Company NameOsborne & Little Group Limited
Company StatusActive
Company Number05794611
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 11 months ago)
Previous NameInteriors Acquisitions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Peter George Osborne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH
Director NameMr Peter Soar
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH
Secretary NameMr Peter Soar
NationalityBritish
StatusCurrent
Appointed05 May 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH
Director NameLady Felicity Alexandra Osborne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(3 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH
Director NameMr George Gideon Oliver Osborne
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleNewspaper Editor In Chief
Country of ResidenceEngland
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Peter Worsfold
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH
Director NameMr Graham John Noakes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(1 week, 3 days after company formation)
Appointment Duration13 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH

Contact

Websiteosborneandlittle.com

Location

Registered AddressRiverside House
26 Osiers Road
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

175.8k at £1Felicity Osborne & Antony Little & Sir Peter George Osborne
8.84%
Ordinary
865.6k at £1Felicity Osborne & Sir Peter George Osborne
43.52%
Ordinary
90.1k at £1Peter Worsfold
4.53%
Ordinary
81.9k at £1Graham Noakes
4.12%
Ordinary
639.7k at £1Sir Peter George Osborne
32.16%
Ordinary
76.9k at £1Peter Soar
3.87%
Ordinary
15.2k at £1Andrew Buchanan
0.76%
Ordinary
15k at £1Brenda Worsfold
0.75%
Ordinary
10k at £1Nicola Buchanan
0.50%
Ordinary
7k at £1Philip Wiggett
0.35%
Ordinary
6.8k at £1George Gideon Oliver Osborne
0.34%
Ordinary
5k at £1Brenda Worsfold & Michael Jones & Peter Worsfold
0.25%
Ordinary

Financials

Year2014
Turnover£34,024,000
Gross Profit£19,161,000
Net Worth£4,882,000
Cash£592,000
Current Liabilities£7,533,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

19 July 2006Delivered on: 26 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 January 2021Group of companies' accounts made up to 31 March 2020 (31 pages)
3 July 2020Director's details changed for Mr Peter Soar on 8 January 2020 (2 pages)
3 July 2020Director's details changed for Sir Peter George Osborne on 25 April 2018 (2 pages)
3 July 2020Change of details for Sir Peter George Osborne as a person with significant control on 25 April 2018 (2 pages)
3 July 2020Appointment of Mr George Gideon Oliver Osborne as a director on 1 July 2020 (2 pages)
3 July 2020Director's details changed for Lady Felicity Alexandra Osborne on 25 April 2018 (2 pages)
26 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
23 April 2020Group of companies' accounts made up to 31 March 2019 (32 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
31 May 2019Termination of appointment of Graham John Noakes as a director on 31 May 2019 (1 page)
2 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
22 November 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 March 2017 (28 pages)
27 September 2017Full accounts made up to 31 March 2017 (28 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
3 October 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
3 October 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
26 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 2,034,029
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 2,034,029
(4 pages)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,989,029
(7 pages)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,989,029
(7 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,989,029
(7 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,989,029
(7 pages)
27 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 1,989,029
(4 pages)
27 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 1,989,029
(4 pages)
16 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
16 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
31 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 06/08/2014
(7 pages)
31 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 06/08/2014
(7 pages)
8 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,860,229
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2014
(5 pages)
8 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,860,229
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2014
(5 pages)
8 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,860,229
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2014
(5 pages)
18 June 2014Director's details changed for Mr Peter Soar on 13 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Peter Soar on 13 June 2014 (2 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,860,229
(7 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,860,229
(7 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
1 August 2013Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages)
1 August 2013Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages)
1 August 2013Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages)
1 August 2013Director's details changed for Lady Felicity Alexandra Osborne on 17 June 2013 (2 pages)
1 August 2013Director's details changed for Lady Felicity Alexandra Osborne on 17 June 2013 (2 pages)
1 August 2013Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages)
17 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 1,860,229
(3 pages)
17 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 1,860,229
(3 pages)
10 June 2013Termination of appointment of Peter Worsfold as a director (1 page)
10 June 2013Termination of appointment of Peter Worsfold as a director (1 page)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
27 April 2011Secretary's details changed for Mr Peter Soar on 27 April 2011 (1 page)
27 April 2011Director's details changed for Sir Peter George Osborne on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Sir Peter George Osborne on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Peter Worsfold on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Peter Soar on 27 April 2011 (2 pages)
27 April 2011Secretary's details changed for Mr Peter Soar on 27 April 2011 (1 page)
27 April 2011Director's details changed for Mr Peter Worsfold on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Graham John Noakes on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Peter Soar on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Graham John Noakes on 27 April 2011 (2 pages)
28 July 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
28 July 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (11 pages)
7 May 2010Director's details changed for Peter Worsfold on 25 April 2010 (2 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (11 pages)
7 May 2010Director's details changed for Peter Worsfold on 25 April 2010 (2 pages)
7 May 2010Director's details changed for Sir Peter George Osborne on 25 April 2010 (2 pages)
7 May 2010Director's details changed for Graham John Noakes on 25 April 2010 (2 pages)
7 May 2010Director's details changed for Sir Peter George Osborne on 25 April 2010 (2 pages)
7 May 2010Director's details changed for Peter Soar on 25 April 2010 (2 pages)
7 May 2010Director's details changed for Peter Soar on 25 April 2010 (2 pages)
7 May 2010Director's details changed for Graham John Noakes on 25 April 2010 (2 pages)
7 April 2010Appointment of Lady Felicity Alexandra Osborne as a director (2 pages)
7 April 2010Appointment of Lady Felicity Alexandra Osborne as a director (2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed interiors acquisitions LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
10 December 2009Company name changed interiors acquisitions LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
10 December 2009Change of name notice (2 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
14 May 2009Return made up to 25/04/09; full list of members (9 pages)
14 May 2009Return made up to 25/04/09; full list of members (9 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
21 July 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
21 July 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
21 May 2008Return made up to 25/04/08; full list of members (9 pages)
21 May 2008Return made up to 25/04/08; full list of members (9 pages)
23 July 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
23 July 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
10 May 2007Return made up to 25/04/07; full list of members (6 pages)
10 May 2007Return made up to 25/04/07; full list of members (6 pages)
5 September 2006Ad 19/07/06--------- £ si 1810228@1=1810228 £ ic 1/1810229 (4 pages)
5 September 2006Statement of affairs (134 pages)
5 September 2006Statement of affairs (134 pages)
5 September 2006Ad 19/07/06--------- £ si 1810228@1=1810228 £ ic 1/1810229 (4 pages)
17 August 2006Nc inc already adjusted 19/07/06 (1 page)
17 August 2006Nc inc already adjusted 19/07/06 (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 July 2006Particulars of mortgage/charge (10 pages)
26 July 2006Particulars of mortgage/charge (10 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
22 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: 10 norwich street london EC4A 1BD (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: 10 norwich street london EC4A 1BD (1 page)
22 May 2006Secretary resigned (1 page)
25 April 2006Incorporation (18 pages)
25 April 2006Incorporation (18 pages)