GEOFFREY OSBORNE LIMITED

GEOFFREY OSBORNE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGEOFFREY OSBORNE LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 00873093
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GEOFFREY OSBORNE LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of roads and motorways (42110) / Construction
    • Other construction installation (43290) / Construction

    Where is GEOFFREY OSBORNE LIMITED located?

    Registered Office Address
    C/O Rsm Uk Restructuring Advisory Llp
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEOFFREY OSBORNE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnMar 31, 2024
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for GEOFFREY OSBORNE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 01, 2024
    Next Confirmation Statement DueDec 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2023
    OverdueYes

    What are the latest filings for GEOFFREY OSBORNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    25 pagesAM10

    Termination of appointment of Peter Edward Duff as a director on Sep 01, 2024

    1 pagesTM01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    63 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    29 pagesAM02

    Termination of appointment of David Gordon Smith as a director on May 31, 2024

    1 pagesTM01

    Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on May 10, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 008730930024 in full

    1 pagesMR04

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Registration of charge 008730930024, created on Sep 22, 2023

    52 pagesMR01

    Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Part of the property or undertaking has been released and no longer forms part of charge 008730930023

    1 pagesMR05

    Termination of appointment of John Fernandez as a secretary on Mar 10, 2023

    1 pagesTM02

    Registration of charge 008730930023, created on Mar 03, 2023

    57 pagesMR01

    Termination of appointment of Mark David Taylor as a director on Feb 21, 2023

    1 pagesTM01

    Satisfaction of charge 008730930022 in full

    1 pagesMR04

    Termination of appointment of Sarah Catherine Taylor as a director on Dec 09, 2022

    1 pagesTM01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Martyn King as a director on Oct 11, 2022

