Company NameOnslow Mews (East) Freehold Limited
Company StatusActive
Company Number06076999
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Karen Bonham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Onslow Mews East
London
SW7 3AA
Director NameMr Bernd Jurgen Hintz
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited States
Correspondence Address3130 Booth Creek Drive
Vail Co
81657
Foreign
Secretary NameMr Oliver John Plummer
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Director NameMr Iain Frank Robert McKay
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(16 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Onslow Mews East
London
SW7 3AA
Director NameMr Alexander Scandrett Harford
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(16 years, 11 months after company formation)
Appointment Duration3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 935
28 Old Brompton Road
Mail Boxes Etc
London
SW7 3SS
Director NameMs Yvonne Dias Azedo
Date of BirthJune 1950 (Born 73 years ago)
NationalityPortuguese
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address6 Onslow Mews East
London
SW7 3AA
Director NameMr Timothy Scott Kelleher
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address26 Thorburn House Kinnerton Street
London
SW1X 8EX
Director NameMs Betty Po-Ki Da Silva
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Onslow Mews East
London
SW7 3AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Betty Po-ki Da Silva
20.00%
Ordinary
1 at £1Karen Bonham
20.00%
Ordinary
1 at £1Lionel Yves & Florence Bianca Assant
20.00%
Ordinary
1 at £1Mckay Estates LLP
20.00%
Ordinary
1 at £1Mr Bernd Jurgen Hintz
20.00%
Ordinary

Financials

Year2014
Net Worth£2,848,776
Cash£1,086
Current Liabilities£1,939

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

13 October 2023Appointment of Mr Iain Frank Robert Mckay as a director on 13 October 2023 (2 pages)
12 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
7 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
13 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
6 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
9 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5
(5 pages)
22 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 November 2015Termination of appointment of Betty Po-Ki Da Silva as a director on 3 November 2015 (1 page)
10 November 2015Termination of appointment of Betty Po-Ki Da Silva as a director on 3 November 2015 (1 page)
10 November 2015Termination of appointment of Betty Po-Ki Da Silva as a director on 3 November 2015 (1 page)
7 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 5
(6 pages)
7 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 5
(6 pages)
7 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 5
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5
(6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5
(6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5
(6 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
6 February 2012Termination of appointment of Timothy Kelleher as a director (1 page)
6 February 2012Termination of appointment of Timothy Kelleher as a director (1 page)
6 February 2012Termination of appointment of Yvonne Dias Azedo as a director (1 page)
6 February 2012Termination of appointment of Yvonne Dias Azedo as a director (1 page)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 November 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
31 October 2011Secretary's details changed for Mr Oliver John Plummer on 1 January 2011 (1 page)
31 October 2011Secretary's details changed for Mr Oliver John Plummer on 1 January 2011 (1 page)
31 October 2011Secretary's details changed for Mr Oliver John Plummer on 1 January 2011 (1 page)
11 January 2011Registered office address changed from Oliver Plummer & Co 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Oliver Plummer & Co 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Mr Bernd Jurgen Hintz on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Yvonne Dias Azedo on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Karen Bonham on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Betty Po-Ki Da Silva on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Timothy Scott Kelleher on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Bernd Jurgen Hintz on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Yvonne Dias Azedo on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Karen Bonham on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Timothy Scott Kelleher on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Betty Po-Ki Da Silva on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Betty Po-Ki Da Silva on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Yvonne Dias Azedo on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Bernd Jurgen Hintz on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Karen Bonham on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Timothy Scott Kelleher on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 September 2009Director's change of particulars / timothy kelleher / 15/09/2009 (1 page)
16 September 2009Director's change of particulars / timothy kelleher / 15/09/2009 (1 page)
17 August 2009Director's change of particulars / bernd hintz / 25/07/2009 (1 page)
17 August 2009Director's change of particulars / bernd hintz / 25/07/2009 (1 page)
2 April 2009Return made up to 01/02/09; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/09
(9 pages)
2 April 2009Director's change of particulars / betty da silva / 08/08/2008 (1 page)
2 April 2009Director's change of particulars / bernd hintz / 08/08/2008 (1 page)
2 April 2009Director's change of particulars / bernd hintz / 08/08/2008 (1 page)
2 April 2009Return made up to 01/02/09; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/09
(9 pages)
2 April 2009Director's change of particulars / betty da silva / 08/08/2008 (1 page)
25 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 October 2008Return made up to 01/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2008Return made up to 01/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2008Secretary's change of particulars / oliver plummer / 01/08/2008 (1 page)
11 August 2008Secretary's change of particulars / oliver plummer / 01/08/2008 (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 February 2007Incorporation (18 pages)
1 February 2007Incorporation (18 pages)