Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSBOURNE STEWART LIMITED
Company Information for

OSBOURNE STEWART LIMITED

50 HAVELOCK TERRACE, LONDON, SW8 4AL,
Company Registration Number
04234861
Private Limited Company
Active

Company Overview

About Osbourne Stewart Ltd
OSBOURNE STEWART LIMITED was founded on 2001-06-14 and has its registered office in London. The organisation's status is listed as "Active". Osbourne Stewart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OSBOURNE STEWART LIMITED
 
Legal Registered Office
50 HAVELOCK TERRACE
LONDON
SW8 4AL
Other companies in SE1
 
Filing Information
Company Number 04234861
Company ID Number 04234861
Date formed 2001-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB788228089  
Last Datalog update: 2024-10-05 10:21:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSBOURNE STEWART LIMITED
Is this data useful to you?
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.

Company Officers of OSBOURNE STEWART LIMITED

Current Directors
Officer Role Date Appointed
SHAFIQ MALIK
Company Secretary 2001-09-05
SHARON KAY OSBOURNE
Director 2006-10-17
KASHIF ZAMIR USMANI
Director 2001-09-05
TARIQ ZAMIR USMANI
Director 2001-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
FORMATION SECRETARIES LIMITED
Nominated Secretary 2001-06-14 2001-09-05
FORMATION NOMINEES LIMITED
Nominated Director 2001-06-14 2001-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KASHIF ZAMIR USMANI CF 103 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
KASHIF ZAMIR USMANI DUNALASTAIR MANAGEMENT LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
KASHIF ZAMIR USMANI DUNALASTAIR HOTEL LIMITED Director 2016-11-02 CURRENT 2016-11-02 In Administration
KASHIF ZAMIR USMANI HENLEY 130 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
KASHIF ZAMIR USMANI HENLEY HOMES REMBRANDT LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
KASHIF ZAMIR USMANI DUNALASTAIR HOTEL SUITES LIMITED Director 2015-01-01 CURRENT 2013-09-02 In Administration
KASHIF ZAMIR USMANI BRENTFIELD HOUSE LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active - Proposal to Strike off
KASHIF ZAMIR USMANI CARLTON GATE LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
KASHIF ZAMIR USMANI HH135 LTD Director 2014-02-03 CURRENT 2014-02-03 Active
KASHIF ZAMIR USMANI SMART CITY PRESTIGE LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
KASHIF ZAMIR USMANI HENLEY HOMES RF LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
KASHIF ZAMIR USMANI HENLEY 131 LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
KASHIF ZAMIR USMANI SP 128 LIMITED Director 2010-07-22 CURRENT 2010-07-22 Liquidation
KASHIF ZAMIR USMANI HATCHAM QR LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
KASHIF ZAMIR USMANI HENLEY CONSTRUCT LIMITED Director 2008-10-20 CURRENT 2008-10-20 In Administration
KASHIF ZAMIR USMANI HENLEY HOMES (SOUTHERN) LIMITED Director 2007-01-15 CURRENT 2006-03-31 Active - Proposal to Strike off
KASHIF ZAMIR USMANI HENLEY 129 LIMITED Director 2004-04-28 CURRENT 2004-04-02 Active
KASHIF ZAMIR USMANI HENLEY HOMES PUBLIC LIMITED COMPANY Director 1999-02-23 CURRENT 1999-02-23 Liquidation
TARIQ ZAMIR USMANI CF 103 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
TARIQ ZAMIR USMANI DUNALASTAIR MANAGEMENT LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
TARIQ ZAMIR USMANI DUNALASTAIR HOTEL LIMITED Director 2016-11-02 CURRENT 2016-11-02 In Administration
TARIQ ZAMIR USMANI HENLEY 130 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
TARIQ ZAMIR USMANI HENLEY HOMES REMBRANDT LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
TARIQ ZAMIR USMANI HENLEY HOMES BARNES VILLAGE LIMITED Director 2014-08-18 CURRENT 2011-12-20 Liquidation
TARIQ ZAMIR USMANI BRENTFIELD HOUSE LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active - Proposal to Strike off
TARIQ ZAMIR USMANI CARLTON GATE LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
TARIQ ZAMIR USMANI HH135 LTD Director 2014-02-03 CURRENT 2014-02-03 Active
TARIQ ZAMIR USMANI SMART CITY PRESTIGE LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
TARIQ ZAMIR USMANI WESTGATE PHARMACEUTICALS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
TARIQ ZAMIR USMANI HENLEY HOMES RF LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
TARIQ ZAMIR USMANI HENLEY 133 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
TARIQ ZAMIR USMANI HENLEY 132 LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
TARIQ ZAMIR USMANI HENLEY 134 LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active - Proposal to Strike off
TARIQ ZAMIR USMANI DUNALASTAIR HOTEL SUITES LIMITED Director 2013-09-02 CURRENT 2013-09-02 In Administration
TARIQ ZAMIR USMANI HENLEY HOMES (JR) LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2018-01-02
TARIQ ZAMIR USMANI SP 128 LIMITED Director 2010-07-22 CURRENT 2010-07-22 Liquidation
TARIQ ZAMIR USMANI HENLEY CONSTRUCT LIMITED Director 2008-10-20 CURRENT 2008-10-20 In Administration
TARIQ ZAMIR USMANI UNION STREET HOLDINGS LIMITED Director 2007-04-27 CURRENT 2007-04-27 Liquidation
TARIQ ZAMIR USMANI HENLEY 129 LIMITED Director 2004-04-28 CURRENT 2004-04-02 Active
TARIQ ZAMIR USMANI HENLEY HOMES (LONDON) LTD Director 2002-09-06 CURRENT 2002-09-06 Active
TARIQ ZAMIR USMANI HENLEY HOMES PUBLIC LIMITED COMPANY Director 1999-02-23 CURRENT 1999-02-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-06-27CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-11-09TM02Termination of appointment of Shafiq Malik on 2021-11-08
2021-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR SHAFIQ MALIK on 2021-09-21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-05PSC02Notification of Henley Homes Plc as a person with significant control on 2016-04-06
2017-07-05CH01Director's details changed for Mr Kashif Zamir Usmani on 2017-07-01
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ ZAMIR USMANI / 15/06/2015
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR SHAFIQ MALIK on 2015-06-15
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF ZAMIR USMANI / 15/06/2015
2016-03-23CH01Director's details changed for Sharon Osbourne Stewart on 2016-03-22
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0114/06/15 ANNUAL RETURN FULL LIST
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM 103 Union Street London SE1 0LA
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ ZAMIR USMANI / 13/06/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF ZAMIR USMANI / 13/06/2014
2014-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MR SHAFIQ MALIK on 2014-06-13
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON OSBOURNE STEWART / 13/06/2014
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0114/06/14 ANNUAL RETURN FULL LIST
2013-07-11AR0114/06/13 ANNUAL RETURN FULL LIST
2013-02-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0114/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08AR0114/06/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13AUDAUDITOR'S RESIGNATION
2010-06-17AR0114/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON OSBOURNE STEWART / 14/06/2010
2010-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-12DISS40DISS40 (DISS40(SOAD))
2009-05-09363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2009-05-05GAZ1FIRST GAZETTE
2009-01-23225PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-09363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-07-10288cSECRETARY'S PARTICULARS CHANGED
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-03288aNEW DIRECTOR APPOINTED
2006-06-26363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-07363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-07-28225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-16363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-04-09225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-01-16288cDIRECTOR'S PARTICULARS CHANGED
2002-01-1688(2)RAD 19/11/01--------- £ SI 99@1=99 £ IC 1/100
2001-11-30288cSECRETARY'S PARTICULARS CHANGED
2001-11-09CERTNMCOMPANY NAME CHANGED WOTHORPE PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/11/01
2001-10-28288aNEW DIRECTOR APPOINTED
2001-10-28288aNEW DIRECTOR APPOINTED
2001-10-28288bSECRETARY RESIGNED
2001-10-28288bDIRECTOR RESIGNED
2001-10-28288aNEW SECRETARY APPOINTED
2001-10-28287REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to OSBOURNE STEWART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against OSBOURNE STEWART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-03-31 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2001-09-12 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 OSBOURNE STEWART LIMITED

Intangible Assets
Patents
We have not found any records of OSBOURNE STEWART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSBOURNE STEWART LIMITED
Trademarks
We have not found any records of OSBOURNE STEWART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSBOURNE STEWART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as OSBOURNE STEWART LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where OSBOURNE STEWART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOSBOURNE STEWART LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSBOURNE STEWART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSBOURNE STEWART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.