Company NameOsborne Securities Limited
DirectorAjit Jaiswal
Company StatusActive
Company Number03203510
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Ajit Jaiswal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address39 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AH
Secretary NameMridula Jayaswal
NationalityIndian
StatusCurrent
Appointed24 May 1996(same day as company formation)
RoleLawyer
Correspondence Address39 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AH
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address4 Lansdowne Terrace Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth-£57,693
Cash£692
Current Liabilities£272,643

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Charges

21 May 2012Delivered on: 31 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 May 2012Delivered on: 26 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 32-34 mosley st, newcastle, t/no: TY203684 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 April 2008Delivered on: 14 May 2008
Satisfied on: 8 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 October 1997Delivered on: 25 October 1997
Satisfied on: 27 February 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 39 osborne road jesmond newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 October 1997Delivered on: 25 October 1997
Satisfied on: 4 July 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 32 and 34 mosley street, newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 February 2015Satisfaction of charge 2 in full (2 pages)
27 February 2015Satisfaction of charge 2 in full (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Doctor Ajit Jaiswal on 24 May 2010 (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Doctor Ajit Jaiswal on 24 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 24/05/09; full list of members (3 pages)
28 May 2009Return made up to 24/05/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 October 2008Return made up to 24/05/08; no change of members (6 pages)
29 October 2008Return made up to 24/05/08; no change of members (6 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 June 2007Return made up to 24/05/07; no change of members (6 pages)
28 June 2007Return made up to 24/05/07; no change of members (6 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 July 2006Return made up to 24/05/06; full list of members (6 pages)
3 July 2006Return made up to 24/05/06; full list of members (6 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 June 2005Return made up to 24/05/05; no change of members (6 pages)
15 June 2005Return made up to 24/05/05; no change of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 June 2004Return made up to 24/05/04; no change of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
25 June 2004Return made up to 24/05/04; no change of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
19 June 2003Return made up to 24/05/03; full list of members (6 pages)
19 June 2003Return made up to 24/05/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 July 2002Return made up to 24/05/02; no change of members (6 pages)
29 July 2002Return made up to 24/05/02; no change of members (6 pages)
1 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 May 2001Return made up to 24/05/01; full list of members (6 pages)
30 May 2001Return made up to 24/05/01; full list of members (6 pages)
30 May 2000Return made up to 24/05/00; full list of members (6 pages)
30 May 2000Return made up to 24/05/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
25 February 2000Registered office changed on 25/02/00 from: 25 osborne road, newcastle upon tyne, NE2 2AH (1 page)
25 February 2000Registered office changed on 25/02/00 from: 25 osborne road, newcastle upon tyne, NE2 2AH (1 page)
30 June 1999Full accounts made up to 31 May 1998 (10 pages)
30 June 1999Full accounts made up to 31 May 1998 (10 pages)
23 May 1999Return made up to 24/05/99; no change of members (4 pages)
23 May 1999Return made up to 24/05/99; no change of members (4 pages)
5 January 1999Full accounts made up to 31 May 1997 (8 pages)
5 January 1999Full accounts made up to 31 May 1997 (8 pages)
31 May 1998Return made up to 24/05/98; no change of members (4 pages)
31 May 1998Return made up to 24/05/98; no change of members (4 pages)
27 January 1998Return made up to 24/05/97; full list of members (6 pages)
27 January 1998Return made up to 24/05/97; full list of members (6 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
24 May 1996Incorporation (9 pages)
24 May 1996Incorporation (9 pages)