Company NameOnslow Great Blakenham Limited
Company StatusDissolved
Company Number04171961
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameOnslow Gt Blakenham Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Godfrey Philip Spanner
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(12 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 13 June 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameSnoasis Gmbh (Corporation)
StatusClosed
Appointed29 February 2012(11 years after company formation)
Appointment Duration11 years, 3 months (closed 13 June 2023)
Correspondence AddressOberneuhofstrasse 3 Oberneuhofstrasse 3
Ch-6340 Baar
Switzerland
Director NamePeter Alan Downs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleEnvironment Consultant
Correspondence Address10 Cliff Road
Folkestone
Kent
CT20 2JD
Director NameMr Godfrey Philip Spanner
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWillows
Grove Road
Cranleigh
Surrey
GU6 7LH
Secretary NamePeter Frohlich
NationalityBritish
StatusResigned
Appointed21 March 2003(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
Stanmore
Middlesex
HA7 4NS
Director NamePeter Frohlich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(4 years after company formation)
Appointment Duration6 years, 12 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
Stanmore
Middlesex
HA7 4NS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameComlaw Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

350 at £0.1Maurice Shnaps
35.00%
Ordinary
250 at £0.1Peter Frohlich
25.00%
Ordinary
200 at £0.1Onslow Property LTD
20.00%
Ordinary
20 at £0.1Elizabeth Hildegard Schoenenberger
2.00%
Ordinary
20 at £0.1Gary Mark Towning
2.00%
Ordinary
20 at £0.1Judith Elizabeth White
2.00%
Ordinary
20 at £0.1Lisa Marie Davis
2.00%
Ordinary
20 at £0.1Vanessa Anne Egan
2.00%
Ordinary
100 at £0.1Brantridge Establishment
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£400

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

30 March 2007Delivered on: 4 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
19 December 2006Delivered on: 4 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of securities
Secured details: All monies due or to become due from onslow suffolk limited and onslow gipping limited to the chargee on any account whatsoever.
Particulars: The securities being 490 ordinary shares of £1.00 in the share capital of onslow suffolk limited and all income and rights derived from the securities,. See the mortgage charge document for full details.
Outstanding

Filing History

27 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
9 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
11 January 2017Satisfaction of charge 2 in full (4 pages)
11 January 2017Satisfaction of charge 2 in full (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Director's details changed for Snoasis Gmbh on 18 March 2015 (1 page)
18 March 2015Director's details changed for Snoasis Gmbh on 18 March 2015 (1 page)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Appointment of Mr Godfrey Philip Spanner as a director (2 pages)
18 November 2013Appointment of Mr Godfrey Philip Spanner as a director (2 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Registered office address changed from C/O Westbury 2Nd Floor 145-157 Saint John Street London EC1V 4PY on 22 May 2012 (1 page)
22 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from C/O Westbury 2Nd Floor 145-157 Saint John Street London EC1V 4PY on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Leonard House 5 - 7 Newman Road Bromley BR1 1RJ England on 22 May 2012 (1 page)
22 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from Leonard House 5 - 7 Newman Road Bromley BR1 1RJ England on 22 May 2012 (1 page)
22 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 May 2012Termination of appointment of Godfrey Spanner as a director (1 page)
21 May 2012Termination of appointment of Peter Frohlich as a secretary (1 page)
21 May 2012Director's details changed for Snoasis Gmbh on 29 February 2012 (2 pages)
21 May 2012Director's details changed for Snoasis Gmbh on 29 February 2012 (2 pages)
21 May 2012Termination of appointment of Godfrey Spanner as a director (1 page)
21 May 2012Termination of appointment of Peter Frohlich as a secretary (1 page)
21 May 2012Appointment of Snoasis Gmbh as a director (2 pages)
21 May 2012Appointment of Snoasis Gmbh as a director (2 pages)
2 March 2012Termination of appointment of Peter Frohlich as a director (1 page)
2 March 2012Termination of appointment of Peter Frohlich as a director (1 page)
16 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
16 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
16 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
4 December 2008Return made up to 02/03/08; full list of members (4 pages)
4 December 2008Return made up to 02/03/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 June 2007Resolutions
  • RES13 ‐ Sub div 20/04/06
(1 page)
5 June 2007Resolutions
  • RES13 ‐ Sub div 20/04/06
(1 page)
5 June 2007S-div 20/04/06 (1 page)
5 June 2007S-div 20/04/06 (1 page)
23 April 2007Return made up to 02/03/07; full list of members (3 pages)
23 April 2007Return made up to 02/03/07; full list of members (3 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
19 May 2006Return made up to 02/03/06; full list of members (6 pages)
19 May 2006Return made up to 02/03/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (3 pages)
4 March 2005Return made up to 02/03/05; full list of members (5 pages)
4 March 2005Return made up to 02/03/05; full list of members (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Return made up to 02/03/04; full list of members (5 pages)
29 September 2004Return made up to 02/03/04; full list of members (5 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 May 2003Company name changed onslow gt blakenham LTD\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed onslow gt blakenham LTD\certificate issued on 06/05/03 (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 5 balfour place mount street london W1K 2AU (1 page)
18 April 2003Return made up to 02/03/03; full list of members (6 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: 5 balfour place mount street london W1K 2AU (1 page)
18 April 2003Return made up to 02/03/03; full list of members (6 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
5 November 2002Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2002Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2002Return made up to 02/03/02; full list of members (6 pages)
7 March 2002Return made up to 02/03/02; full list of members (6 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: suite 31597 72 new bond street london W1S 1RR (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: suite 31597 72 new bond street london W1S 1RR (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
2 March 2001Incorporation (31 pages)
2 March 2001Incorporation (31 pages)