Company Name29 Onslow Gardens (Management) Limited
Company StatusActive
Company Number01457048
CategoryPrivate Limited Company
Incorporation Date25 October 1979(43 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Jacqueline Zoe Robarts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address29a Onslow Gardens
London
N10 3JT
Director NameMaria Luiza De Melo Carvalho
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(17 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address29 D Onslow Gardens
Muswell Hill
London
N10 3JT
Director NameMs Lynn Blades
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(41 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Onslow Gardens
London
N10 3JT
Secretary NameMs Jacqueline Zoe Robarts
StatusCurrent
Appointed06 December 2021(42 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address29a Onslow Gardens
London
N10 3JT
Director NameMrs Daljit Maudgil
Date of BirthJune 1941 (Born 82 years ago)
NationalityIndian
StatusCurrent
Appointed13 December 2021(42 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired Dental Surgeon
Country of ResidenceEngland
Correspondence Address29a Onslow Gardens
London
N10 3JT
Director NameMiss Julia Pendry
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1992)
RolePersonnel Administrator
Correspondence Address29 Onslow Gardens
London
N10 3JT
Director NameStephen Nisbet
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(11 years, 10 months after company formation)
Appointment Duration27 years, 7 months (resigned 31 March 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address15 Drummond Place
Edinburgh
EH3 6PJ
Scotland
Director NameSarah Hirsh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 1996)
RoleActress
Correspondence Address29b Onslow Gardens
London
N10 3JT
Secretary NameMs Jacqueline Zoe Robarts
NationalityBritish
StatusResigned
Appointed18 August 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Onslow Gardens
London
N10 3JT
Director NameBritt Ekrol
Date of BirthMarch 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 1991(12 years after company formation)
Appointment Duration5 years (resigned 28 November 1996)
RoleBusiness Development Manager
Correspondence Address29d Onslow Gardens
London
N10 3JT
Secretary NameBritt Ekrol
NationalityNorwegian
StatusResigned
Appointed01 November 1992(13 years after company formation)
Appointment Duration1 year (resigned 10 November 1993)
RoleBusiness Development Manager
Correspondence Address29d Onslow Gardens
London
N10 3JT
Secretary NameSarah Hirsh
NationalityBritish
StatusResigned
Appointed10 November 1993(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 1996)
RoleActress
Correspondence Address29b Onslow Gardens
London
N10 3JT
Director NameRoss David Cameron
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 1996(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 1998)
RoleJournalist
Correspondence Address29b Onslow Gardens
Muswell Hill
London
N10 3JT
Secretary NameStephen Nisbet
NationalityBritish
StatusResigned
Appointed07 August 1996(16 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2005)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address29c Onslow Gardens
Muswell Hill
London
N10 3JT
Director NameJeremy Peter Levy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 December 2001)
RoleBusiness Manager
Correspondence Address29b Onslow Gardens
London
N10 3JT
Director NameMr Ian Christopher Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(22 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 14 July 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 29 Onslow Gardens
London
N10 3JT
Secretary NameMr Ian Christopher Jones
NationalityBritish
StatusResigned
Appointed30 June 2005(25 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 June 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 29 Onslow Gardens
London
N10 3JT
Director NameMr Martin John Ferguson
Date of BirthJanuary 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2019(39 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address29b Onslow Gardens
London
N10 3JT
Secretary NameMartin John Ferguson
StatusResigned
Appointed14 July 2019(39 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2021)
RoleCompany Director
Correspondence Address29b Onslow Gardens
London
N10 3JT
Director NameMiss Poppy Richards
Date of BirthNovember 1995 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(39 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address29c Onslow Gardens Onslow Gardens
London
N10 3JT
Director NameMs Lynn Blades
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(41 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 December 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address29a Onslow Gardens
London
N10 3JT

Contact

Telephone020 84447365
Telephone regionLondon

Location

Registered Address29a Onslow Gardens
London
N10 3JT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

25 at £1Ian Christopher Jones
25.00%
Ordinary
25 at £1Jacqueline Robarts
25.00%
Ordinary
25 at £1Maria-luiza Carvalho
25.00%
Ordinary
25 at £1Stephen Nisbet
25.00%
Ordinary

Financials

Year2014
Net Worth£959
Cash£229

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 May 2023 (4 months, 1 week ago)
Next Return Due9 June 2024 (8 months, 1 week from now)

