Company Name45 Onslow Road (Richmond) Limited
Company StatusActive
Company Number03227319
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 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 NameSheila Rosalie Grayson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 45 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameMiss Laurence Michele Raymonde Dupras
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed24 February 2003(6 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address45c Onslow Road
Richmond
Surrey
TW10 6QH
Director NameMiss Sophy Katherine Thomas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2011(14 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleAdvisor, Rule Of Law Project
Country of ResidenceUnited Kingdom
Correspondence Address45 Onslow Road
Richmond
Surrey
TW10 6QH
Secretary NameMs Sophy Katherine Thomas
StatusCurrent
Appointed06 December 2016(20 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address1 Vincent Cottage Vincent Lane
Dorking
RH4 3HF
Director NameMs Elise Bourdeau
Date of BirthJune 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed26 April 2017(20 years, 9 months after company formation)
Appointment Duration7 years
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address43 Wendover Court Chiltern Street
London
W1U 7NW
Director NameAdam Luke Benatar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RolePolice Officer
Correspondence AddressGround Floor Flat 45 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameJohn Farnill Morgan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleDoctor
Correspondence AddressFlat C 45 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameMs Adele Louise Ottinger
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 1 93 Church Road
Richmond
Surrey
TW10 6LU
Secretary NameAdam Luke Benatar
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RolePolice Officer
Correspondence AddressGround Floor Flat 45 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameDavid Edward Barker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2004)
RoleSales Manager
Correspondence Address45b Onslow Road
Richmond
Surrey
TW10 6QH
Director NameMartin Harvey Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 29 November 2010)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
45 Onslow Road
Richmond
Surrey
TW10 6QH
Secretary NameMartin Harvey Brown
NationalityBritish
StatusResigned
Appointed15 November 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2005)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
45 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameJohannes Jacobus Du Toit
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed10 February 2004(7 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 April 2017)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address32 Eagle Avenue
Postnet Suite 139 Private Bag X4
Houtbay 7872
Western Province
South Africa
Secretary NameMiss Laurence Michele Raymonde Dupras
NationalityFrench
StatusResigned
Appointed06 February 2005(8 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 December 2016)
RoleHead Of Supply Chain
Country of ResidenceUnited Kingdom
Correspondence Address45c Onslow Road
Richmond
Surrey
TW10 6QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address45 Onslow Road
Richmond
Surrey
TW10 6QH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Johannes Jacobus Du Toit
25.00%
Ordinary
1 at £1Laurence Michele Raymonde Dupras
25.00%
Ordinary
1 at £1Sheila Rosalie Grayson
25.00%
Ordinary
1 at £1Sophy Thomas
25.00%
Ordinary

