Company Name1 & 2 Onslow Gardens Limited
Company StatusActive
Company Number05174070
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 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 NameMr Seamus Philip Fitzpatrick
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2005(10 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
1 Onslow Gardens
London
SW7 3LX
Director NameMr Peter Dailey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2005(1 year, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1a
1 Onslow Gardens
London
SW7 3LX
Director NameMr Scott Edward Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address44 Cranley Gardens
London
SW7 3DE
Director NameMr Ted Gunnar Christer Kalborg
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusCurrent
Appointed09 February 2023(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMrs Stefania Agnes Maria Luisa Piazzalunga
Date of BirthJune 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed10 February 2023(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMrs Nevine Bebawi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian,Egyptian
StatusCurrent
Appointed30 March 2023(18 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameLee Anthony Polisano
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2005(10 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 2005)
RoleArchitect
Correspondence Address1a Onslow Gardens
London
SW7 3LX
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Avero Holdings Sa
11.11%
Ordinary
1 at £1Farvine LTD
11.11%
Ordinary
1 at £1Leaside International (Ptc) LTD
11.11%
Ordinary
1 at £1Peter Dailey
11.11%
Ordinary
1 at £1Philip Kearns
11.11%
Ordinary
1 at £1Scott Edward Forbes & Jill Carol Forbes
11.11%
Ordinary
1 at £1Seamus Philip Fitzpatrick
11.11%
Ordinary
1 at £1Stafania Piazzalunga
11.11%
Ordinary
1 at £1Tesbury Holdings LTD
11.11%
Ordinary

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018 (2 pages)
6 July 2018Director's details changed for Mr Seamus Philip Fitzpatrick on 1 June 2018 (2 pages)
6 July 2018Director's details changed for Mr Scott Edward Forbes on 1 June 2018 (2 pages)
6 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 June 2017Termination of appointment of Temple Secretarial Limited as a secretary on 26 June 2017 (1 page)
27 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Termination of appointment of Temple Secretarial Limited as a secretary on 26 June 2017 (1 page)
27 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9
(7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9
(7 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9
(7 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9
(7 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 9
(7 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 9
(7 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 9
(7 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
27 March 2013Appointment of Mr Scott Edward Forbes as a director (2 pages)
27 March 2013Appointment of Mr Scott Edward Forbes as a director (2 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 July 2009Return made up to 08/07/09; full list of members (6 pages)
8 July 2009Return made up to 08/07/09; full list of members (6 pages)
12 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 July 2008Return made up to 08/07/08; full list of members (6 pages)
11 July 2008Return made up to 08/07/08; full list of members (6 pages)
5 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
5 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
24 September 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
24 September 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
24 September 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
24 September 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
13 July 2007Return made up to 08/07/07; full list of members (4 pages)
13 July 2007Return made up to 08/07/07; full list of members (4 pages)
10 July 2006Return made up to 08/07/06; full list of members (4 pages)
10 July 2006Return made up to 08/07/06; full list of members (4 pages)
7 July 2006Ad 22/06/06-22/06/06 £ si [email protected]=8 £ ic 1/9 (2 pages)
7 July 2006Ad 22/06/06-22/06/06 £ si [email protected]=8 £ ic 1/9 (2 pages)
16 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
13 July 2005Return made up to 08/07/05; full list of members (2 pages)
13 July 2005Return made up to 08/07/05; full list of members (2 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2004Incorporation (15 pages)
8 July 2004Incorporation (15 pages)