Great Missenden
Buckinghamshire
HP16 9BH
Director Name | Mr Cornel Gordon Samuel |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Alwyne Mansions Alwyne Road Wimbledon London SW19 7AD |
Secretary Name | Jenny Thomson |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Grange Court Grange Drive Merstham Surrey RH1 3DZ |
Director Name | Tania Melanie O'Brien |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastbourne Grove Westcliff-On-Sea Essex SS0 0QF |
Website | www.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 |
Year | 2012 |
---|---|
Turnover | £6,165,226 |
Gross Profit | £2,741,871 |
Net Worth | £1,149,302 |
Cash | £623,473 |
Current Liabilities | £4,106,984 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
28 October 2010 | Delivered on: 9 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 July 2020 | Secretary's details changed for Jenny Thomson on 2 July 2020 (1 page) |
---|---|
6 May 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (19 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (20 pages) |
2 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (21 pages) |
8 May 2017 | Registered office address changed from 23a Bruton Street London W1J 6QG to 23 Dering Street London W1S 1AW on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from 23a Bruton Street London W1J 6QG to 23 Dering Street London W1S 1AW on 8 May 2017 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
8 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
24 August 2015 | Director's details changed for Tania Melanie O'brien on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Tania Melanie O'brien on 24 August 2015 (2 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 March 2015 | Full accounts made up to 30 June 2014 (23 pages) |
11 March 2015 | Full accounts made up to 30 June 2014 (23 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
3 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
3 January 2014 | Sub-division of shares on 20 December 2013 (5 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
3 January 2014 | Sub-division of shares on 20 December 2013 (5 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Director's details changed for Peter Ralph Linnaeus Osborne on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Peter Ralph Linnaeus Osborne on 21 March 2013 (2 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (18 pages) |
25 February 2013 | Full accounts made up to 30 June 2012 (18 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
31 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
27 January 2012 | Appointment of Tania Melanie O'brien as a director (2 pages) |
27 January 2012 | Appointment of Tania Melanie O'brien as a director (2 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
4 September 2009 | Full accounts made up to 30 June 2008 (17 pages) |
4 September 2009 | Full accounts made up to 30 June 2008 (17 pages) |
21 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
16 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
25 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
31 July 2007 | Company name changed linnaeus cornel LIMITED\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed linnaeus cornel LIMITED\certificate issued on 31/07/07 (2 pages) |
16 March 2007 | Incorporation (17 pages) |
16 March 2007 | Incorporation (17 pages) |