Company Name65 Onslow Gardens (Residents) Limited
DirectorVivien Hickman MacDonald
Company StatusActive
Company Number01838454
CategoryPrivate Limited Company
Incorporation Date6 August 1984(39 years, 9 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 NameMrs Vivien Hickman MacDonald
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(33 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleFine Artist
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameChelsea Residential Management Limited (Corporation)
StatusCurrent
Appointed19 January 2018(33 years, 5 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameKarina Robinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed30 December 1991(7 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 1992)
RoleFinancial Journalist
Correspondence Address65 Onslow Gardens
London
SW7 3QD
Director NameMr Patrick Nelson Hickman
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 4 months after company formation)
Appointment Duration26 years (resigned 19 January 2018)
RoleProperty Company Director
Country of ResidenceEngland
Correspondence Address65 Onslow Gardens
London
SW7 3QD
Director NameMr Keith Ian Bentley Yeaman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(8 years, 2 months after company formation)
Appointment Duration9 years (resigned 22 October 2001)
RoleSolicitor
Correspondence AddressThe Dower House
Forthampton
Gloucester
Gloucestershire
GL19 4QW
Wales
Secretary NameMr Patrick Nelson Hickman
NationalityBritish
StatusResigned
Appointed06 October 1992(8 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Onslow Gardens
London
SW7 3QD
Director NameChristopher David Forrest
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 October 2001(17 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2007)
RoleSolicitor
Correspondence AddressFlat 6
65 Onslow Gardens
London
SW7 3QD
Director NameMr Sunil Chandan Gidoomal
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(22 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 June 2021)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 6
65 Onslow Gardens
London
SW7 3QD
Secretary NameChelsea Propery Management (Corporation)
StatusResigned
Appointed15 March 2010(25 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 2018)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

32 at £1Caspar Lund & Francesca Lund
33.33%
Ordinary
16 at £1Jonathan Child & James Child
16.67%
Ordinary
16 at £1P.n. Hickman
16.67%
Ordinary
16 at £1Sunil Gidoomal
16.67%
Ordinary
16 at £1V. Masterton-hume
16.67%
Ordinary

Financials

Year2014
Net Worth£96
Current Liabilities£2,384

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

18 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
7 January 2019Cessation of Patrick Nelson Hickman as a person with significant control on 7 January 2019 (1 page)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 January 2018Termination of appointment of Chelsea Propery Management as a secretary on 19 January 2018 (1 page)
19 January 2018Appointment of Chelsea Residential Management Limited as a secretary on 19 January 2018 (2 pages)
19 January 2018Termination of appointment of Patrick Nelson Hickman as a director on 19 January 2018 (1 page)
19 January 2018Termination of appointment of Patrick Nelson Hickman as a secretary on 18 January 2018 (1 page)
19 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
19 January 2018Appointment of Mrs Vivien Hickman Macdonald as a director on 19 January 2018 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 March 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017 (1 page)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 3 January 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 96
(6 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 96
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 96
(6 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 96
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 96
(6 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 96
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Appointment of Chelsea Propery Management as a secretary (3 pages)
15 April 2010Appointment of Chelsea Propery Management as a secretary (3 pages)
15 April 2010Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG on 15 April 2010 (2 pages)
17 March 2010Director's details changed for Patrick Nelson Hickman on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Sunil Gidoomal on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Patrick Nelson Hickman on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Sunil Gidoomal on 17 March 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Return made up to 30/12/08; full list of members (5 pages)
5 February 2009Return made up to 30/12/08; full list of members (5 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 September 2008Registered office changed on 12/09/2008 from walmar house 288/300 regent street london W1B 3AL (1 page)
12 September 2008Registered office changed on 12/09/2008 from walmar house 288/300 regent street london W1B 3AL (1 page)
10 September 2008Return made up to 30/12/07; full list of members (5 pages)
10 September 2008Return made up to 30/12/07; full list of members (5 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
2 January 2007Return made up to 30/12/06; full list of members (3 pages)
2 January 2007Return made up to 30/12/06; full list of members (3 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 January 2006Registered office changed on 25/01/06 from: walmar house 288/300 regent street london W1R 5HF (1 page)
25 January 2006Return made up to 30/12/05; full list of members (3 pages)
25 January 2006Registered office changed on 25/01/06 from: walmar house 288/300 regent street london W1R 5HF (1 page)
25 January 2006Return made up to 30/12/05; full list of members (3 pages)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 30/12/04; full list of members (8 pages)
10 January 2005Return made up to 30/12/04; full list of members (8 pages)
8 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 January 2004Return made up to 30/12/03; full list of members (8 pages)
8 January 2004Return made up to 30/12/03; full list of members (8 pages)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 March 2003Return made up to 30/12/02; full list of members (8 pages)
23 March 2003Return made up to 30/12/02; full list of members (8 pages)
29 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
29 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 February 2002Return made up to 30/12/01; full list of members (8 pages)
21 February 2002Return made up to 30/12/01; full list of members (8 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
1 November 2001Return made up to 31/12/00; no change of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 March 2000 (4 pages)
1 November 2001Return made up to 30/12/98; change of members (8 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 November 2001Director's particulars changed (1 page)
1 November 2001Total exemption full accounts made up to 31 March 1997 (5 pages)
1 November 2001Return made up to 30/12/99; full list of members (8 pages)
1 November 2001Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 November 2001Total exemption full accounts made up to 31 March 1997 (5 pages)
1 November 2001Director's particulars changed (1 page)
1 November 2001Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 November 2001Total exemption full accounts made up to 31 March 1998 (4 pages)
1 November 2001Total exemption full accounts made up to 31 March 1998 (4 pages)
1 November 2001Return made up to 30/12/98; change of members (8 pages)
1 November 2001Return made up to 30/12/97; no change of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 November 2001Return made up to 30/12/97; no change of members (6 pages)
1 November 2001Return made up to 30/12/99; full list of members (8 pages)
1 November 2001Return made up to 31/12/00; no change of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 March 2000 (4 pages)
31 October 2001Restoration by order of the court (1 page)
31 October 2001Restoration by order of the court (1 page)
17 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 July 1998First Gazette notice for compulsory strike-off (1 page)
28 July 1998First Gazette notice for compulsory strike-off (1 page)
7 February 1997Return made up to 30/12/96; full list of members (5 pages)
7 February 1997Return made up to 30/12/96; full list of members (5 pages)
6 January 1997Full accounts made up to 31 March 1996 (4 pages)
6 January 1997Full accounts made up to 31 March 1996 (4 pages)
13 March 1996Return made up to 30/12/95; no change of members (4 pages)
13 March 1996Return made up to 30/12/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 August 1984Incorporation (13 pages)
6 August 1984Incorporation (13 pages)