Active - Proposal to Strike off
Company Information for OSBORNE (CHELSEA) LIMITED
Rectory Lodge, Combe Hay, Bath, BA2 7EG,
|
Company Registration Number
03299902 Private Limited Company
Active - Proposal to Strike off |
| Company Name | ||
|---|---|---|
| OSBORNE (CHELSEA) LIMITED | ||
| Legal Registered Office | ||
| Rectory Lodge Combe Hay Bath BA2 7EG Other companies in WC1H | ||
| Previous Names | ||
|
| Company Number | 03299902 | |
|---|---|---|
| Company ID Number | 03299902 | |
| Date formed | 1997-01-08 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2020-09-30 | |
| Account next due | 30/06/2022 | |
| Latest return | 08/01/2016 | |
| Return next due | 05/02/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2022-02-16 07:47:48 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
SALLY CLARE |
||
TREVOR OSBORNE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JACQUELINE SUMMERS |
Company Secretary | ||
GARETH JAMES DAVIES |
Company Secretary | ||
ROBERT CARTER |
Director | ||
HERTS SECRETARIAT LIMITED |
Company Secretary | ||
HERTS NOMINEES LIMITED |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| TRAFALGAR SQUARE LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1997-07-15 | Active | |
| CELTIC LAND LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1997-01-08 | Active | |
| BATH SHORT STAYS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1997-03-05 | Active - Proposal to Strike off | |
| CELTIC LAND (PLYMOUTH) LIMITED | Company Secretary | 2007-11-06 | CURRENT | 1994-11-10 | Active - Proposal to Strike off | |
| THAMES EXCHANGE LIMITED | Company Secretary | 2007-07-31 | CURRENT | 1996-06-21 | Active | |
| OXFORD CASTLE LIMITED | Company Secretary | 2007-07-31 | CURRENT | 1997-02-04 | Active - Proposal to Strike off | |
| OSBORNE (BUXTON) LIMITED | Company Secretary | 2007-07-31 | CURRENT | 1997-01-31 | Active | |
| THAMES EXCHANGE (FULHAM ISLAND) LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2001-01-05 | Active - Proposal to Strike off | |
| PLACEMAKER PARTNERS LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2002-12-05 | Dissolved 2018-06-05 | |
| TREVOR OSBORNE LIMITED | Company Secretary | 2007-07-01 | CURRENT | 1973-07-13 | Active | |
| HILL STREET APARTMENTS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2002-09-12 | Dissolved 2016-11-29 | |
| OSBORNE (BATH) LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
| OSBORNE (BOURNEMOUTH) LIMITED | Company Secretary | 2007-04-20 | CURRENT | 1996-03-19 | Active - Proposal to Strike off | |
| THE WILLOWTREE PARTNERSHIP LIMITED | Company Secretary | 1995-06-16 | CURRENT | 1995-06-16 | Active - Proposal to Strike off | |
| THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
| THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
| EGO SHREWSBURY LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
| BATH MOZARTFEST LIMITED | Director | 2010-11-19 | CURRENT | 1991-08-21 | Active | |
| MOUNTS BAY HOLIDAYS LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active | |
| OLD HALL HOTEL LIMITED | Director | 2007-12-03 | CURRENT | 1983-01-12 | Active | |
| R. & W. ESTATES (BUXTON) LIMITED | Director | 2007-04-27 | CURRENT | 1972-07-03 | Active | |
| BUXTON CRESCENT LIMITED | Director | 2004-11-12 | CURRENT | 2004-06-18 | Active | |
| OSBORNE (BATH) LIMITED | Director | 2004-06-07 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
| PLACEMAKER PARTNERS LIMITED | Director | 2004-05-29 | CURRENT | 2002-12-05 | Dissolved 2018-06-05 | |
| HILL STREET APARTMENTS LIMITED | Director | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2016-11-29 | |
| CRISPIN STREET (TRUSTEE NO. TWO) LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-12 | Active | |
| GUN STREET (TRUSTEE NO. TWO) LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-12 | Active | |
| THAMES EXCHANGE (FULHAM ISLAND) LIMITED | Director | 2001-03-06 | CURRENT | 2001-01-05 | Active - Proposal to Strike off | |
| CRISPIN STREET LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
| GUN STREET LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
| TOPG (PROVIDENCE ROW) LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
| CHELSEA APARTMENTS LIMITED | Director | 1998-07-27 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
| CELTIC LAND LIMITED | Director | 1997-06-16 | CURRENT | 1997-01-08 | Active | |
| BATH SHORT STAYS LIMITED | Director | 1997-03-18 | CURRENT | 1997-03-05 | Active - Proposal to Strike off | |
| OXFORD CASTLE LIMITED | Director | 1997-02-20 | CURRENT | 1997-02-04 | Active - Proposal to Strike off | |
| OSBORNE (BUXTON) LIMITED | Director | 1997-02-11 | CURRENT | 1997-01-31 | Active | |
| POUNDSBRIDGE PROPERTIES LIMITED | Director | 1997-01-31 | CURRENT | 1996-11-25 | Dissolved 2016-03-01 | |
| THAMES EXCHANGE LIMITED | Director | 1996-07-29 | CURRENT | 1996-06-21 | Active | |
| OSBORNE (BOURNEMOUTH) LIMITED | Director | 1996-05-01 | CURRENT | 1996-03-19 | Active - Proposal to Strike off | |
| D AND B PROPERTIES LIMITED | Director | 1995-08-09 | CURRENT | 1989-02-24 | Active | |
| CELTIC LAND (PLYMOUTH) LIMITED | Director | 1994-11-10 | CURRENT | 1994-11-10 | Active - Proposal to Strike off | |
| MINSTER SQUARE LIMITED | Director | 1994-06-24 | CURRENT | 1994-06-24 | Active | |
| WHITEFRIARS CITY ESTATE LIMITED | Director | 1994-06-18 | CURRENT | 1994-06-14 | Active | |
| PORTHLEVEN HARBOUR & DOCK COMPANY | Director | 1991-09-30 | CURRENT | 1981-01-01 | Active | |
| HILL STREET PROPERTIES LIMITED | Director | 1991-09-30 | CURRENT | 1970-04-28 | Active - Proposal to Strike off | |
| TREVOR OSBORNE LIMITED | Director | 1991-09-30 | CURRENT | 1973-07-13 | Active | |
| SARACEN HOUSE ESTATES LIMITED | Director | 1991-09-30 | CURRENT | 1972-09-08 | Active | |
| OSBORNE (NINE MILE) LIMITED | Director | 1991-09-05 | CURRENT | 1989-09-05 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| SECOND GAZETTE not voluntary dissolution | ||
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| Change to person with significant control | ||
| PSC05 | Change to person with significant control | |
| Change of details for The Trevor Osborne Property Group Limited as a person with significant control on 2022-01-18 | ||
| PSC05 | Change of details for The Trevor Osborne Property Group Limited as a person with significant control on 2022-01-18 | |
| CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
| REGISTERED OFFICE CHANGED ON 15/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ | ||
| AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
| AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| TM02 | Termination of appointment of Sally Clare on 2020-04-23 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
| AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
| AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
| LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
| LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
| LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AR01 | 08/01/12 NO MEMBER LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
| RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| GAZ1 | FIRST GAZETTE | |
| AR01 | 08/01/11 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
| AR01 | 08/01/10 FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| 287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM, 85 WIMPOLE STREET, LONDON, W1G 9SB | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009 | |
| 363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 57 QUEEN ANNE STREET, LONDON, W1G 9HJ | |
| CERTNM | COMPANY NAME CHANGED ORCHARDLEIGH LIMITED CERTIFICATE ISSUED ON 02/10/07 | |
| 363s | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
| 363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 01/02/05 | |
| 363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
| 363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
| 363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
| 363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
| CERTNM | COMPANY NAME CHANGED TRAFALGAR SQUARE LIMITED CERTIFICATE ISSUED ON 03/08/01 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 70 CONDUIT STREET, LONDON, W1S 2GF | |
| 363(287) | REGISTERED OFFICE CHANGED ON 17/01/01 | |
| 363s | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
| 363s | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
| 287 | REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 6 UPPER WIMPOLE STREET, LONDON, W1M 7TD | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED |
| Proposal to Strike Off | 2014-09-30 |
| Proposal to Strike Off | 2013-10-01 |
| Proposal to Strike Off | 2012-10-02 |
| Proposal to Strike Off | 2011-10-04 |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| SUPPLEMENTAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE) | |
| DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE) | |
| SHARE CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE) | |
| FLOATING CHARGE | Satisfied | TREVOR OSBORNE PROPERTY GROUP LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSBORNE (CHELSEA) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OSBORNE (CHELSEA) LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | OSBORNE (CHELSEA) LIMITED | Event Date | 2014-09-30 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | OSBORNE (CHELSEA) LIMITED | Event Date | 2013-10-01 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | OSBORNE (CHELSEA) LIMITED | Event Date | 2012-10-02 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | OSBORNE (CHELSEA) LIMITED | Event Date | 2011-10-04 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |