About

Registered Number: 06874523
Date of Incorporation: 08/04/2009 (15 years ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Based in London, Bl Osnaburgh St Residential Ltd was established in 2009. This organisation has one director listed as Penrice, Victoria Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PENRICE, Victoria Margaret 01 August 2014 29 April 2015 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 20 September 2019
CH01 - Change of particulars for director 04 July 2019
CS01 - N/A 17 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 20 August 2018
PARENT_ACC - N/A 20 August 2018
GUARANTEE2 - N/A 20 August 2018
AGREEMENT2 - N/A 20 August 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 06 November 2017
PARENT_ACC - N/A 06 November 2017
AGREEMENT2 - N/A 06 November 2017
GUARANTEE2 - N/A 06 November 2017
CS01 - N/A 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 11 December 2016
PARENT_ACC - N/A 11 December 2016
GUARANTEE2 - N/A 11 December 2016
AGREEMENT2 - N/A 11 December 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 13 November 2015
AUD - Auditor's letter of resignation 14 July 2015
AP04 - Appointment of corporate secretary 19 June 2015
TM01 - Termination of appointment of director 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 24 October 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 07 August 2014
AP03 - Appointment of secretary 06 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 25 November 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 07 September 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 05 May 2010
AA01 - Change of accounting reference date 13 April 2010
NEWINC - New incorporation documents 08 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.