow Chinnor Oxfordshire OX39 4PJ |
Secretary Name | Caroline Hope Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 38 Chilton Road Chesham Buckinghamshire HP5 2AT |
Secretary Name | Mr William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hanson Road Abingdon Oxfordshire OX14 1YL |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Amber Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Status | Resigned |
Appointed | 07 June 2016(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Peter John Box |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(15 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Mark Christopher Chessher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(15 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Carfax Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 116 St Aldates Oxford Oxfordshire OX1 1HA |
Website | www.osbornesins.com |
---|---|
Telephone | 01844 213161 |
Telephone region | Thame |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £265,183 |
Cash | £74,984 |
Current Liabilities | £90,926 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 November 2019 | Liquidators' statement of receipts and payments to 18 September 2019 (12 pages) |
19 March 2019 | Resolutions
|
9 October 2018 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 9 October 2018 (2 pages) |
5 October 2018 | Appointment of a voluntary liquidator (3 pages) |
5 October 2018 | Declaration of solvency (7 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
13 June 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 2 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr James Michael Pickford as a director on 2 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Mark Christopher Chessher as a director on 2 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Peter John Box as a director on 2 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Peter John Box as a director on 2 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Mark Christopher Chessher as a director on 2 June 2017 (1 page) |
13 June 2017 | Appointment of Mr James Michael Pickford as a director on 2 June 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 2 June 2017 (2 pages) |
6 April 2017 | Termination of appointment of Robert Charles William Organ as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Robert Charles William Organ as a director on 31 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Robert Charles William Organ on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Robert Charles William Organ on 14 March 2017 (2 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
23 February 2017 | Appointment of Peter John Box as a director on 4 January 2017 (3 pages) |
23 February 2017 | Appointment of Mark Christopher Chessher as a director on 4 January 2017 (3 pages) |
23 February 2017 | Appointment of Peter John Box as a director on 4 January 2017 (3 pages) |
23 February 2017 | Appointment of Mark Christopher Chessher as a director on 4 January 2017 (3 pages) |
8 February 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page) |
8 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (1 page) |
8 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (1 page) |
8 February 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (2 pages) |
8 February 2017 | Registered office address changed from 5 Old Broad Street London EC2N 1AD England to 1 Tower Place West Tower Place London EC3R 5BU on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 5 Old Broad Street London EC2N 1AD England to 1 Tower Place West Tower Place London EC3R 5BU on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
22 June 2016 | Termination of appointment of William Fletcher as a secretary on 7 June 2016 (1 page) |
22 June 2016 | Termination of appointment of William Fletcher as a director on 7 June 2016 (1 page) |
22 June 2016 | Termination of appointment of William Fletcher as a secretary on 7 June 2016 (1 page) |
22 June 2016 | Termination of appointment of William Fletcher as a director on 7 June 2016 (1 page) |
8 June 2016 | Appointment of Mrs Amber Wilkinson as a director on 7 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Robert Charles William Organ as a director on 7 June 2016 (2 pages) |
8 June 2016 | Appointment of Mrs Amber Wilkinson as a director on 7 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from Insurance House North Street Thame Oxfordshire OX9 3BH to 5 Old Broad Street London EC2N 1AD on 8 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Robert Charles William Organ as a director on 7 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from Insurance House North Street Thame Oxfordshire OX9 3BH to 5 Old Broad Street London EC2N 1AD on 8 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Jeremy Peter Small as a secretary on 7 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Jeremy Peter Small as a secretary on 7 June 2016 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Register inspection address has been changed from 1 Kilmarsh Road London W6 0PL England to Insurance House North Street Thame Oxfordshire OX9 3BH (1 page) |
12 January 2016 | Registered office address changed from Insurance House North Street Thame Oxfordshire OX9 3BH to Insurance House North Street Thame Oxfordshire OX9 3BH on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from Insurance House North Street Thame Oxfordshire OX9 3BH to Insurance House North Street Thame Oxfordshire OX9 3BH on 12 January 2016 (1 page) |
12 January 2016 | Register inspection address has been changed from 1 Kilmarsh Road London W6 0PL England to Insurance House North Street Thame Oxfordshire OX9 3BH (1 page) |
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Register(s) moved to registered office address Insurance House North Street Thame Oxfordshire OX9 3BH (1 page) |
12 January 2016 | Register(s) moved to registered office address Insurance House North Street Thame Oxfordshire OX9 3BH (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Register inspection address has been changed from The Old Treasury 7 Kings Road Southsea Hampshire PO5 4DJ United Kingdom (1 page) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Register inspection address has been changed from The Old Treasury 7 Kings Road Southsea Hampshire PO5 4DJ United Kingdom (1 page) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Register inspection address has been changed (1 page) |
19 January 2012 | Register(s) moved to registered inspection location (1 page) |
19 January 2012 | Register inspection address has been changed (1 page) |
19 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Register(s) moved to registered inspection location (1 page) |
28 June 2011 | Termination of appointment of Mark Nicholl as a director (2 pages) |
28 June 2011 | Termination of appointment of Mark Nicholl as a director (2 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
20 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Mr Mark David Nicholl on 15 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Mark David Nicholl on 15 December 2010 (2 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
25 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
10 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
10 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Memorandum and Articles of Association (9 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Memorandum and Articles of Association (9 pages) |
14 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
27 April 2005 | Return made up to 17/12/04; full list of members; amend (7 pages) |
27 April 2005 | Return made up to 17/12/04; full list of members; amend (7 pages) |
14 February 2005 | Return made up to 17/12/04; full list of members (7 pages) |
14 February 2005 | Return made up to 17/12/04; full list of members (7 pages) |
21 September 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
21 September 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
24 August 2004 | Location of register of members (1 page) |
24 August 2004 | Location of debenture register (1 page) |
24 August 2004 | Location of register of directors' interests (1 page) |
24 August 2004 | Location of register of directors' interests (1 page) |
24 August 2004 | Location of register of members (1 page) |
24 August 2004 | Location of debenture register (1 page) |
12 February 2004 | Return made up to 17/12/03; full list of members
|
12 February 2004 | Return made up to 17/12/03; full list of members
|
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
15 January 2003 | New secretary appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
23 July 2002 | Ad 08/06/02--------- £ si [email protected]=17 £ ic 1/18 (2 pages) |
23 July 2002 | Particulars of contract relating to shares (4 pages) |
23 July 2002 | Ad 08/06/02--------- £ si [email protected]=17 £ ic 1/18 (2 pages) |
23 July 2002 | Particulars of contract relating to shares (4 pages) |
18 June 2002 | Company name changed nicholl josseph LIMITED\certificate issued on 18/06/02 (2 pages) |
18 June 2002 | Company name changed nicholl josseph LIMITED\certificate issued on 18/06/02 (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 116 saint aldates oxford oxfordshire OX1 1HA (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 116 saint aldates oxford oxfordshire OX1 1HA (1 page) |
17 December 2001 | Incorporation (19 pages) |
17 December 2001 | Incorporation (19 pages) |