    1 pagesTM01

    Appointment of Mr Peter Edward Duff as a director on Sep 20, 2022

    2 pagesAP01

    Termination of appointment of Stuart Hammond as a director on Sep 19, 2022

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2021

    49 pagesAA

    Appointment of Mr John Fernandez as a secretary on Mar 24, 2022

    2 pagesAP03

    Appointment of Mr David Gordon Smith as a director on Dec 02, 2021

    2 pagesAP01

    Who are the officers of GEOFFREY OSBORNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSBORNE, Andrew Simon Charles
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    United KingdomBritishAccountant69198210019
    BURDEN, Franklyn David
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    Secretary
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    British4360750001
    FERNANDEZ, John
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    Secretary
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    293995010001
    HAMMOND, Stuart
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Secretary
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    British179087810001
    HATTON, Thomas David Michael
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    Secretary
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    British728380004
    OSBORNE, Andrew Simon Charles
    Osborne House
    51 Fishbourne Road East
    PO19 8LL Chichester
    C/O Geoffrey Osborne Limited
    West Sussex
    Secretary
    Osborne House
    51 Fishbourne Road East
    PO19 8LL Chichester
    C/O Geoffrey Osborne Limited
    West Sussex
    BritishDirector69198210013
    BALDWIN, Richard Keith, Dr
    51 Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    Director
    51 Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    United KingdomBritishConsultant37207590001
    BURDEN, Franklyn David
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    Director
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    BritishCompany Director4360750001
    CHADWICK, John Rennie, Dr.
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United KingdomBritishChartered Civil Engineer136362410001
    CLAYTON, Marie-Louise Louise
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    EnglandBritishNone163090500001
    COWAN, Ralph
    Grinton 5 Aldenham Grove
    WD7 7BW Radlett
    Hertfordshire
    Director
    Grinton 5 Aldenham Grove
    WD7 7BW Radlett
    Hertfordshire
    BritishRetired Company Director670630002
    CRAIG, John David, Mr.
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    EnglandBritishManaging Director, Construction215898750001
    DAINES, Graham
    24 Hunters Mews
    Fontwell
    BN18 0UW Arundel
    West Sussex
    Director
    24 Hunters Mews
    Fontwell
    BN18 0UW Arundel
    West Sussex
    BritishCompany Director4400050002
    DOWSETT, John Vincent
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    EnglandBritishManaging Director215898790001
    DUFF, Peter Edward
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    United KingdomBritishDirector89262050002
    EVERARD, Brian Kenneth
    5 Old Place
    Aldwick
    PO21 3AU Bognor Regis
    West Sussex
    Director
    5 Old Place
    Aldwick
    PO21 3AU Bognor Regis
    West Sussex
    EnglandBritishCompany Director17789250001
    FISON, David Gareth
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    United KingdomBritishCivil Engineer60231310001
    HAMMOND, Stuart
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    EnglandBritishNone154194990001
    HEASMAN, Mark
    Mill House
    Bulford Mill Lane Cressing
    CM77 8NT Braintree
    Essex
    Director
    Mill House
    Bulford Mill Lane Cressing
    CM77 8NT Braintree
    Essex
    EnglandBritishCompany Director115901610001
    HOOPER, David Matthew William
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    UkBritishNone168207200001
    KELLEY, Anthony John
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    Director
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    BritishCompany Director34076900001
    KING, Richard Martyn
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    EnglandBritishChartered Marketer & Chartered Engineer154195030001
    LIDDLE, Stephen
    51 Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    Director
    51 Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    EnglandBritishDirector105835710001
    MATTHEWS, Timothy John
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    United KingdomBritishChief Executive Remploy Ltd50382860001
    MURRAY, Simon Anthony
    51 Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    Director
    51 Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    EnglandBritishChartered Civil Engineer79856110001
    OLIVER, John Frank
    51 Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    Director
    51 Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    EnglandBritishCompany Director17813980001
    OSBORNE, Geoffrey Clement Howard
    Rosewood Marley Common
    GU27 3PU Haslemere
    Surrey
    Director
    Rosewood Marley Common
    GU27 3PU Haslemere
    Surrey
    BritishCompany Director4360760001
    OSBORNE, Pamela Agnew
    Rosewood Marley Common
    GU27 3PU Haslemere
    Surrey
    Director
    Rosewood Marley Common
    GU27 3PU Haslemere
    Surrey
    Great BritainBritishRetired4360770001
    PETTER, Michael John
    4 Romyns Court
    PO14 1NB Fareham
    Hampshire
    Director
    4 Romyns Court
    PO14 1NB Fareham
    Hampshire
    EnglandBritishDirector69338760002
    SHEPHERD, Gordon Bruce
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    United KingdomBritishChartered Management Accountan78724260001
    SHORTMAN, Philip John
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director190035630001
    SMITH, David Gordon, Mr.
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    EnglandBritishDirector78869630003
    STEELE, Andrew Philip
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    EnglandBritishNone179702030022
    STERLING, Nicholas John
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director97129450001
    TAYLOR, Mark David
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    EnglandBritishChartered Surveyor And Company Director117602770001