Financials

Year2014
Net Worth£6,415
Cash£6,415

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 July 2023 (3 pages)
19 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
27 May 2023Appointment of Mr Dylan Ripley Vivian as a secretary on 27 May 2023 (2 pages)
27 May 2023Termination of appointment of Leonie Stanton as a secretary on 27 May 2023 (1 page)
23 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
16 October 2022Appointment of Mr Dylan Ripley Vivian as a director on 14 October 2022 (2 pages)
16 October 2022Termination of appointment of Sophy Katherine Thomas as a director on 14 October 2022 (1 page)
16 October 2022Termination of appointment of Sophy Katherine Thomas as a secretary on 14 October 2022 (1 page)
16 October 2022Appointment of Miss Leonie Stanton as a secretary on 14 October 2022 (2 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
14 July 2022Director's details changed for Ms Leonie Stanton on 14 July 2022 (2 pages)
11 July 2022Director's details changed for Miss Laurence Michele Raymonde Dupras on 11 July 2022 (2 pages)
17 March 2022Director's details changed for Ms Leonie Staunton on 10 March 2022 (2 pages)
16 March 2022Appointment of Ms Leonie Staunton as a director on 10 March 2022 (2 pages)
14 March 2022Termination of appointment of Elise Bourdeau as a director on 10 March 2022 (1 page)
4 September 2021Micro company accounts made up to 31 July 2021 (3 pages)
24 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
19 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
10 April 2019Director's details changed for Ms Elise Bourdeau on 1 April 2019 (2 pages)
19 November 2018Director's details changed for Miss Sophy Katharine Thomas on 19 November 2018 (2 pages)
25 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
21 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Appointment of Ms Elise Bourdeau as a director on 26 April 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Appointment of Ms Elise Bourdeau as a director on 26 April 2017 (2 pages)
17 July 2017Termination of appointment of Johannes Jacobus Du Toit as a director on 26 April 2017 (1 page)
17 July 2017Termination of appointment of Johannes Jacobus Du Toit as a director on 26 April 2017 (1 page)
6 December 2016Termination of appointment of Laurence Michele Raymonde Dupras as a secretary on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Laurence Michele Raymonde Dupras as a secretary on 6 December 2016 (1 page)
6 December 2016Appointment of Ms Sophy Katherine Thomas as a secretary on 6 December 2016 (2 pages)
6 December 2016Appointment of Ms Sophy Katherine Thomas as a secretary on 6 December 2016 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 4
(7 pages)
19 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 4
(7 pages)
4 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 4
(7 pages)
19 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 4
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
30 June 2013Director's details changed for Johannes Jacobus Du Toit on 5 January 2013 (2 pages)
30 June 2013Director's details changed for Johannes Jacobus Du Toit on 5 January 2013 (2 pages)
30 June 2013Director's details changed for Johannes Jacobus Du Toit on 5 January 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
7 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
10 January 2011Appointment of Miss Sophy Katharine Thomas as a director (2 pages)
10 January 2011Appointment of Miss Sophy Katharine Thomas as a director (2 pages)
3 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 December 2010Termination of appointment of Martin Brown as a director (1 page)
11 December 2010Termination of appointment of Martin Brown as a director (1 page)
30 July 2010Director's details changed for Sheila Rosalie Grayson on 19 July 2010 (2 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Johannes Jacobus Du Toit on 19 July 2010 (2 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Martin Harvey Brown on 19 July 2010 (2 pages)
30 July 2010Director's details changed for Martin Harvey Brown on 19 July 2010 (2 pages)
30 July 2010Director's details changed for Johannes Jacobus Du Toit on 19 July 2010 (2 pages)
30 July 2010Director's details changed for Sheila Rosalie Grayson on 19 July 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 August 2009Director's change of particulars / johannes du toit / 30/05/2009 (1 page)
3 August 2009Return made up to 19/07/09; full list of members (5 pages)
3 August 2009Return made up to 19/07/09; full list of members (5 pages)
3 August 2009Director's change of particulars / johannes du toit / 30/05/2009 (1 page)
3 August 2009Director's change of particulars / johannes du toit / 30/05/2009 (1 page)
3 August 2009Director's change of particulars / johannes du toit / 30/05/2009 (1 page)
4 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 July 2008Return made up to 19/07/08; full list of members (5 pages)
23 July 2008Return made up to 19/07/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Return made up to 19/07/06; full list of members (3 pages)
7 August 2006Return made up to 19/07/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
19 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
19 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
13 December 2004Return made up to 19/07/04; full list of members (9 pages)
13 December 2004New director appointed (1 page)
13 December 2004Return made up to 19/07/04; full list of members (9 pages)
13 December 2004New director appointed (1 page)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
14 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
12 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Secretary resigned;director resigned (1 page)
1 August 2002Return made up to 19/07/02; full list of members (7 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Return made up to 19/07/02; full list of members (7 pages)
1 August 2002New director appointed (2 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
7 August 2001Return made up to 19/07/01; full list of members (7 pages)
7 August 2001Return made up to 19/07/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (1 page)
30 April 2001Accounts for a small company made up to 31 July 2000 (1 page)
22 August 2000Return made up to 19/07/00; full list of members (7 pages)
22 August 2000Return made up to 19/07/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 31 July 1999 (2 pages)
24 March 2000Accounts for a small company made up to 31 July 1999 (2 pages)
26 July 1999Return made up to 19/07/99; no change of members (4 pages)
26 July 1999Return made up to 19/07/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
23 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
14 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
17 October 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 17/10/97
(6 pages)
17 October 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 17/10/97
(6 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
19 July 1996Incorporation (18 pages)
19 July 1996Incorporation (18 pages)