Company Name47 Onslow Road Limited
Company StatusActive
Company Number05875592
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 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 NameMs Suzanne Nina Partovi Green
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(7 years after company formation)
Appointment Duration10 years, 9 months
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address47 Onslow Road
1st Floor Flat
Richmond
TW10 6QH
Director NameMrs April RenÉE Mulroney
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47a Onslow Road 47a Onslow Road
Garden Flat
Richmond
Surrey
TW10 6QH
Director NameKirsty Susan Poulter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Acara Management, Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
Director NameMrs Valmerie Gordon
Date of BirthMarch 1987 (Born 37 years ago)
NationalitySouth African
StatusCurrent
Appointed03 May 2020(13 years, 9 months after company formation)
Appointment Duration4 years
RoleOccupational Therarist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Acara Management, Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
Director NameMr Barend Gordon
Date of BirthMay 1985 (Born 39 years ago)
NationalitySouth African
StatusCurrent
Appointed03 September 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Acara Management, Old Deer Park, 187 Kew Road
Richmond
TW9 2AZ
Director NameVince Mountain
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Putney Bridge Road
Putney
London
SW15 2PT
Secretary NameKirsty Poulter
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Kings Road
Richmond
Surrey
TW10 6NN
Director NameMr Keith Alfred Poulter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(6 years after company formation)
Appointment Duration12 months (resigned 13 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameMs Catherine Roseanne Dennis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2014)
RoleSongwriter/Publisher
Country of ResidenceUnited Kingdom
Correspondence Address47 Onslow Road
Garden Flat
Richmond
Surrey
TW10 6QH
Director NameMr James Alan Edward Mulroney
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address47a Onslow Road (47a)
Garden Flat
Richmond
Surrey
TW10 6QH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 2014(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 January 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address47 Onslow Road
Richmond
TW10 6QH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Catherine Dennis
25.00%
Ordinary
1 at £1Keith Alfred Poulter
25.00%
Ordinary
1 at £1Pattie Campbell
25.00%
Ordinary
1 at £1Suzanne Green
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4
Current Liabilities£1,000

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 March 2022Termination of appointment of Acara Management as a secretary on 25 March 2022 (1 page)
25 March 2022Registered office address changed from C/O Acara Management, Old Deer Park, 187 Kew Road Kew Road Richmond TW9 2AZ England to 47 Onslow Road 47 Onslow Road Richmond TW10 6QH on 25 March 2022 (1 page)
14 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
18 January 2022Appointment of Acara Management as a secretary on 18 January 2022 (2 pages)
17 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 January 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Acara Management, Old Deer Park, 187 Kew Road Kew Road Richmond TW9 2AZ on 21 January 2021 (1 page)
21 January 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 19 January 2021 (1 page)
15 September 2020Appointment of Mr Barend Gordon as a director on 3 September 2020 (2 pages)
15 September 2020Appointment of Mrs Valmerie Gordon as a director on 3 May 2020 (2 pages)
19 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 January 2019Termination of appointment of James Alan Edward Mulroney as a director on 16 November 2018 (1 page)
27 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
19 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 4
(7 pages)
19 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 4
(7 pages)
4 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
4 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
8 December 2015Appointment of Kirsten Susan Poulter as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Kirsten Susan Poulter as a director on 8 December 2015 (2 pages)
23 November 2015Termination of appointment of Keith Alfred Poulter as a director on 20 November 2015 (1 page)
23 November 2015Termination of appointment of Keith Alfred Poulter as a director on 20 November 2015 (1 page)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(7 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(7 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 January 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 26 January 2015 (1 page)
26 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 1 December 2014 (2 pages)
26 January 2015Termination of appointment of Kirsty Poulter as a secretary on 1 December 2014 (1 page)
26 January 2015Termination of appointment of Kirsty Poulter as a secretary on 1 December 2014 (1 page)
26 January 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 26 January 2015 (1 page)
26 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 1 December 2014 (2 pages)
20 January 2015Registered office address changed from 47 Onslow Road Richmond Surrey TW10 6QH to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 47 Onslow Road Richmond Surrey TW10 6QH to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2015 (1 page)
30 September 2014Director's details changed for Mrs April Mulroney on 30 September 2014 (2 pages)
30 September 2014Appointment of Mr James Mulroney as a director on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mrs April Mulroney on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr James Mulroney on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr James Mulroney on 30 September 2014 (2 pages)
30 September 2014Appointment of Mrs April Mulroney as a director on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Catherine Roseanne Dennis as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Catherine Roseanne Dennis as a director on 30 September 2014 (1 page)
30 September 2014Appointment of Mrs April Mulroney as a director on 30 September 2014 (2 pages)
30 September 2014Appointment of Mr James Mulroney as a director on 30 September 2014 (2 pages)
18 July 2014Termination of appointment of Keith Alfred Poulter as a director on 13 July 2013 (1 page)
18 July 2014Termination of appointment of Keith Alfred Poulter as a director on 13 July 2013 (1 page)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(7 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(7 pages)
12 May 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
12 May 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
3 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(4 pages)
3 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(4 pages)
29 July 2013Appointment of Ms Catherine Roseanne Dennis as a director (2 pages)
29 July 2013Appointment of Ms Catherine Roseanne Dennis as a director (2 pages)
26 July 2013Appointment of Ms Suzanne Nina Partovi Green as a director (2 pages)
26 July 2013Appointment of Ms Suzanne Nina Partovi Green as a director (2 pages)
23 May 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
23 May 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
23 August 2012Appointment of Mr Keith Alfred Poulter as a director (2 pages)
23 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 August 2012Appointment of Mr Keith Alfred Poulter as a director (2 pages)
23 August 2012Termination of appointment of Vince Mountain as a director (1 page)
23 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 August 2012Termination of appointment of Vince Mountain as a director (1 page)
16 August 2012Appointment of Mr Keith Alfred Poulter as a director (2 pages)
16 August 2012Appointment of Mr Keith Alfred Poulter as a director (2 pages)
3 August 2012Registered office address changed from 273 Putney Bridge Road Putney London SW15 2PT on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 273 Putney Bridge Road Putney London SW15 2PT on 3 August 2012 (1 page)
3 August 2012Termination of appointment of Vince Mountain as a director (1 page)
3 August 2012Registered office address changed from 273 Putney Bridge Road Putney London SW15 2PT on 3 August 2012 (1 page)
3 August 2012Termination of appointment of Vince Mountain as a director (1 page)
21 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption full accounts made up to 31 July 2011 (5 pages)
2 September 2011Total exemption full accounts made up to 31 July 2011 (5 pages)
19 May 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
19 May 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
20 July 2010Director's details changed for Vince Mountain on 13 July 2010 (2 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Vince Mountain on 13 July 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
8 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 13/07/09; full list of members (4 pages)
6 August 2009Return made up to 13/07/09; full list of members (4 pages)
9 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
9 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
31 October 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
31 October 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
8 August 2008Return made up to 13/07/08; full list of members (4 pages)
8 August 2008Return made up to 13/07/08; full list of members (4 pages)
23 August 2007Return made up to 13/07/07; full list of members (3 pages)
23 August 2007Return made up to 13/07/07; full list of members (3 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
13 July 2006Incorporation (16 pages)
13 July 2006Incorporation (16 pages)