GEOFFREY OSBORNE LIMITED
Overview
Company Name | GEOFFREY OSBORNE LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 00873093 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GEOFFREY OSBORNE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Mar 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for GEOFFREY OSBORNE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 01, 2024 |
Next Confirmation Statement Due | Dec 15, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2023 |
Overdue | Yes |
What are the latest filings for GEOFFREY OSBORNE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Administrator's progress report | 25 pages | AM10 | ||
Termination of appointment of Peter Edward Duff as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 63 pages | AM03 | ||
Statement of affairs with form AM02SOA/AM02SOC | 29 pages | AM02 | ||
Termination of appointment of David Gordon Smith as a director on May 31, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Satisfaction of charge 008730930024 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 008730930024, created on Sep 22, 2023 | 52 pages | MR01 | ||
Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 008730930023 | 1 pages | MR05 | ||
Termination of appointment of John Fernandez as a secretary on Mar 10, 2023 | 1 pages | TM02 | ||
Registration of charge 008730930023, created on Mar 03, 2023 | 57 pages | MR01 | ||
Termination of appointment of Mark David Taylor as a director on Feb 21, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 008730930022 in full | 1 pages | MR04 | ||
Termination of appointment of Sarah Catherine Taylor as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Martyn King as a director on Oct 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Peter Edward Duff as a director on Sep 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stuart Hammond as a director on Sep 19, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 49 pages | AA | ||
Appointment of Mr John Fernandez as a secretary on Mar 24, 2022 | 2 pages | AP03 | ||
Appointment of Mr David Gordon Smith as a director on Dec 02, 2021 | 2 pages | AP01 | ||
Who are the officers of GEOFFREY OSBORNE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OSBORNE, Andrew Simon Charles | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | United Kingdom | British | Accountant | 69198210019 | ||||
BURDEN, Franklyn David | Secretary | Sunnyside Easthampnett Lane Easthampnett PO18 0JY Chichester West Sussex | British | 4360750001 | ||||||
FERNANDEZ, John | Secretary | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey | 293995010001 | |||||||
HAMMOND, Stuart | Secretary | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | British | 179087810001 | ||||||
HATTON, Thomas David Michael | Secretary | 65 Crossbush Road PO22 7LY Felpham West Sussex | British | 728380004 | ||||||
OSBORNE, Andrew Simon Charles | Secretary | Osborne House 51 Fishbourne Road East PO19 8LL Chichester C/O Geoffrey Osborne Limited West Sussex | British | Director | 69198210013 | |||||
BALDWIN, Richard Keith, Dr | Director | 51 Fishbourne Road PO19 3HZ Chichester Osborne House West Sussex | United Kingdom | British | Consultant | 37207590001 | ||||
BURDEN, Franklyn David | Director | Sunnyside Easthampnett Lane Easthampnett PO18 0JY Chichester West Sussex | British | Company Director | 4360750001 | |||||
CHADWICK, John Rennie, Dr. | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey | United Kingdom | British | Chartered Civil Engineer | 136362410001 | ||||
CLAYTON, Marie-Louise Louise | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | England | British | None | 163090500001 | ||||
COWAN, Ralph | Director | Grinton 5 Aldenham Grove WD7 7BW Radlett Hertfordshire | British | Retired Company Director | 670630002 | |||||
CRAIG, John David, Mr. | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey | England | British | Managing Director, Construction | 215898750001 | ||||
DAINES, Graham | Director | 24 Hunters Mews Fontwell BN18 0UW Arundel West Sussex | British | Company Director | 4400050002 | |||||
DOWSETT, John Vincent | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | England | British | Managing Director | 215898790001 | ||||
DUFF, Peter Edward | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | United Kingdom | British | Director | 89262050002 | ||||
EVERARD, Brian Kenneth | Director | 5 Old Place Aldwick PO21 3AU Bognor Regis West Sussex | England | British | Company Director | 17789250001 | ||||
FISON, David Gareth | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | United Kingdom | British | Civil Engineer | 60231310001 | ||||
HAMMOND, Stuart | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | England | British | None | 154194990001 | ||||
HEASMAN, Mark | Director | Mill House Bulford Mill Lane Cressing CM77 8NT Braintree Essex | England | British | Company Director | 115901610001 | ||||
HOOPER, David Matthew William | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | Uk | British | None | 168207200001 | ||||
KELLEY, Anthony John | Director | Broadlands 27 Ralliwood Road KT21 1DD Ashtead Surrey | British | Company Director | 34076900001 | |||||
KING, Richard Martyn | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | England | British | Chartered Marketer & Chartered Engineer | 154195030001 | ||||
LIDDLE, Stephen | Director | 51 Fishbourne Road PO19 3HZ Chichester Osborne House West Sussex | England | British | Director | 105835710001 | ||||
MATTHEWS, Timothy John | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | United Kingdom | British | Chief Executive Remploy Ltd | 50382860001 | ||||
MURRAY, Simon Anthony | Director | 51 Fishbourne Road PO19 3HZ Chichester Osborne House West Sussex | England | British | Chartered Civil Engineer | 79856110001 | ||||
OLIVER, John Frank | Director | 51 Fishbourne Road PO19 3HZ Chichester Osborne House West Sussex | England | British | Company Director | 17813980001 | ||||
OSBORNE, Geoffrey Clement Howard | Director | Rosewood Marley Common GU27 3PU Haslemere Surrey | British | Company Director | 4360760001 | |||||
OSBORNE, Pamela Agnew | Director | Rosewood Marley Common GU27 3PU Haslemere Surrey | Great Britain | British | Retired | 4360770001 | ||||
PETTER, Michael John | Director | 4 Romyns Court PO14 1NB Fareham Hampshire | England | British | Director | 69338760002 | ||||
SHEPHERD, Gordon Bruce | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | United Kingdom | British | Chartered Management Accountan | 78724260001 | ||||
SHORTMAN, Philip John | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | United Kingdom | British | Company Director | 190035630001 | ||||
SMITH, David Gordon, Mr. | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | England | British | Director | 78869630003 | ||||
STEELE, Andrew Philip | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | England | British | None | 179702030022 | ||||
STERLING, Nicholas John | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | United Kingdom | British | Company Director | 97129450001 | ||||
TAYLOR, Mark David | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey | England | British | Chartered Surveyor And Company Director | 117602770001 |
Who are the persons with significant control of GEOFFREY OSBORNE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Osborne Group Holdings Ltd | Jan 31, 2018 | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gcho Holdings Limited | Apr 06, 2016 | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GEOFFREY OSBORNE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Jun 01, 2015 Delivered On Jun 03, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does GEOFFREY OSBORNE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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