London
W1D 3BG
Director Name | Mr Simon Paul Vincent Williams |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | Guernsey |
Correspondence Address | 2 Soho Place London W1D 3BG |
Director Name | Mr Ian William Osborne |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London Greater London SW1X 7HJ |
Director Name | Mrs Pia Luisa Marocco |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 January 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 July 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Yalding House 152-156 Great Portland Street London W1W 6AJ |
Secretary Name | Mr Simon James Evans |
---|---|
Status | Resigned |
Appointed | 04 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Place London Greater London SW1X 7HJ |
Director Name | Miranda Christine Evans |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yalding House 152-156 Great Portland Street London W1W 6AJ |
Director Name | Luke Mordaunt Stopford Sackville |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yalding House 152-156 Great Portland Street London W1W 6AJ |
Website | osborneandpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 70428080 |
Telephone region | London |
Registered Address | 2 Soho Place London W1D 3BG |
---|---|
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Osborne & Partners (Hk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £735,619 |
Cash | £221,000 |
Current Liabilities | £798,380 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
22 March 2012 | Delivered on: 23 March 2012 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
20 July 2020 | Termination of appointment of Pia Luisa Marocco as a director on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Luke Mordaunt Stopford Sackville as a director on 20 July 2020 (2 pages) |
20 July 2020 | Appointment of Miranda Christine Evans as a director on 20 July 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mrs Pia Luisa Marocco on 28 January 2020 (2 pages) |
9 January 2020 | Resolutions
|
6 December 2019 | Resolutions
|
22 November 2019 | Resolutions
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 March 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
12 March 2019 | Change of details for Mr Ian Osborne as a person with significant control on 11 March 2019 (2 pages) |
11 March 2019 | Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages) |
7 March 2019 | Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages) |
7 March 2019 | Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
19 January 2018 | Change of details for Mr Ian Osborne as a person with significant control on 6 April 2016 (2 pages) |
19 January 2018 | Director's details changed for Mrs Pia Luisa Marocco on 19 January 2018 (2 pages) |
13 November 2017 | Registered office address changed from 4 Grosvenor Place London Greater London SW1X 7HJ to Yalding House 152-156 Great Portland Street London W1W 6AJ on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 4 Grosvenor Place London Greater London SW1X 7HJ to Yalding House 152-156 Great Portland Street London W1W 6AJ on 13 November 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 October 2016 | Appointment of Ms Silvana Smulian as a secretary on 14 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Simon James Evans as a secretary on 14 October 2016 (1 page) |
17 October 2016 | Appointment of Ms Silvana Smulian as a secretary on 14 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Simon James Evans as a secretary on 14 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Appointment of Mr Simon James Evans as a secretary (1 page) |
6 March 2013 | Appointment of Mr Simon James Evans as a secretary (1 page) |
5 March 2013 | Termination of appointment of Ian Osborne as a director (1 page) |
5 March 2013 | Termination of appointment of Ian Osborne as a director (1 page) |
10 October 2012 | Director's details changed for Mr Ian William Osborne on 1 May 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Ian William Osborne on 1 May 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Ian William Osborne on 1 May 2012 (2 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
14 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
8 February 2012 | Appointment of Pia Luisa Marocco as a director (3 pages) |
8 February 2012 | Appointment of Pia Luisa Marocco as a director (3 pages) |
13 January 2012 | Incorporation (40 pages) |
13 January 2012 | Incorporation (40 pages) |