Company NameTwenty-Four Ovington Square Management Limited
DirectorSimon Rodney Chilton
Company StatusActive
Company Number00591889
CategoryPrivate Limited Company
Incorporation Date14 October 1957(66 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Rodney Chilton
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2003(45 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleContractor
Country of ResidenceEngland
Correspondence AddressFlat 9 22 Ovington Square
London
SW3 1LR
Secretary NameMr Simon Rodney Chilton
NationalityEnglish
StatusCurrent
Appointed08 December 2004(47 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleContractor
Country of ResidenceEngland
Correspondence AddressFlat 9 22 Ovington Square
London
SW3 1LR
Director NameDr/Mrs Janet Elizabeth Macgregor
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(34 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleMedicine
Correspondence Address22-26 Ovington Square
London
SW3 1LR
Director NameMrs Sheila Mary Tuson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(34 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 March 1999)
RoleMarried Woman
Correspondence AddressFlat 6
22/26 Ovington Square
London
SW3 1LR
Director NameMiss Euphemia Ward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(34 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2000)
RoleTeacher
Correspondence AddressFlat 11
22/26 Ovington Square
London
SW3 1LR
Director NameMrs Helga Blake
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(34 years, 4 months after company formation)
Appointment Duration30 years, 1 month (resigned 14 March 2022)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address22-26 Ovington Square
London
SW3 1LR
Secretary NameMr Sidney George Lines
NationalityBritish
StatusResigned
Appointed13 February 1992(34 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcliff The Pitts
Bonchurch
Isle Of Wight
PO38 1NT
Director NameMr Hasan Askari
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(37 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address22 Ovington Square
London
SW3 1LR
Director NameJennifer Anne Siklossy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(45 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2005)
RoleCompany Director
Correspondence Address390 Av Tervuren
Brussels
1150
Foreign
Director NameSehr Kishwar Askari
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(58 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 August 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCripps Dransfield
206 Upper Richmond Road West
London
SW14 8AH

Location

Registered AddressCripps Dransfield
206 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£35,000
Net Worth£40,192
Cash£40,767
Current Liabilities£5,948

