Osterley Lodge Limited ISLEWORTH


Osterley Lodge started in year 1999 as Private Limited Company with registration number 03886841. The Osterley Lodge company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Isleworth at 9a, Osterley Lodge. Postal code: TW7 4PQ.

Currently there are 3 directors in the the company, namely Steven B., Nishant M. and Antoni A.. In addition one secretary - Nishant M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Osterley Lodge Limited Address / Contact

Office Address 9a, Osterley Lodge
Office Address2 Church Road
Town Isleworth
Post code TW7 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03886841
Date of Incorporation Wed, 1st Dec 1999
Industry Residents property management
End of financial Year 25th March
Company age 25 years old
Account next due date Mon, 25th Dec 2023 (125 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Steven B.

Position: Director

Appointed: 28 April 2016

Nishant M.

Position: Secretary

Appointed: 29 December 2014

Nishant M.

Position: Director

Appointed: 05 November 2013

Antoni A.

Position: Director

Appointed: 28 April 2004

Virinderjeet G.

Position: Director

Appointed: 05 November 2013

Resigned: 06 November 2017

Junaid S.

Position: Director

Appointed: 05 November 2013

Resigned: 15 September 2018

Craig B.

Position: Director

Appointed: 01 December 2011

Resigned: 10 October 2012

Lucy J.

Position: Director

Appointed: 01 December 2011

Resigned: 10 October 2012

Sherwood House Ltd

Position: Corporate Secretary

Appointed: 21 November 2011

Resigned: 10 November 2014

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 13 July 2010

Resigned: 08 August 2011

Julie M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 13 July 2010

Christopher O.

Position: Director

Appointed: 22 May 2005

Resigned: 10 October 2012

John B.

Position: Director

Appointed: 21 April 2004

Resigned: 12 February 2014

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 19 September 2003

Resigned: 31 January 2008

Jennifer B.

Position: Secretary

Appointed: 14 September 2001

Resigned: 19 September 2003

Susan P.

Position: Secretary

Appointed: 08 June 2001

Resigned: 14 September 2001

David H.

Position: Director

Appointed: 01 December 1999

Resigned: 10 October 2012

Roger C.

Position: Secretary

Appointed: 01 December 1999

Resigned: 08 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-242012-03-242013-03-242014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth19 98323 77823 84324 93626 33327 869       
Balance Sheet
Cash Bank In Hand24 93927 3755 7934 7877 29910 860       
Current Assets26 50427 7357 0236 1228 51011 01612 26114 33014 38516 45718 71221 21031 382
Debtors1 5653601 2301 3381 211156       
Net Assets Liabilities     27 86929 40230 82029 87129 48830 89932 54541 417
Net Assets Liabilities Including Pension Asset Liability19 98323 77823 84324 93626 33327 869       
Tangible Fixed Assets40 16340 16340 16340 16340 16340 163       
Reserves/Capital
Called Up Share Capital181919191920       
Profit Loss Account Reserve19 21522 00921 57422 66724 06425 599       
Shareholder Funds19 98323 77823 84324 93626 33327 869       
Other
Creditors     21 98021 98021 98019 98019 98019 98019 98019 980
Creditors Due After One Year  22 48120 98120 98121 980       
Creditors Due Within One Year  8623711 3591 330       
Fixed Assets40 16340 163   40 16340 16340 16340 16340 16340 16340 16340 163
Net Current Assets Liabilities19 80425 0976 1615 7547 1519 68611 21912 6379 6889 30510 71612 36221 234
Number Shares Allotted   191920       
Par Value Share   111       
Share Capital Allotted Called Up Paid  19191920       
Share Premium Account7501 7502 2502 2502 2502 250       
Total Assets Less Current Liabilities59 96765 26046 32445 91747 31449 84951 38252 80049 85149 46850 87952 52561 397
Other Operating Expenses Format2          733807 
Other Operating Income Format2          213 
Profit Loss          1 4111 646 
Tax Tax Credit On Profit Or Loss On Ordinary Activities           2 
Turnover Revenue          2 1422 442 
Creditors Due After One Year Total Noncurrent Liabilities39 98441 482           
Creditors Due Within One Year Total Current Liabilities6 7002 638           
Tangible Fixed Assets Cost Or Valuation40 16340 163           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 24th March 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements