OSBORNE & ALLEN LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5PN

Company number 03786603
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address 112 POWER ROAD, CHISWICK, LONDON, W4 5PN
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of OSBORNE & ALLEN LIMITED are www.osborneallen.co.uk, and www.osborne-allen.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and four months. Osborne Allen Limited is a Private Limited Company. The company registration number is 03786603. Osborne Allen Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Osborne Allen Limited is 112 Power Road Chiswick London W4 5pn. The company`s financial liabilities are £196.47k. It is £-39.8k against last year. The cash in hand is £92.92k. It is £-36.9k against last year. And the total assets are £346.7k, which is £-105.25k against last year. BREMNER, Lindy Diane is a Secretary of the company. BREMNER, Lindy Diane is a Director of the company. BREMNER, Russell is a Director of the company. Secretary KINGSMAN, Charlotte Emma has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KINGSMAN, Charlotte Emma has been resigned. Director MARSHALL, Luke Anthony has been resigned. The company operates in "Retail sale in commercial art galleries".


osborne & allen Key Finiance

LIABILITIES £196.47k
-17%
CASH £92.92k
-29%
TOTAL ASSETS £346.7k
-24%
All Financial Figures

Current Directors

Secretary
BREMNER, Lindy Diane
Appointed Date: 26 September 2003

Director
BREMNER, Lindy Diane
Appointed Date: 26 September 2003
72 years old

Director
BREMNER, Russell
Appointed Date: 05 January 2001
66 years old

Resigned Directors

Secretary
KINGSMAN, Charlotte Emma
Resigned: 26 September 2003
Appointed Date: 10 June 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Director
KINGSMAN, Charlotte Emma
Resigned: 26 September 2003
Appointed Date: 10 June 1999
52 years old

Director
MARSHALL, Luke Anthony
Resigned: 26 September 2003
Appointed Date: 10 June 1999
50 years old

OSBORNE & ALLEN LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Aug 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
29 Jan 2001
Registered office changed on 29/01/01 from: 42 kimberley close slough berkshire SL3 7RH
29 Jan 2001
New director appointed
14 Sep 2000
Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed

21 Jun 1999
Secretary resigned
10 Jun 1999
Incorporation

OSBORNE & ALLEN LIMITED Charges

9 October 2006
Debenture
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…