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

26 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
14 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 29 September 2018 (2 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 29 September 2017 (2 pages)
6 December 2017Micro company accounts made up to 29 September 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
11 March 2016Total exemption full accounts made up to 29 September 2015 (6 pages)
11 March 2016Total exemption full accounts made up to 29 September 2015 (6 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500
(6 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500
(6 pages)
6 January 2016Appointment of Sehr Kishwar Askari as a director on 9 December 2015 (2 pages)
6 January 2016Appointment of Sehr Kishwar Askari as a director on 9 December 2015 (2 pages)
12 March 2015Total exemption full accounts made up to 29 September 2014 (6 pages)
12 March 2015Total exemption full accounts made up to 29 September 2014 (6 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(6 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(6 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
(6 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
(6 pages)
8 January 2014Total exemption full accounts made up to 29 September 2013 (7 pages)
8 January 2014Total exemption full accounts made up to 29 September 2013 (7 pages)
16 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption full accounts made up to 29 September 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 29 September 2012 (7 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption full accounts made up to 29 September 2011 (7 pages)
21 February 2012Total exemption full accounts made up to 29 September 2011 (7 pages)
25 February 2011Director's details changed for Mr Simon Rodney Chilton on 10 February 2011 (2 pages)
25 February 2011Director's details changed for Mrs Helga Blake on 10 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Simon Rodney Chilton on 10 February 2011 (2 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
25 February 2011Director's details changed for Mrs Helga Blake on 10 February 2011 (2 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
3 February 2011Total exemption full accounts made up to 29 September 2010 (7 pages)
3 February 2011Total exemption full accounts made up to 29 September 2010 (7 pages)
12 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (11 pages)
12 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (11 pages)
8 January 2010Total exemption full accounts made up to 29 September 2009 (7 pages)
8 January 2010Total exemption full accounts made up to 29 September 2009 (7 pages)
5 April 2009Return made up to 10/02/09; no change of members (4 pages)
5 April 2009Return made up to 10/02/09; no change of members (4 pages)
13 January 2009Total exemption full accounts made up to 29 September 2008 (8 pages)
13 January 2009Total exemption full accounts made up to 29 September 2008 (8 pages)
12 March 2008Return made up to 10/02/08; no change of members (7 pages)
12 March 2008Return made up to 10/02/08; no change of members (7 pages)
18 December 2007Total exemption full accounts made up to 29 September 2007 (7 pages)
18 December 2007Total exemption full accounts made up to 29 September 2007 (7 pages)
11 March 2007Return made up to 10/02/07; full list of members (12 pages)
11 March 2007Return made up to 10/02/07; full list of members (12 pages)
3 January 2007Total exemption full accounts made up to 29 September 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 29 September 2006 (7 pages)
10 March 2006Return made up to 10/02/06; full list of members (12 pages)
10 March 2006Return made up to 10/02/06; full list of members (12 pages)
12 January 2006Total exemption full accounts made up to 29 September 2005 (6 pages)
12 January 2006Total exemption full accounts made up to 29 September 2005 (6 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
17 February 2005Return made up to 10/02/05; full list of members (12 pages)
17 February 2005Return made up to 10/02/05; full list of members (12 pages)
1 February 2005Registered office changed on 01/02/05 from: scotts-bentley house 4A disraeli road london SW15 2DS (1 page)
1 February 2005Registered office changed on 01/02/05 from: scotts-bentley house 4A disraeli road london SW15 2DS (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
10 January 2005Total exemption full accounts made up to 29 September 2004 (6 pages)
10 January 2005Total exemption full accounts made up to 29 September 2004 (6 pages)
19 February 2004Return made up to 10/02/04; full list of members (12 pages)
19 February 2004Return made up to 10/02/04; full list of members (12 pages)
5 January 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
5 January 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
15 May 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
15 May 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
25 February 2003Return made up to 10/02/03; full list of members (11 pages)
25 February 2003Return made up to 10/02/03; full list of members (11 pages)
7 March 2002Return made up to 10/02/02; full list of members (10 pages)
7 March 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
7 March 2002Return made up to 10/02/02; full list of members (10 pages)
7 March 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
13 June 2001Full accounts made up to 29 September 2000 (10 pages)
13 June 2001Full accounts made up to 29 September 2000 (10 pages)
7 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 March 2000Full accounts made up to 29 September 1999 (10 pages)
21 March 2000Full accounts made up to 29 September 1999 (10 pages)
25 February 2000Return made up to 10/02/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 February 2000Return made up to 10/02/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 1999Return made up to 10/02/99; no change of members (6 pages)
18 February 1999Return made up to 10/02/99; no change of members (6 pages)
23 October 1998Full accounts made up to 29 September 1998 (10 pages)
23 October 1998Full accounts made up to 29 September 1998 (10 pages)
15 October 1998Registered office changed on 15/10/98 from: twenty four ovington square london SW3 1LR (1 page)
15 October 1998Registered office changed on 15/10/98 from: twenty four ovington square london SW3 1LR (1 page)
21 August 1998Full accounts made up to 29 September 1997 (10 pages)
21 August 1998Full accounts made up to 29 September 1997 (10 pages)
9 March 1998Return made up to 10/02/98; full list of members (8 pages)
9 March 1998Return made up to 10/02/98; full list of members (8 pages)
20 March 1997Return made up to 10/02/97; no change of members (6 pages)
20 March 1997Return made up to 10/02/97; no change of members (6 pages)
17 December 1996Full accounts made up to 29 September 1996 (10 pages)
17 December 1996Full accounts made up to 29 September 1996 (10 pages)
20 June 1996Full accounts made up to 29 September 1995 (10 pages)
20 June 1996Full accounts made up to 29 September 1995 (10 pages)
28 February 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1957Incorporation (13 pages)
14 October 1957Incorporation (13 pages)