Company NameOsborne Samuel Limited
Company StatusActive
Company Number06166518
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NameLinnaeus Cornel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter Ralph Linnaeus Osborne
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9BH
Director NameMr Cornel Gordon Samuel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alwyne Mansions Alwyne Road
Wimbledon
London
SW19 7AD
Secretary NameJenny Thomson
NationalityIrish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Grange Court
Grange Drive
Merstham
Surrey
RH1 3DZ
Director NameTania Melanie O'Brien
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(4 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastbourne Grove
Westcliff-On-Sea
Essex
SS0 0QF

Contact

Websitewww.osbornesamuel.com
Email address[email protected]
Telephone020 74937939
Telephone regionLondon

Location

Registered Address23 Dering Street
London
W1S 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£6,165,226
Gross Profit£2,741,871
Net Worth£1,149,302
Cash£623,473
Current Liabilities£4,106,984

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

28 October 2010Delivered 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

Filing History

2 July 2020Secretary's details changed for Jenny Thomson on 2 July 2020 (1 page)
6 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (19 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (20 pages)
2 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (21 pages)
8 May 2017Registered 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 2017Registered 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 2017Full accounts made up to 30 June 2016 (28 pages)
5 April 2017Full accounts made up to 30 June 2016 (28 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 105.27
(7 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 105.27
(7 pages)
8 March 2016Full accounts made up to 30 June 2015 (23 pages)
8 March 2016Full accounts made up to 30 June 2015 (23 pages)
24 August 2015Director's details changed for Tania Melanie O'brien on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Tania Melanie O'brien on 24 August 2015 (2 pages)
1 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 105.27
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 105.27
(3 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
11 March 2015Full accounts made up to 30 June 2014 (23 pages)
11 March 2015Full accounts made up to 30 June 2014 (23 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
3 January 2014Resolutions
  • RES13 ‐ Sub-divide shares 20/12/2013
(1 page)
3 January 2014Resolutions
  • RES13 ‐ Sub-divide shares 20/12/2013
(1 page)
3 January 2014Full accounts made up to 30 June 2013 (18 pages)
3 January 2014Sub-division of shares on 20 December 2013 (5 pages)
3 January 2014Full accounts made up to 30 June 2013 (18 pages)
3 January 2014Sub-division of shares on 20 December 2013 (5 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
21 March 2013Director's details changed for Peter Ralph Linnaeus Osborne on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Peter Ralph Linnaeus Osborne on 21 March 2013 (2 pages)
25 February 2013Full accounts made up to 30 June 2012 (18 pages)
25 February 2013Full accounts made up to 30 June 2012 (18 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
31 January 2012Full accounts made up to 30 June 2011 (18 pages)
31 January 2012Full accounts made up to 30 June 2011 (18 pages)
27 January 2012Appointment of Tania Melanie O'brien as a director (2 pages)
27 January 2012Appointment of Tania Melanie O'brien as a director (2 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
22 February 2011Full accounts made up to 30 June 2010 (17 pages)
22 February 2011Full accounts made up to 30 June 2010 (17 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 30 June 2009 (17 pages)
29 March 2010Full accounts made up to 30 June 2009 (17 pages)
4 September 2009Full accounts made up to 30 June 2008 (17 pages)
4 September 2009Full accounts made up to 30 June 2008 (17 pages)
21 April 2009Return made up to 16/03/09; full list of members (4 pages)
21 April 2009Return made up to 16/03/09; full list of members (4 pages)
16 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
16 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
25 April 2008Return made up to 16/03/08; full list of members (4 pages)
25 April 2008Return made up to 16/03/08; full list of members (4 pages)
31 July 2007Company name changed linnaeus cornel LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed linnaeus cornel LIMITED\certificate issued on 31/07/07 (2 pages)
16 March 2007Incorporation (17 pages)
16 March 2007Incorporation (17 pages)