Company Name56-58 Onslow Gardens Limited
Company StatusActive
Company Number05270173
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Axson Heywood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(8 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Midland Court
Central Park
Lutterworth
Leicestershire
LE17 4PN
Director NamePetri Juhani Kivinen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(3 years after company formation)
Appointment Duration16 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
56 Onslow Gardens
London
SW7 3QA
Director NameMr Barend Martijn Pennings
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Onslow Gardens
London
SW7 3QA
Director NameMartin Neil Max Falkner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 27 September 2007)
RoleBanker
Correspondence Address58 Onslow Gardens
London
SW7 3QA
Director NameGilly Holloway
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2010)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Stott Close
Wandsworth
London
SW18 2TG
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed29 September 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed01 April 2011(6 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address1 Rees Drive
Middlesex
HA7 4YN
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Caroline Davina De Souza
9.09%
Ordinary
1 at £1D & P Estates LTD
9.09%
Ordinary
1 at £1Gillian Nina Astley Heywood & John Axson Heywood & Martha Mcpherson Heywood
9.09%
Ordinary
1 at £1Gillian Nina Astley Holloway
9.09%
Ordinary
1 at £1Imran Ahmed Arif
9.09%
Ordinary
1 at £1Knut Eirik Dahl
9.09%
Ordinary
1 at £1Miriam Drew
9.09%
Ordinary
1 at £1Miriam Enfranchisement Investments A/c Ref 6.56/58
9.09%
Ordinary
1 at £1Mr Pennings & Mrs B. Pennings
9.09%
Ordinary
1 at £1Petri Juhani Kivinen
9.09%
Ordinary
1 at £1Petri Juhani Samuel Luigi Daley & Elaine Ann Daley
9.09%
Ordinary

Financials

Year2014
Net Worth£11

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

11 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 October 2019 (3 pages)
20 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 October 2018 (3 pages)
22 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
5 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
23 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
23 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
4 May 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
4 May 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
10 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 11
(8 pages)
10 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 11
(8 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 11
(8 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 11
(8 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 11
(8 pages)
30 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 11
(8 pages)
15 August 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
15 August 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
30 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
30 November 2012Register inspection address has been changed from 25 Pembridge Crescent London W11 3DS United Kingdom (1 page)
30 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
30 November 2012Register inspection address has been changed from 25 Pembridge Crescent London W11 3DS United Kingdom (1 page)
16 April 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
16 April 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
22 February 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
22 February 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
19 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
10 January 2011Termination of appointment of Gilly Holloway as a director (1 page)
10 January 2011Termination of appointment of Gilly Holloway as a director (1 page)
10 January 2011Appointment of Mr Barend Pennings as a director (2 pages)
10 January 2011Appointment of Mr Barend Pennings as a director (2 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
23 June 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
23 June 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Director's details changed for John Axson Heywood on 26 October 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for John Axson Heywood on 26 October 2009 (2 pages)
30 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (9 pages)
30 November 2009Director's details changed for Petri Juhani Kivinen on 26 October 2009 (2 pages)
30 November 2009Director's details changed for Gilly Holloway on 26 October 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for Petri Juhani Kivinen on 26 October 2009 (2 pages)
30 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (9 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Director's details changed for Gilly Holloway on 26 October 2009 (2 pages)
8 June 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
8 June 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
24 February 2009Director appointed gillian nina astley holloway (2 pages)
24 February 2009Director appointed gillian nina astley holloway (2 pages)
17 February 2009Total exemption full accounts made up to 30 October 2007 (5 pages)
17 February 2009Total exemption full accounts made up to 30 October 2007 (5 pages)
26 January 2009Return made up to 26/10/08; full list of members (7 pages)
26 January 2009Return made up to 26/10/08; full list of members (7 pages)
8 December 2008Registered office changed on 08/12/2008 from 16 old bailey london EC4M 7EG (1 page)
8 December 2008Registered office changed on 08/12/2008 from 16 old bailey london EC4M 7EG (1 page)
5 December 2008Appointment terminated secretary temple secretarial LIMITED (1 page)
5 December 2008Appointment terminated secretary temple secretarial LIMITED (1 page)
27 November 2008Secretary appointed ann smith (2 pages)
27 November 2008Secretary appointed ann smith (2 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
26 October 2007Return made up to 26/10/07; full list of members (5 pages)
26 October 2007Return made up to 26/10/07; full list of members (5 pages)
3 April 2007Ad 16/03/07-16/03/07 £ si [email protected]=10 £ ic 1/11 (2 pages)
3 April 2007Ad 16/03/07-16/03/07 £ si [email protected]=10 £ ic 1/11 (2 pages)
22 March 2007Accounts made up to 31 October 2006 (1 page)
22 March 2007Accounts made up to 31 October 2006 (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
26 October 2006Return made up to 26/10/06; full list of members (2 pages)
26 October 2006Return made up to 26/10/06; full list of members (2 pages)
8 March 2006Accounts made up to 31 October 2005 (1 page)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2006Accounts made up to 31 October 2005 (1 page)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2005Return made up to 26/10/05; full list of members (2 pages)
7 November 2005Return made up to 26/10/05; full list of members (2 pages)
21 July 2005New director appointed (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (3 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 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)
26 October 2004Incorporation (14 pages)
26 October 2004Incorporation (14 pages)