Company NameOnslow Chambers Limited
Company StatusActive
Company Number00540008
CategoryPrivate Limited Company
Incorporation Date1 November 1954(69 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Simon John Davie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(36 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Matthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(62 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Richard Davie Ferrand
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(66 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameMrs Daphnie Davie
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressThe Red House
North Cadbury
Yeovil
Somerset
BA21 5BN
Director NameMr Russell Watkins Pullen
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(45 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameMr Russell Watkins Pullen
NationalityBritish
StatusResigned
Appointed10 May 2000(45 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 South Border
Purley
Surrey
CR8 3LL
Secretary NameDavid Hylton Briggs
NationalityBritish
StatusResigned
Appointed06 August 2001(46 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 21 August 2001)
RoleSolicitor
Correspondence Address27 Ellerby Street
London
SW6 6EX

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

17k at £1Simon Davie
99.99%
Ordinary
1 at £1Daphnie Davie
0.01%
Ordinary

Financials

Year2014
Net Worth£720,956
Cash£53,882
Current Liabilities£10,392

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

24 May 1999Delivered on: 11 June 1999
Persons entitled: Nottingham Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 403 nell gwynn house sloane avenue london SW3 3AX.
Outstanding
24 May 1999Delivered on: 11 June 1999
Persons entitled: Nottingham Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 337 nell gwynn house sloane avenue london SW3 3AX.
Outstanding
24 May 1999Delivered on: 11 June 1999
Persons entitled: Nottingham Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 503 nell gwynn house sloane avenue london SW3 3AX.
Outstanding
27 July 1984Delivered on: 2 August 1984
Satisfied on: 25 March 2011
Persons entitled: C Hoare & Co.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236, nell gwynn house, sloane avenue, chelsea title no. Ngl 296379 920, nell gwynn house, aforesaid. Title no ngl 285545 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 July 1984Delivered on: 2 August 1984
Satisfied on: 25 March 2011
Persons entitled: C. Hoare & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 417, nell gwynn house sloane avenue, chelsea title no. Ngl 439359 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
24 April 1984Delivered on: 15 May 1984
Satisfied on: 25 March 2011
Persons entitled: C. Hoare & Co.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 403, nell gwynn house, sloane avenue, royal borough of kensington & chelsea. Title no - ngl 279087.
Fully Satisfied
27 January 1984Delivered on: 7 February 1984
Satisfied on: 25 March 2011
Persons entitled: C. Hoare & Co.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 337, nell gwynn house, sloane avenue, london SW3. Title no. Ngl 266187.
Fully Satisfied
29 September 1982Delivered on: 16 October 1982
Satisfied on: 25 March 2011
Persons entitled: C. Hoare & Co.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property as demised by a lease dated 15TH july, 1974 t/no NGL246626.
Fully Satisfied
21 May 1979Delivered on: 25 May 1979
Satisfied on: 25 March 2011
Persons entitled: C. Hoare & Co.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those household flats at nell gwynn house, sloane avenue, london SW3 flat no: 503 title no: ngl 246444.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
11 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
18 May 2021Appointment of Mr Richard Davie Ferrand as a director on 1 May 2021 (2 pages)
17 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
17 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 May 2017Appointment of Mr Matthew William Wright as a director on 1 May 2017 (2 pages)
10 May 2017Termination of appointment of Russell Watkins Pullen as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Russell Watkins Pullen as a secretary on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Russell Watkins Pullen as a secretary on 30 April 2017 (1 page)
10 May 2017Appointment of Mr Matthew William Wright as a director on 1 May 2017 (2 pages)
10 May 2017Termination of appointment of Russell Watkins Pullen as a director on 30 April 2017 (1 page)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 17,000
(4 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 17,000
(4 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 17,000
(4 pages)
3 September 2014Director's details changed for Mr Simon John Davie on 3 September 2014 (2 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 17,000
(4 pages)
3 September 2014Director's details changed for Mr Russell Watkins Pullen on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Simon John Davie on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Simon John Davie on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Russell Watkins Pullen on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Russell Watkins Pullen on 3 September 2014 (2 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 17,000
(5 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 17,000
(5 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2010Director's details changed for Mr Simon John Davie on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Simon John Davie on 31 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 October 2003Return made up to 31/07/03; full list of members (7 pages)
6 October 2003Return made up to 31/07/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
28 March 2001Accounts for a small company made up to 30 November 2000 (4 pages)
28 March 2001Accounts for a small company made up to 30 November 2000 (4 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
4 March 2000Full accounts made up to 30 November 1999 (10 pages)
4 March 2000Full accounts made up to 30 November 1999 (10 pages)
13 August 1999Return made up to 31/07/99; full list of members (6 pages)
13 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 November 1998 (11 pages)
2 August 1999Full accounts made up to 30 November 1998 (11 pages)
11 June 1999Particulars of mortgage/charge (4 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (4 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
3 September 1998Full accounts made up to 30 November 1997 (11 pages)
3 September 1998Full accounts made up to 30 November 1997 (11 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
18 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Full accounts made up to 30 November 1996 (11 pages)
18 April 1997Full accounts made up to 30 November 1996 (11 pages)
23 August 1996Return made up to 31/07/96; full list of members (6 pages)
23 August 1996Return made up to 31/07/96; full list of members (6 pages)
9 July 1996Full accounts made up to 30 November 1995 (11 pages)
9 July 1996Full accounts made up to 30 November 1995 (11 pages)
15 August 1995Return made up to 31/07/95; full list of members (6 pages)
15 August 1995Return made up to 31/07/95; full list of members (6 pages)
24 March 1995Full accounts made up to 30 November 1994 (9 pages)
24 March 1995Full accounts made up to 30 November 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
16 October 1982Particulars of mortgage/charge (3 pages)
16 October 1982Particulars of mortgage/charge (3 pages)
23 May 1979Particulars of mortgage/charge (4 pages)
23 May 1979Particulars of mortgage/charge (4 pages)
1 November 1954Incorporation (16 pages)
1 November 1954Incorporation (16 pages)