Company Name2 Ongar Road (Management) Limited
DirectorsHebe Middlemiss and Abbigail Davies
Company StatusActive
Company Number02970940
CategoryPrivate Limited Company
Incorporation Date23 September 1994(29 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 NameMiss Hebe Middlemiss
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(26 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address2 C Ongar Road
London
SW6 1RJ
Secretary NameMr James Patrick Reed
StatusCurrent
Appointed01 March 2021(26 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address8 Milner Street Milner Street
London
SW3 2PU
Director NameMs Abbigail Davies
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(29 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleBroker
Country of ResidenceEngland
Correspondence Address8 Milner Street
London
SW3 2PU
Director NameRebecca Highfield Llewellyn Jones
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleAuthor
Correspondence AddressFlat D 2 Ongar Road
London
Sw6
Director NameSiriwat Pinsiranon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityThai
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCaterer
Correspondence AddressGarden Flat
2 Ongar Road
London
SW6 1RJ
Secretary NameRebecca Highfield Llewellyn Jones
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleAuthor
Correspondence AddressFlat D 2 Ongar Road
London
Sw6
Director NameCharles Samuel Allsopp
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2000)
RoleAccounts Manager
Correspondence Address2 Ongar Road
London
SW6 1RJ
Director NameAdrian Archibald Pagan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 2002)
RoleWriter
Correspondence Address2 Ongar Road
London
SW6 1RJ
Secretary NameAdrian Archibald Pagan
NationalityBritish
StatusResigned
Appointed06 January 1997(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 2002)
RoleWriter
Correspondence Address2 Ongar Road
London
SW6 1RJ
Director NameJohn Alexander Campbell Scott
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 October 2015)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address2d Ongar Road
London
SW6 1RJ
Director NameNigel Ronald Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(7 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 March 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2c Ongar Road
London
SW6 1RJ
Secretary NameMs Wai Yu Leung
NationalityBritish
StatusResigned
Appointed23 April 2002(7 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cromwell Grove
London
W6 7RQ
Director NameGeorgea Kassandra Kristin Blakey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2010)
RoleArtist
Correspondence Address2a Ongar Road
London
SW6 1RJ
Director NameThomas Henry John Richards
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Ongar Road
London
SW6 1RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Milner Street
London
SW3 2PU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1John Alexander Campbell Scott
25.00%
Ordinary
1 at £1Mr Robert Guest
25.00%
Ordinary
1 at £1Nigel Ronald Burrowes
25.00%
Ordinary
1 at £1Thomas Henry John Richards & Gabriella Richards
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
4 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
15 March 2021Appointment of Mr James Patrick Reed as a secretary on 1 March 2021 (2 pages)
15 March 2021Appointment of Miss Hebe Middlemiss as a director on 1 March 2021 (2 pages)
15 March 2021Termination of appointment of Nigel Ronald Burrowes as a director on 1 March 2021 (1 page)
10 March 2021Registered office address changed from 8 Milner Street Milner Street London SW3 2PU England to 8 Milner Street London SW3 2PU on 10 March 2021 (1 page)
10 March 2021Registered office address changed from 17 Cromwell Grove London W6 7RQ to 8 Milner Street London SW3 2PU on 10 March 2021 (1 page)
8 March 2021Termination of appointment of Wai Yu Leung as a secretary on 8 March 2021 (1 page)
4 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
4 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
1 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
8 January 2018Termination of appointment of Thomas Henry John Richards as a director on 8 December 2017 (1 page)
7 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 July 2016Termination of appointment of John Alexander Campbell Scott as a director on 6 October 2015 (1 page)
27 July 2016Termination of appointment of John Alexander Campbell Scott as a director on 6 October 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4
(7 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4
(7 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
(7 pages)
22 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
(7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(7 pages)
31 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(7 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 June 2013Appointment of Thomas Henry John Richards as a director (2 pages)
3 June 2013Appointment of Thomas Henry John Richards as a director (2 pages)
26 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
11 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 November 2010Director's details changed for John Alexander Campbell Scott on 1 September 2010 (2 pages)
3 November 2010Director's details changed for John Alexander Campbell Scott on 1 September 2010 (2 pages)
3 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Nigel Ronald Burrowes on 1 September 2010 (2 pages)
3 November 2010Director's details changed for Nigel Ronald Burrowes on 1 September 2010 (2 pages)
3 November 2010Director's details changed for John Alexander Campbell Scott on 1 September 2010 (2 pages)
3 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Nigel Ronald Burrowes on 1 September 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 April 2010Termination of appointment of Georgea Blakey as a director (1 page)
22 April 2010Termination of appointment of Georgea Blakey as a director (1 page)
3 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 November 2008Return made up to 23/09/08; full list of members (4 pages)
4 November 2008Return made up to 23/09/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 October 2007Return made up to 23/09/07; full list of members (3 pages)
25 October 2007Return made up to 23/09/07; full list of members (3 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
20 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 October 2006Return made up to 23/09/06; full list of members (3 pages)
18 October 2006Return made up to 23/09/06; full list of members (3 pages)
19 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
11 October 2005Return made up to 23/09/05; full list of members (3 pages)
11 October 2005Return made up to 23/09/05; full list of members (3 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
26 October 2004Return made up to 23/09/04; full list of members (8 pages)
26 October 2004Return made up to 23/09/04; full list of members (8 pages)
16 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
13 October 2003Return made up to 23/09/03; full list of members (8 pages)
13 October 2003Return made up to 23/09/03; full list of members (8 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
21 October 2002Return made up to 23/09/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 2002Return made up to 23/09/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 2 ongar road london SW6 (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 2 ongar road london SW6 (1 page)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002New secretary appointed (2 pages)
14 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
14 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
29 March 2002Secretary resigned;director resigned (1 page)
29 March 2002Secretary resigned;director resigned (1 page)
3 October 2001Return made up to 23/09/01; full list of members (8 pages)
3 October 2001Return made up to 23/09/01; full list of members (8 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
28 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
28 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 September 2000Return made up to 23/09/00; full list of members (7 pages)
27 September 2000Return made up to 23/09/00; full list of members (7 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Return made up to 23/09/99; full list of members (6 pages)
20 January 2000Return made up to 23/09/99; full list of members (6 pages)
13 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
13 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
20 October 1998Return made up to 23/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1998Return made up to 23/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
23 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Secretary resigned;director resigned (1 page)
9 October 1997Return made up to 23/09/97; full list of members (6 pages)
9 October 1997Secretary resigned;director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997Return made up to 23/09/97; full list of members (6 pages)
25 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1996Return made up to 23/09/96; full list of members (6 pages)
5 December 1996Return made up to 23/09/96; full list of members (6 pages)
25 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
25 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
23 September 1994Incorporation (20 pages)
23 September 1994Incorporation (20 pages)