Osborne & Ebel Limited ST. ALBANS


Osborne & Ebel Limited was formally closed on 2022-06-16. Osborne & Ebel was a private limited company that was situated at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, AL4 8AN, Hertfordshire. Its net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 1997-04-17) was run by 1 director.
Director Pavlos A. who was appointed on 24 April 1997.

The company was categorised as "travel agency activities" (79110). The last confirmation statement was filed on 2019-04-17 and last time the annual accounts were filed was on 30 April 2019. 2016-04-17 is the date of the last annual return.

Osborne & Ebel Limited Address / Contact

Office Address The Old Brewhouse 49-51 Brewhouse Hill
Office Address2 Wheathampstead
Town St. Albans
Post code AL4 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03355583
Date of Incorporation Thu, 17th Apr 1997
Date of Dissolution Thu, 16th Jun 2022
Industry Travel agency activities
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Fri, 1st May 2020
Last confirmation statement dated Wed, 17th Apr 2019

Company staff

Brian Paul (secretaries) Limited

Position: Corporate Secretary

Appointed: 20 October 2008

Pavlos A.

Position: Director

Appointed: 24 April 1997

Clare A.

Position: Director

Appointed: 10 October 2008

Resigned: 23 April 2018

Declan F.

Position: Secretary

Appointed: 24 April 1997

Resigned: 30 June 2008

Declan F.

Position: Director

Appointed: 24 April 1997

Resigned: 30 June 2008

1st Contact Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1997

Resigned: 24 April 1997

1st Contact Directors Limited

Position: Nominee Director

Appointed: 17 April 1997

Resigned: 24 April 1997

People with significant control

Pavlos A.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-30
Balance Sheet
Cash Bank On Hand1 300114 07866 957
Current Assets1 253 8201 210 8101 077 860
Debtors1 252 5201 096 7321 010 903
Net Assets Liabilities355 469385 272394 620
Other Debtors14 96217 79520 098
Property Plant Equipment13 58714 86710 319
Other
Accumulated Depreciation Impairment Property Plant Equipment 52 89258 515
Additions Other Than Through Business Combinations Property Plant Equipment 7 0311 075
Amounts Owed By Group Undertakings Participating Interests4 8597 03710 231
Average Number Employees During Period-9-8-8
Bank Borrowings Overdrafts247 661279 737281 536
Creditors1 436 9781 333 8811 229 378
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 275 
Disposals Property Plant Equipment 1 275 
Fixed Assets648 476649 756645 208
Increase From Depreciation Charge For Year Property Plant Equipment 5 7515 623
Investments Fixed Assets634 889634 889634 889
Net Current Assets Liabilities-183 158-123 071-151 518
Other Creditors116 468194 207223 252
Other Loans Classified Under Investments634 889634 889634 889
Property Plant Equipment Gross Cost 67 75968 834
Taxation Social Security Payable7 62411 1137 197
Trade Creditors Trade Payables1 065 225848 824717 393
Trade Debtors Trade Receivables1 232 6991 071 900980 574

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2019-04-30
filed on: 11th, November 2019
Free Download (10 pages)

Company search