Company NameOsborne Baldwin Limited
DirectorReece Mennie
Company StatusActive
Company Number08744562
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Previous NameHaspel Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Reece Mennie
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(1 year after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Dean O'Neill
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS

Location

Registered AddressOne Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £0.5Dean O'neill
50.00%
Ordinary
1 at £0.5Reece Mennie
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

30 November 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
1 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
3 January 2023Unaudited abridged accounts made up to 31 December 2021 (8 pages)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
30 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
1 October 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
30 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
28 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
21 November 2019Amended micro company accounts made up to 31 December 2018 (3 pages)
30 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 January 2019Cessation of Dean O'neill as a person with significant control on 21 December 2018 (1 page)
30 January 2019Termination of appointment of Dean O'neill as a director on 21 December 2018 (1 page)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 September 2018Resolutions
  • RES13 ‐ Re-sub div documents 13/08/2018
(4 pages)
3 September 2018Sub-division of shares on 23 October 2014 (4 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
12 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 12 August 2015 (1 page)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
18 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
8 April 2015Registered office address changed from Kemp House City Road London EC1V 2NX to Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Kemp House City Road London EC1V 2NX to Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Kemp House City Road London EC1V 2NX to Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 8 April 2015 (1 page)
31 October 2014Company name changed haspel LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
31 October 2014Company name changed haspel LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
31 October 2014Director's details changed for Dean O'neill on 23 October 2014 (2 pages)
31 October 2014Appointment of Mr Reece Mennie as a director on 23 October 2014 (2 pages)
31 October 2014Director's details changed for Dean O'neill on 23 October 2014 (2 pages)
31 October 2014Registered office address changed from 482 Cowley Road Oxford OX4 2DP England to Kemp House City Road London EC1V 2NX on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Reece Mennie as a director on 23 October 2014 (2 pages)
31 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Registered office address changed from 482 Cowley Road Oxford OX4 2DP England to Kemp House City Road London EC1V 2NX on 31 October 2014 (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(36 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(36 pages)