    Who are the persons with significant control of GEOFFREY OSBORNE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Jan 31, 2018
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11056197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Apr 06, 2016
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07543585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GEOFFREY OSBORNE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 22, 2023
    Delivered On Sep 27, 2023
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • B.I.G Finance Limited
    Transactions
    • Sep 27, 2023Registration of a charge (MR01)
    • Apr 18, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 03, 2023
    Delivered On Mar 08, 2023
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Osborne Group Holdings LTD
    Transactions
    • Mar 08, 2023Registration of a charge (MR01)
    • Apr 13, 2023Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Dec 19, 2019
    Delivered On Dec 23, 2019
    Satisfied
    Brief description
    The freehold property known as wickfield house, 18-22 disney place, london, SE1 1HJ registered at hm land registry under title number LN26705.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cynergy Bank Limited
    Transactions
    • Dec 23, 2019Registration of a charge (MR01)
    • Feb 06, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On May 15, 2019
    Delivered On May 16, 2019
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 17, 2015
    Delivered On Jun 23, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 23, 2015Registration of a charge (MR01)
    • May 22, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 01, 2015
    Delivered On Jun 03, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gcho (Security Trustee) Limited
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    • Jan 09, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 09, 2013
    Delivered On Oct 16, 2013
    Satisfied
    Brief description
    F/H land k/a wickfield house 18-22 disney place london t/no LN26705. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gcho (Security Trustee) Limited
    Transactions
    • Oct 16, 2013Registration of a charge (MR01)
    • Jan 09, 2018Satisfaction of a charge (MR04)
    Charge over security account
    Created On Dec 08, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    The account balance from time to time of the security account under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future rights, title and interest in and to (a) the security account; and (b) the account balance. See the mortgage charge document for full details.
    Persons Entitled
    • Caring 4 Croydon Limited
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge on deposit
    Created On Dec 17, 2003
    Delivered On Dec 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit being all monies on the account and all entitlements to interest, the right to repayment and other rights and benefits accruing to or arising in connection with the deposit.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge on deposit
    Created On Oct 10, 2001
    Delivered On Oct 11, 2001
    Satisfied
    Amount secured
    £225,000.00 and all other sums due from the company to the chargee under the facility agreement and/or this charge on any account whatsoever
    Short particulars
    Deposit of £225,000.00 and all entitlements to interest and other rights,benefits thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 11, 2001Registration of a charge (395)
    • Dec 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 2000
    Delivered On Sep 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18/22 disney place london SE1.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Sep 01, 2000Registration of a charge (395)
    • Dec 08, 2009Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On May 21, 1998
    Delivered On May 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys due or owing to the company under or by virtue of the contract dated 19/12/97. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 1998Registration of a charge (395)
    • Dec 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Sep 26, 1995
    Delivered On Oct 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from geoffrey osborne investments limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon
    Short particulars
    Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 please see form for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1995Registration of a charge (395)
    • Jan 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 09, 1993
    Delivered On Aug 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from geoffrey osborne (developments) limited to the chargee on any account whatsoever
    Short particulars
    Higher interest account no. 70123838. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 17, 1993Registration of a charge (395)
    • Nov 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Mar 28, 1993
    Delivered On Apr 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re geoffrey osborne limited gts bid deposit bid no 90133205. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1993Registration of a charge (395)
    • Dec 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 18, 1987
    Delivered On Dec 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at manor farm lavant chichester west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1987Registration of a charge
    • May 24, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 18, 1987
    Delivered On Dec 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining stockbridge house, stockbridge road, chichester west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1987Registration of a charge
    • May 24, 1995Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Aug 21, 1987
    Delivered On Sep 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Little meadow and gevelia cottage, smoch alley west chiltington west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 1987Registration of a charge
    • May 24, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1987
    Delivered On May 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at ham manor golf club, west-sussex title no sx 55065.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 1987Registration of a charge
    • May 24, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 12, 1983
    Delivered On Oct 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold wessex gate, formerly known as 23, portsmouth rd., Hamdean, hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 19, 1983Registration of a charge
    Legal charge
    Created On Aug 19, 1983
    Delivered On Aug 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold osborne house stockbridge road. Chichester west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 25, 1983Registration of a charge
    • Dec 14, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 17, 1982
    Delivered On Jun 07, 1982
    Satisfied
    Amount secured
    £101,140 and all other monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Land and buildings comprised in title no. Sy 506869 forming part of nonsuch industrial estate.
    Persons Entitled
    • Tanley Bridge Limited
    Transactions
    • Jun 07, 1982Registration of a charge
    Legal charge
    Created On Jan 13, 1982
    Delivered On Jan 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold premises at quarry lane, chichester, west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 1982Registration of a charge
    • Oct 10, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 21, 1979
    Delivered On Mar 30, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises at quarry lane chichester, west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1979Registration of a charge
    • May 24, 1995Statement of satisfaction of a charge in full or part (403a)

    Does GEOFFREY OSBORNE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Damian Webb
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    David Frederick Shambrook
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0