Company Name5 Ovington Square Limited
DirectorsCharalambos Pattihis and Daniel Reis
Company StatusActive
Company Number04245826
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2001(22 years, 10 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 Charalambos Pattihis
Date of BirthApril 1964 (Born 60 years ago)
NationalityCypriot
StatusCurrent
Appointed05 July 2009(8 years after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2 Giasemion Street
Germasogeia
4043
Cyprus
Director NameMr Daniel Reis
Date of BirthMay 1975 (Born 49 years ago)
NationalitySwiss
StatusCurrent
Appointed14 August 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed01 September 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressGateway House Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameCamilla Charlotte Rosalind Jenks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 2007)
RoleMiliner
Correspondence AddressFlat 1 5 Ovington Square
London
SW3 1LH
Director NameDr Victor Sebek
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 July 2009)
RoleInternational Lawyer
Correspondence Address1610b Riggs Place Nw
20009 Washington D.C.
SW3 1LH
Director NameMr Hans Rudl Spillmann
Date of BirthSeptember 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2002(6 months after company formation)
Appointment Duration17 years, 2 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11 Rue De La Corraterie
Geneva
1204
Secretary NameMr Hans Rudl Spillmann
NationalitySwiss
StatusResigned
Appointed01 May 2003(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11 Rue De La Corraterie
Geneva
1204
Director NameSheldene Barvir
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed26 August 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2007)
RoleProperty Manager
Correspondence AddressFlat 2 150 East Acton Lane
East Acton
London
W3 7EW
Director NameCaroline Wakelam
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2009)
RoleProperty Manager
Correspondence Address80a Avenue Road
Beckenham
Kent
BR3 4SA
Director NameColleen Jones
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(7 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2009)
RoleProperty Manager
Correspondence Address90 Poets Chase
Aylesbury
Bucks
UP21 7LW
Director NameMrs Deborah Jane McGhee
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(7 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 2009)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 33 Camden Square
London
NW1 9XA
Secretary NameMs Maxine Nicola William
StatusResigned
Appointed01 January 2013(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NameSpringfield Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 2009(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2014)
Correspondence Address99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered Address51 The Grove
London
W5 5DX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

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 Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
19 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
19 July 2023Appointment of Atlas Property Letting & Services Ltd as a secretary on 17 July 2023 (2 pages)
17 July 2023Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 51 the Grove London W5 5DX on 17 July 2023 (1 page)
13 July 2023Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 9 June 2023 (1 page)
20 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 April 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 August 2019Appointment of Mr. Daniel Reis as a director on 14 August 2019 (2 pages)
23 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Hans Rudl Spillmann as a director on 18 March 2019 (1 page)
24 September 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
13 September 2018Notification of a person with significant control statement (2 pages)
10 September 2018Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page)
10 September 2018Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages)
10 September 2018Registered office address changed from C/O C/O Druce & Co Ltd 10 Gloucester Road London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page)
10 September 2018Cessation of Maxine Nicola William as a person with significant control on 1 September 2018 (1 page)
24 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
8 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
8 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
8 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
1 June 2015Appointment of Ms Maxine Nicola William as a secretary on 1 January 2013 (2 pages)
1 June 2015Appointment of Ms Maxine Nicola William as a secretary on 1 January 2013 (2 pages)
1 June 2015Appointment of Ms Maxine Nicola William as a secretary on 1 January 2013 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 July 2014Annual return made up to 4 July 2014 no member list (3 pages)
29 July 2014Registered office address changed from 21-27 St. Thomas Street London SE1 9RY to 10 Gloucester Road London SW7 4RB on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Springfield Secretaries Ltd as a secretary on 1 April 2014 (1 page)
29 July 2014Annual return made up to 4 July 2014 no member list (3 pages)
29 July 2014Termination of appointment of Springfield Secretaries Ltd as a secretary on 1 April 2014 (1 page)
29 July 2014Registered office address changed from 21-27 St. Thomas Street London SE1 9RY to 10 Gloucester Road London SW7 4RB on 29 July 2014 (1 page)
29 July 2014Annual return made up to 4 July 2014 no member list (3 pages)
11 December 2013Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 11 December 2013 (1 page)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 11 December 2013 (1 page)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
11 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
11 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 4 July 2012 no member list (4 pages)
25 July 2012Annual return made up to 4 July 2012 no member list (4 pages)
25 July 2012Annual return made up to 4 July 2012 no member list (4 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 4 July 2011 no member list (4 pages)
26 July 2011Annual return made up to 4 July 2011 no member list (4 pages)
26 July 2011Annual return made up to 4 July 2011 no member list (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Annual return made up to 4 July 2010 no member list (4 pages)
20 July 2010Secretary's details changed for Springfield Secretaries Ltd on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 4 July 2010 no member list (4 pages)
20 July 2010Director's details changed for Charalambos Pattihis on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Hans Rudl Spillmann on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Hans Rudl Spillmann on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Charalambos Pattihis on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 4 July 2010 no member list (4 pages)
20 July 2010Secretary's details changed for Springfield Secretaries Ltd on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Charalambos Pattihis on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Hans Rudl Spillmann on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Director appointed charalambos pattihis (4 pages)
16 September 2009Director appointed charalambos pattihis (4 pages)
14 September 2009Appointment terminated director victor sebek (1 page)
14 September 2009Appointment terminated secretary hans spillmann (1 page)
14 September 2009Secretary appointed springfield secretaries LTD (1 page)
14 September 2009Appointment terminated director victor sebek (1 page)
14 September 2009Secretary appointed springfield secretaries LTD (1 page)
14 September 2009Appointment terminated secretary hans spillmann (1 page)
10 September 2009Appointment terminated director deborah mcghee (1 page)
10 September 2009Appointment terminated director deborah mcghee (1 page)
15 July 2009Annual return made up to 04/07/09 (3 pages)
15 July 2009Annual return made up to 04/07/09 (3 pages)
9 July 2009Director appointed deborah jane mcghee (2 pages)
9 July 2009Appointment terminated director colleen jones (1 page)
9 July 2009Appointment terminated director colleen jones (1 page)
9 July 2009Director appointed deborah jane mcghee (2 pages)
23 January 2009Director appointed colleen jones (1 page)
23 January 2009Director appointed colleen jones (1 page)
23 January 2009Appointment terminated director caroline wakelam (1 page)
23 January 2009Appointment terminated director caroline wakelam (1 page)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 July 2008Annual return made up to 04/07/08 (3 pages)
16 July 2008Annual return made up to 04/07/08 (3 pages)
29 August 2007Annual return made up to 04/07/07 (2 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Annual return made up to 04/07/07 (2 pages)
16 July 2007Annual return made up to 04/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 July 2007Director resigned (1 page)
16 July 2007Annual return made up to 04/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 July 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 April 2007New director appointed (2 pages)
1 April 2007Registered office changed on 01/04/07 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
1 April 2007Registered office changed on 01/04/07 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
1 April 2007New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 July 2005Annual return made up to 04/07/05 (2 pages)
20 July 2005Annual return made up to 04/07/05 (2 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 July 2004Annual return made up to 04/07/04 (4 pages)
23 July 2004Annual return made up to 04/07/04 (4 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 August 2003Registered office changed on 01/08/03 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 July 2003Annual return made up to 04/07/03 (4 pages)
21 July 2003Annual return made up to 04/07/03 (4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
26 July 2002Annual return made up to 04/07/02 (5 pages)
26 July 2002Annual return made up to 04/07/02 (5 pages)
9 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
9 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
4 July 2001Incorporation (19 pages)
4 July 2001Incorporation (19 pages)