Company Name17 Onslow Gardens Limited
DirectorsPaul Joseph Quinn and Themis Avraamides
Company StatusActive
Company Number02430191
CategoryPrivate Limited Company
Incorporation Date6 October 1989(34 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 Paul Joseph Quinn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1997(7 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 17 Onslow Gardens
London
SW7 3AW
Director NameMr Themis Avraamides
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2003(13 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor
17 Onslow Gardens
London
SW7 3AW
Secretary NameMr Themis Avraamides
StatusCurrent
Appointed02 July 2012(22 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressPenthouse Flat
17 Onslow Gardens
London
SW7 3AW
Director NameDominic Charles Alexander Gore-Andrews
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRacedown
Marshwood
Bridport
Dorset
DT6 5QH
Director NameMr Andre Maxim Schaeffer
Date of BirthJune 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration1 month (resigned 08 November 1991)
RoleCompany Director
Correspondence Address17 Onslow Gardens
London
SW7 3AW
Director NameMr Roger Aron Henry Tamman
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration1 month (resigned 08 November 1991)
RoleTrader
Correspondence Address17 Onslow Gardens
London
SW7 3AW
Secretary NameDr Arthur Andrew Mawby
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration20 years, 9 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage 23 Burton End
West Wickham
Cambridge
CB21 4SD
Director NameDr Arthur Andrew Mawby
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 02 July 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
West Wickham
Cambridge
CB21 4SD
Director NameJohn Herbert Blackman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 December 1996)
RoleVideo Producer
Country of ResidenceEngland
Correspondence AddressOld Barn
Old Barn Lane Churt
Farnham
Surrey
GU10 2NA
Director NameEmilio De La Fuente
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed02 December 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 1995)
RoleCivil Servant
Correspondence Address17 Onslow Gardens
London
SW7 3AW
Director NameGuido Enni-Misson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed18 January 1994(4 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 October 2002)
RoleFinancial Adviser
Correspondence AddressPenthouse Flat 17 Onslow Gardens
London
SW7 3AW
Director NameVittorio Grimaldi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed10 January 1997(7 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2007)
RoleLawyer
Correspondence AddressGrimaldi Clifford Chance
Via Pinciana 25
Rome
Foreign

Contact

Telephone0161 2247327
Telephone regionManchester

Location

Registered AddressC/O M2 Property
6 Roland Gardens
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emma Avraamides Nee Maitland
25.00%
Ordinary
1 at £1Jane Quinn
25.00%
Ordinary
1 at £1Onslow Gardens Societe Civile
25.00%
Ordinary
1 at £1Onslow Square LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£12,802
Cash£3,747
Current Liabilities£300

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

25 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 November 2022Registered office address changed from Penthouse Flat 17 Onslow Gardens London SW7 3AW to C/O M2 Property 6 Roland Gardens London SW7 3PH on 18 November 2022 (1 page)
18 November 2022Appointment of M2 Property Limited as a secretary on 1 September 2021 (2 pages)
18 November 2022Termination of appointment of Themis Avraamides as a secretary on 1 September 2021 (1 page)
18 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Annual return made up to 27 June 2016 with a full list of shareholders (6 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
18 November 2016Annual return made up to 27 June 2016 with a full list of shareholders (6 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
(4 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
(4 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
(4 pages)
27 October 2012Director's details changed for Themis Avraamides on 27 October 2012 (2 pages)
27 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
27 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
27 October 2012Director's details changed for Themis Avraamides on 27 October 2012 (2 pages)
3 July 2012Registered office address changed from Walnut Cottage 23 Burton End West Wickham Cambridge CB21 4SD United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Walnut Cottage 23 Burton End West Wickham Cambridge CB21 4SD United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Walnut Cottage 23 Burton End West Wickham Cambridge CB21 4SD United Kingdom on 3 July 2012 (1 page)
2 July 2012Appointment of Mr Themis Avraamides as a secretary (1 page)
2 July 2012Termination of appointment of Arthur Mawby as a director (1 page)
2 July 2012Termination of appointment of Arthur Mawby as a director (1 page)
2 July 2012Termination of appointment of Arthur Mawby as a secretary (1 page)
2 July 2012Appointment of Mr Themis Avraamides as a secretary (1 page)
2 July 2012Termination of appointment of Arthur Mawby as a secretary (1 page)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
23 November 2010Registered office address changed from Walnut Cottage West Wickham Cambridge CB21 4SD on 23 November 2010 (1 page)
23 November 2010Registered office address changed from Walnut Cottage West Wickham Cambridge CB21 4SD on 23 November 2010 (1 page)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Arthur Andrew Mawby on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Paul Joseph Quinn on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Themis Avraamides on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Paul Joseph Quinn on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Themis Avraamides on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mr Arthur Andrew Mawby on 18 November 2009 (1 page)
19 November 2009Secretary's details changed for Mr Arthur Andrew Mawby on 18 November 2009 (1 page)
19 November 2009Director's details changed for Mr Arthur Andrew Mawby on 18 November 2009 (2 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 October 2008Return made up to 27/10/08; full list of members (10 pages)
29 October 2008Return made up to 27/10/08; full list of members (10 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Return made up to 06/10/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 2007Return made up to 06/10/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 November 2006Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 03/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 2006Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 03/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
8 November 2004Return made up to 06/10/04; full list of members (9 pages)
8 November 2004Return made up to 06/10/04; full list of members (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 October 2003Return made up to 06/10/03; full list of members (10 pages)
17 October 2003Return made up to 06/10/03; full list of members (10 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2002Return made up to 06/10/02; full list of members (10 pages)
15 October 2002Return made up to 06/10/02; full list of members (10 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2001Return made up to 06/10/01; full list of members (9 pages)
6 December 2001Return made up to 06/10/01; full list of members (9 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 2000Return made up to 06/10/00; full list of members (9 pages)
26 October 2000Return made up to 06/10/00; full list of members (9 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 November 1999Return made up to 06/10/99; full list of members (9 pages)
4 November 1999Return made up to 06/10/99; full list of members (9 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Return made up to 06/10/98; no change of members (4 pages)
10 November 1998Return made up to 06/10/98; no change of members (4 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Return made up to 06/10/97; full list of members (6 pages)
6 November 1997Return made up to 06/10/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
27 November 1996Return made up to 06/10/96; no change of members (4 pages)
27 November 1996Return made up to 06/10/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 November 1995Return made up to 06/10/95; full list of members (6 pages)
28 November 1995Return made up to 06/10/95; full list of members (6 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 October 1989Incorporation (14 pages)
6 October 1989Incorporation (14 pages)