Company Name3/4/5 Onslow Gardens Limited
Company StatusActive
Company Number05174071
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 8 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 Christopher Arthur Penn
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(9 months after company formation)
Appointment Duration18 years, 12 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 Onslow Gardens
London
SW7 3LX
Director NameMaria Loula Chandris
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGreek
StatusCurrent
Appointed07 April 2005(9 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFlat 6 3 & 4 Onslow Gardens
London
SW7 3LX
Director NameRichard Anthony Stone
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(4 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressFlat 9 No 3 Onslow Gardens
London
SW7 3LX
Director NameMr Jonathan James Price
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Orchard Badgemore
Henley On Thames
RG9 4NR
Director NameMr Jacob Roy Degenhardt
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2010(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 3 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 £1Anthony George Banks & Margaret Sheila Banks
7.14%
Ordinary
1 at £1Charles Greaves Stuart-menteth & Nicola Mary Jane Stuart-menteth
7.14%
Ordinary
1 at £1Christopher Arthur Penn
7.14%
Ordinary
1 at £1Joanne Christina Priestley
7.14%
Ordinary
1 at £1Jonathan James Price
7.14%
Ordinary
1 at £1Louise Lillemore Anette Degenhardt
7.14%
Ordinary
1 at £1Marchon Holdings LTD
7.14%
Ordinary
1 at £1Richard Anthony Stone & Susan Joan Stone
7.14%
Ordinary
3 at £1Belair Holdings LTD
21.43%
Ordinary
3 at £1Brunswick Holdings LTD
21.43%
Ordinary

Financials

Year2014
Net Worth£1,159
Current Liabilities£977

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
14 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 August 2018Second filing to change the details of Richard Anthony Stone as a director (6 pages)
3 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 3 August 2018 (2 pages)
10 July 2018Director's details changed for Mr Richard Anthony Stone on 1 June 2018 (2 pages)
9 July 2018Director's details changed for Richard Anthony Stone on 1 June 2018 (2 pages)
6 July 2018Confirmation statement made on 24 June 2018 with updates (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 July 2017Director's details changed for Maria Loula Chandri on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Maria Loula Chandri on 10 July 2017 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
14 June 2017Director's details changed for Maria Loula Chandri on 13 June 2017 (2 pages)
14 June 2017Director's details changed for Loula Maria Chandris on 13 June 2017 (2 pages)
14 June 2017Director's details changed for Loula Maria Chandris on 13 June 2017 (2 pages)
14 June 2017Director's details changed for Loula Maria Chandris on 13 June 2017 (2 pages)
14 June 2017Director's details changed for Loula Maria Chandris on 13 June 2017 (2 pages)
14 June 2017Director's details changed for Maria Loula Chandri on 13 June 2017 (2 pages)
10 October 2016Appointment of Mr Jonathan James Price as a director on 2 October 2016 (2 pages)
10 October 2016Appointment of Mr Jonathan James Price as a director on 2 October 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 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 14
(6 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 14
(6 pages)
15 April 2016Termination of appointment of Jacob Roy Degenhardt as a director on 29 March 2016 (1 page)
15 April 2016Termination of appointment of Jacob Roy Degenhardt as a director on 29 March 2016 (1 page)
14 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
11 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 December 2014 (5 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 14
(8 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 14
(8 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 14
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 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 14
(8 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 14
(8 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 14
(8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (8 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (8 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 November 2011Resolutions
  • RES13 ‐ Lay accts before meeting and approved 16/09/2011
(1 page)
3 November 2011Resolutions
  • RES13 ‐ Lay accts before meeting and approved 16/09/2011
(1 page)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
25 February 2011Appointment of Jacob Roy Degenhardt as a director (2 pages)
25 February 2011Appointment of Jacob Roy Degenhardt as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 July 2009Return made up to 08/07/09; full list of members (7 pages)
9 July 2009Return made up to 08/07/09; full list of members (7 pages)
6 January 2009Director appointed richard anthony stone (2 pages)
6 January 2009Director appointed richard anthony stone (2 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 November 2008Return made up to 08/07/08; full list of members; amend (9 pages)
27 November 2008Return made up to 08/07/08; full list of members; amend (9 pages)
27 November 2008Return made up to 08/07/07; full list of members; amend (8 pages)
27 November 2008Return made up to 08/07/07; full list of members; amend (8 pages)
24 November 2008Capitals not rolled up (2 pages)
24 November 2008Capitals not rolled up (2 pages)
11 July 2008Return made up to 08/07/08; full list of members (7 pages)
11 July 2008Return made up to 08/07/08; full list of members (7 pages)
10 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
10 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
6 September 2007Ad 22/03/07-22/03/07 £ si [email protected]=11 (3 pages)
6 September 2007Ad 22/03/07-22/03/07 £ si [email protected]=11 (3 pages)
12 July 2007Return made up to 08/07/07; full list of members (2 pages)
12 July 2007Return made up to 08/07/07; full list of members (2 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
29 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(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)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 July 2004Incorporation (15 pages)
8 July 2004Incorporation (15 pages)