Company NameOnslow Property Limited
DirectorAlan Michael Barry
Company StatusActive
Company Number04523678
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 7 months ago)
Previous NameFitzpatrick Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Michael Barry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2007(4 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address37 Anglesea Road
Ballsbridge
Dublin
Irish
Director NameMr Patrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
12a Church Row Hampstead
London
NW3 6UU
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed08 October 2002(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Secretary NameDerek Waller
NationalityBritish
StatusResigned
Appointed08 October 2002(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameThomas Dowling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2007(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address71 Woodview
Mount Merrion Avenue
Blackrock
County Dublin
Irish
Director NamePeter Frohlich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2012)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address128 Mount Street
London
W1K 5NU
Director NameMr Godfrey Philip Spanner
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillows
Grove Road
Cranleigh
Surrey
GU6 7LH
Secretary NamePeter Frohlich
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Mount Street
London
W1K 5NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2004(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2007)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

59.7k at £1Onslow Fitzroy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,920
Current Liabilities£15,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

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
Satisfied on: 5 February 2015
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 510 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.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 September 2022Change of details for Onslow Fitzroy Limited as a person with significant control on 26 March 2019 (2 pages)
16 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
17 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
6 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
15 November 2016Satisfaction of charge 2 in full (1 page)
15 November 2016Satisfaction of charge 2 in full (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 59,713
(3 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 59,713
(3 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 59,713
(3 pages)
5 February 2015Satisfaction of charge 1 in full (1 page)
5 February 2015Satisfaction of charge 1 in full (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 59,713
(3 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 59,713
(3 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 59,713
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 59,713
(3 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 59,713
(3 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 59,713
(3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Mr Alan Michael Barry on 1 January 2012 (2 pages)
21 September 2012Director's details changed for Mr Alan Michael Barry on 1 January 2012 (2 pages)
21 September 2012Director's details changed for Mr Alan Michael Barry on 1 January 2012 (2 pages)
17 July 2012Amending 288A for alan michael barry (4 pages)
17 July 2012Amending 288A for alan michael barry (4 pages)
23 March 2012Termination of appointment of Godfrey Spanner as a director (1 page)
23 March 2012Termination of appointment of Peter Frohlich as a director (1 page)
23 March 2012Termination of appointment of Godfrey Spanner as a director (1 page)
23 March 2012Termination of appointment of Peter Frohlich as a secretary (1 page)
23 March 2012Termination of appointment of Peter Frohlich as a director (1 page)
23 March 2012Termination of appointment of Peter Frohlich as a secretary (1 page)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
13 July 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
4 March 2010Full accounts made up to 31 December 2008 (14 pages)
4 March 2010Full accounts made up to 31 December 2008 (14 pages)
30 September 2009Return made up to 02/09/09; full list of members (4 pages)
30 September 2009Return made up to 02/09/09; full list of members (4 pages)
20 July 2009Appointment terminated director thomas dowling (1 page)
20 July 2009Appointment terminated director thomas dowling (1 page)
24 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 September 2008Return made up to 02/09/08; full list of members (4 pages)
8 September 2008Return made up to 02/09/08; full list of members (4 pages)
21 April 2008Full accounts made up to 30 September 2007 (16 pages)
21 April 2008Full accounts made up to 30 September 2007 (16 pages)
15 January 2008Return made up to 02/09/07; no change of members (6 pages)
15 January 2008Return made up to 02/09/07; no change of members (6 pages)
10 December 2007New director appointed (3 pages)
10 December 2007New director appointed (3 pages)
15 June 2007New secretary appointed;new director appointed (5 pages)
15 June 2007New secretary appointed;new director appointed (5 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
4 June 2007New director appointed (3 pages)
4 June 2007New director appointed (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP (1 page)
4 June 2007Declaration of assistance for shares acquisition (6 pages)
4 June 2007Director resigned (1 page)
4 June 2007Declaration of assistance for shares acquisition (5 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP (1 page)
4 June 2007New director appointed (3 pages)
4 June 2007Declaration of assistance for shares acquisition (6 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Declaration of assistance for shares acquisition (5 pages)
5 April 2007Memorandum and Articles of Association (6 pages)
5 April 2007Memorandum and Articles of Association (6 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
27 March 2007Company name changed fitzpatrick investments LIMITED\certificate issued on 27/03/07 (2 pages)
27 March 2007Company name changed fitzpatrick investments LIMITED\certificate issued on 27/03/07 (2 pages)
2 February 2007Full accounts made up to 30 September 2006 (9 pages)
2 February 2007Full accounts made up to 30 September 2005 (11 pages)
2 February 2007Full accounts made up to 30 September 2006 (9 pages)
2 February 2007Full accounts made up to 30 September 2005 (11 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
25 October 2006Return made up to 02/09/06; full list of members (2 pages)
25 October 2006Return made up to 02/09/06; full list of members (2 pages)
15 November 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
15 November 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
25 October 2005Return made up to 02/09/05; full list of members (2 pages)
25 October 2005Return made up to 02/09/05; full list of members (2 pages)
23 June 2005Auditor's resignation (1 page)
23 June 2005Auditor's resignation (1 page)
28 October 2004Return made up to 02/09/04; full list of members (6 pages)
28 October 2004Return made up to 02/09/04; full list of members (6 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
26 July 2004Location of register of members (1 page)
26 July 2004Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page)
26 July 2004Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page)
26 July 2004Location of register of members (1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2004Full accounts made up to 31 December 2003 (8 pages)
30 April 2004Full accounts made up to 31 December 2003 (8 pages)
19 September 2003Return made up to 02/09/03; full list of members (6 pages)
19 September 2003Return made up to 02/09/03; full list of members (6 pages)
12 May 2003Full accounts made up to 31 December 2002 (9 pages)
12 May 2003Full accounts made up to 31 December 2002 (9 pages)
16 December 2002Statement of affairs (5 pages)
16 December 2002Statement of affairs (5 pages)
16 December 2002Nc inc already adjusted 30/10/02 (1 page)
16 December 2002Ad 30/10/02--------- £ si 59711@1=59711 £ ic 1/59712 (2 pages)
16 December 2002Ad 30/10/02--------- £ si 1@1=1 £ ic 59712/59713 (2 pages)
16 December 2002Ad 30/10/02--------- £ si 59711@1=59711 £ ic 1/59712 (2 pages)
16 December 2002Statement of affairs (5 pages)
16 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2002Nc inc already adjusted 30/10/02 (1 page)
16 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2002Ad 30/10/02--------- £ si 1@1=1 £ ic 59712/59713 (2 pages)
16 December 2002Statement of affairs (5 pages)
27 October 2002Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 October 2002Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 October 2002Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
10 October 2002Company name changed degreepack LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed degreepack LIMITED\certificate issued on 10/10/02 (2 pages)
2 September 2002Incorporation (17 pages)
2 September 2002Incorporation (17 pages)