Company Name45 Onslow Gardens Limited
DirectorsStuart Larmour Deignan and Nicolas Ernest Dux
Company StatusActive
Company Number05967622
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 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 Stuart Larmour Deignan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45a Onslow Gardens
London
SW7 3PY
Director NameMr Nicolas Ernest Dux
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(8 years after company formation)
Appointment Duration9 years, 5 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameHelen Snell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address45 Onslow Gardens
Flat B
London
SW7 3PY
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed25 November 2008(2 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 19 November 2018)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Brian Peter Maia-turner
16.67%
Ordinary
1 at £1Jeanney Barkett
16.67%
Ordinary
1 at £1Nicholas Ernest Dux
16.67%
Ordinary
1 at £1Patrick Steinemann
16.67%
Ordinary
1 at £1Stuart Larmour Deignan
16.67%
Ordinary
1 at £1Susan Mary Kelly
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
16 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 November 2018Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 November 2018 (1 page)
19 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017 (1 page)
21 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6
(6 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6
(6 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 October 2014Appointment of Mr Nicolas Ernest Dux as a director on 29 October 2014 (2 pages)
29 October 2014Appointment of Mr Nicolas Ernest Dux as a director on 29 October 2014 (2 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
(5 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
(5 pages)
5 June 2014Termination of appointment of Helen Snell as a director (2 pages)
5 June 2014Termination of appointment of Helen Snell as a director (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 6
(6 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 6
(6 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
18 July 2012Termination of appointment of John Stephenson as a secretary (1 page)
18 July 2012Termination of appointment of John Stephenson as a secretary (1 page)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 October 2010Director's details changed for Stuart Larmour Deignan on 16 October 2010 (2 pages)
21 October 2010Director's details changed for Helen Snell on 16 October 2010 (2 pages)
21 October 2010Director's details changed for Stuart Larmour Deignan on 16 October 2010 (2 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for Helen Snell on 16 October 2010 (2 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 December 2009Secretary's details changed for Chelsea Property Management Ltd on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
2 December 2009Secretary's details changed for Chelsea Property Management Ltd on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
2 December 2009Secretary's details changed for Chelsea Property Management Ltd on 2 December 2009 (2 pages)
11 November 2009Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 11 November 2009 (2 pages)
15 December 2008Secretary appointed chelsea property management LTD (2 pages)
15 December 2008Secretary appointed chelsea property management LTD (2 pages)
16 October 2008Return made up to 16/10/08; full list of members (5 pages)
16 October 2008Return made up to 16/10/08; full list of members (5 pages)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 August 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 August 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 November 2007Return made up to 16/10/07; full list of members (3 pages)
12 November 2007Return made up to 16/10/07; full list of members (3 pages)
11 May 2007Ad 04/04/07--------- £ si 3@1=3 £ ic 7/10 (2 pages)
11 May 2007Ad 04/04/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
11 May 2007Ad 04/04/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
11 May 2007Ad 04/04/07--------- £ si 3@1=3 £ ic 7/10 (2 pages)
5 February 2007Ad 25/01/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
5 February 2007Ad 25/01/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 December 2006New secretary appointed (1 page)
13 December 2006New secretary appointed (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New director appointed (2 pages)
16 October 2006Incorporation (18 pages)
16 October 2006Incorporation (18 pages)