Company NameOndervale Limited
Company StatusActive
Company Number01948985
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Murray Ewan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1985(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address144b Middle Lane
Crouch End
London
N8 7LA
Director NameMs Diane Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(22 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address144a Middle Lane
Crouch End
London
N8 7LA
Secretary NameMr Murray Ewan
StatusCurrent
Appointed09 May 2009(23 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address144b Middle Lane
Crouchend
London
N8 7LA
Director NameMr Richard Alexander Evans
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(29 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleDigital Strategist
Country of ResidenceUnited Kingdom
Correspondence Address144c Middle Lane
Crouch End
London
N8 7LA
Director NameMr John Amberton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(29 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address144c Middle Lane
Crouch End
London
N8 7LA
Director NameMargaret Moran
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 1994)
RoleResearcher/Publisher Assistant
Correspondence Address144 Middle Lane
London
N8 7LA
Director NameMr Murray Ewan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144b Middle Lane
Crouch End
London
N8 7LA
Secretary NameMargaret Winifred Wride
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 July 1994)
RoleCompany Director
Correspondence Address144 Middle Lane
London
N8 7LA
Secretary NamePhilippa Elizabeth Marriott
NationalityBritish
StatusResigned
Appointed04 July 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1996)
RoleTeacher
Correspondence Address144a Middle Lane
London
N8 7LA
Director NameMs Rosanna Boylan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(8 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 23 January 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address144c Middle Lane
Crouch End Hornsey
London
N8 7LA
Secretary NameMargherita Dalu-Gregory
NationalityBritish
StatusResigned
Appointed29 April 1996(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 1998)
RoleCompany Director
Correspondence Address144a Middle Lane
Crouch End
London
N8 7LA
Secretary NameMr Murray Ewan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(12 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144b Middle Lane
Crouch End
London
N8 7LA
Secretary NameTracie Clarke
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 July 1998)
RoleCd /Housewife
Correspondence Address144a Middle Lane
London
N8 7LA
Secretary NameMr Murray Ewan
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 1999)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address144b Middle Lane
Crouch End
London
N8 7LA
Secretary NameMr Murray Ewan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 1999)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address144b Middle Lane
Crouch End
London
N8 7LA
Director NameAnna Murphy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 October 2005)
RoleCompany Director
Correspondence Address144a Middle Lane
London
N8 7LA
Director NameRachel Curtain
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2006(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 July 2008)
RoleTeacher
Correspondence Address144a Middle Lane
Hornsey
London
N8 7LA

Location

Registered Address144b Middle Lane
Crouchend
London
N8 7LA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

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 Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
19 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
1 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
26 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
1 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
6 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(7 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(7 pages)
15 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(7 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(7 pages)
19 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 January 2015Termination of appointment of Rosanna Boylan as a director on 23 January 2015 (1 page)
23 January 2015Appointment of Mr John Amberton as a director on 23 January 2015 (2 pages)
23 January 2015Termination of appointment of Rosanna Boylan as a director on 23 January 2015 (1 page)
23 January 2015Appointment of Mr Richard Alexander Evans as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr Richard Alexander Evans as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr John Amberton as a director on 23 January 2015 (2 pages)
28 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 3
(6 pages)
28 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 3
(6 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Termination of appointment of Murray Ewan as a secretary (1 page)
28 June 2010Director's details changed for Ms Diane Williams on 28 June 2010 (2 pages)
28 June 2010Termination of appointment of Murray Ewan as a secretary (1 page)
28 June 2010Director's details changed for Rosanna Boylan on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Rosanna Boylan on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Ms Diane Williams on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Murray Ewan on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Murray Ewan on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
6 June 2010Appointment of Mr Murray Ewan as a secretary (1 page)
6 June 2010Appointment of Mr Murray Ewan as a secretary (1 page)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Director appointed murray ewan logged form (2 pages)
10 July 2009Director appointed murray ewan logged form (2 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 May 2009Director appointed ms diane williams (1 page)
22 May 2009Director appointed ms diane williams (1 page)
14 May 2009Appointment terminated director rachel curtain (1 page)
14 May 2009Appointment terminated director rachel curtain (1 page)
11 May 2009Secretary appointed mr murray ewan (1 page)
11 May 2009Secretary appointed mr murray ewan (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Appointment terminated secretary murray ewan (1 page)
2 July 2008Appointment terminated secretary murray ewan (1 page)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Director resigned (1 page)
11 July 2007Return made up to 30/06/07; full list of members (3 pages)
11 July 2007Return made up to 30/06/07; full list of members (3 pages)
11 July 2007Director resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Return made up to 30/06/05; full list of members (8 pages)
12 August 2005Return made up to 30/06/05; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 July 2002Return made up to 30/06/02; full list of members (7 pages)
31 July 2002Return made up to 30/06/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 June 2001Return made up to 30/06/01; full list of members (7 pages)
29 June 2001Return made up to 30/06/01; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 August 2000Return made up to 30/06/00; full list of members (7 pages)
7 August 2000Return made up to 30/06/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Return made up to 30/06/99; no change of members (4 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Return made up to 30/06/99; no change of members (4 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 June 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 26/06/98
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 26/06/98
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1998New secretary appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 144 middle lane london N8 7LA (1 page)
17 February 1998Registered office changed on 17/02/98 from: 144 middle lane london N8 7LA (1 page)
12 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 August 1997Return made up to 30/06/97; full list of members (6 pages)
4 August 1997Return made up to 30/06/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
28 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996New secretary appointed (2 pages)
10 August 1995Return made up to 30/06/95; no change of members (4 pages)
10 August 1995Return made up to 30/06/95; no change of members (4 pages)
20 September 1985Incorporation (16 pages)
20 September 1985Incorporation (16 pages)