Filing History

24 February 2021Termination of appointment of Poppy Richards as a director on 15 October 2020 (1 page)
6 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 August 2020Registered office address changed from 29B Onslow Gardens London N10 3JT England to 29B Onslow Gardens London N10 3JT on 27 August 2020 (1 page)
27 August 2020Registered office address changed from 29a Onslow Gardens Onslow Gardens London N10 3JT England to 29B Onslow Gardens London N10 3JT on 27 August 2020 (1 page)
5 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Appointment of Miss Poppy Richards as a director on 22 August 2019 (2 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
23 July 2019Appointment of Martin John Ferguson as a secretary on 14 July 2019 (2 pages)
23 July 2019Appointment of Martin John Ferguson as a director on 14 July 2019 (2 pages)
14 July 2019Registered office address changed from 29B Onslow Gardens London Greater London N10 3JT to 29a Onslow Gardens Onslow Gardens London N10 3JT on 14 July 2019 (1 page)
14 July 2019Termination of appointment of Ian Christopher Jones as a director on 14 July 2019 (1 page)
10 July 2019Termination of appointment of Stephen Nisbet as a director on 31 March 2019 (1 page)
10 July 2019Termination of appointment of Ian Christopher Jones as a secretary on 17 June 2019 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(7 pages)
5 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(7 pages)
12 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(7 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
6 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(7 pages)
6 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(7 pages)
13 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
13 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
23 July 2011Director's details changed for Stephen Nisbet on 1 July 2011 (2 pages)
23 July 2011Director's details changed for Stephen Nisbet on 1 July 2011 (2 pages)
23 July 2011Director's details changed for Stephen Nisbet on 1 July 2011 (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
17 October 2010Director's details changed for Stephen Nisbet on 16 September 2010 (2 pages)
17 October 2010Director's details changed for Stephen Nisbet on 16 September 2010 (2 pages)
17 October 2010Director's details changed for Maria Luiza De Melo Carvalho on 16 September 2010 (2 pages)
17 October 2010Director's details changed for Maria Luiza De Melo Carvalho on 16 September 2010 (2 pages)
17 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
17 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
17 October 2010Director's details changed for Jacqueline Zoe Robarts on 16 September 2010 (2 pages)
17 October 2010Director's details changed for Ian Christopher Jones on 16 September 2010 (2 pages)
17 October 2010Director's details changed for Ian Christopher Jones on 16 September 2010 (2 pages)
17 October 2010Director's details changed for Jacqueline Zoe Robarts on 16 September 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
17 October 2008Return made up to 16/09/08; full list of members (5 pages)
17 October 2008Return made up to 16/09/08; full list of members (5 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 October 2007Return made up to 16/09/07; full list of members (3 pages)
15 October 2007Return made up to 16/09/07; full list of members (3 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
5 January 2007Return made up to 16/09/06; full list of members (3 pages)
5 January 2007Registered office changed on 05/01/07 from: 29 onslow gardens london N10 3JT (1 page)
5 January 2007Registered office changed on 05/01/07 from: 29 onslow gardens london N10 3JT (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Return made up to 16/09/05; full list of members (3 pages)
5 January 2007Return made up to 16/09/05; full list of members (3 pages)
5 January 2007Return made up to 16/09/06; full list of members (3 pages)
5 January 2007Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
28 September 2004Return made up to 16/09/04; full list of members (9 pages)
28 September 2004Return made up to 16/09/04; full list of members (9 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
1 October 2003Return made up to 16/09/03; full list of members (9 pages)
1 October 2003Return made up to 16/09/03; full list of members (9 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
9 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
1 October 2001Return made up to 16/09/01; full list of members (8 pages)
1 October 2001Return made up to 16/09/01; full list of members (8 pages)
19 October 2000Full accounts made up to 31 March 2000 (4 pages)
19 October 2000Full accounts made up to 31 March 2000 (4 pages)
11 October 2000Return made up to 16/09/00; full list of members (8 pages)
11 October 2000Return made up to 16/09/00; full list of members (8 pages)
22 October 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1999Full accounts made up to 31 March 1999 (4 pages)
4 July 1999Full accounts made up to 31 March 1999 (4 pages)
2 July 1999New director appointed (4 pages)
2 July 1999New director appointed (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 October 1998Return made up to 16/09/98; full list of members (6 pages)
13 October 1998Return made up to 16/09/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (4 pages)
6 October 1997Return made up to 16/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 1997Return made up to 16/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
30 December 1996Full accounts made up to 31 March 1996 (4 pages)
30 December 1996Full accounts made up to 31 March 1996 (4 pages)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Return made up to 16/09/96; no change of members (4 pages)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996Return made up to 16/09/96; no change of members (4 pages)
7 October 1996New director appointed (2 pages)
20 October 1995Return made up to 16/09/95; full list of members (6 pages)
20 October 1995Return made up to 16/09/95; full list of members (6 pages)