Company NameOnslow Square Limited
DirectorsRaffaella Maisto and Mark Nelson
Company StatusActive
Company Number08097175
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Raffaella Maisto
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed14 March 2013(9 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr Mark Nelson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(10 years after company formation)
Appointment Duration1 year, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameRosanna Mary Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PY
Secretary NameCarl Barwick
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PY

Location

Registered Address53-54 Grosvenor Street
London
W1K 3HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Onslow Gardens Societe Civile
100.00%
Ordinary

Financials

Year2014
Net Worth£2,458,839
Cash£56,229
Current Liabilities£9,957,789

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 4 weeks ago)
Next Return Due21 May 2024 (3 weeks from now)

Filing History

14 September 2023Registered office address changed from 2 Throgmorton Avenue London EC2N 2DG England to 53-54 Grosvenor Street London W1K 3HU on 14 September 2023 (1 page)
7 June 2023Micro company accounts made up to 31 December 2022 (2 pages)
23 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
9 May 2023Termination of appointment of Raffaella Maisto as a director on 9 April 2022 (1 page)
19 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
14 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
14 June 2022Appointment of Mr Mark Nelson as a director on 14 June 2022 (2 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
25 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Registered office address changed from C/O Westbury 145-157 st John Street London EC1V 4PY to 2 Throgmorton Avenue London EC2N 2DG on 25 August 2015 (1 page)
25 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
25 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
25 August 2015Registered office address changed from C/O Westbury 145-157 st John Street London EC1V 4PY to 2 Throgmorton Avenue London EC2N 2DG on 25 August 2015 (1 page)
25 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
3 July 2015Termination of appointment of Carl Barwick as a secretary on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Carl Barwick as a secretary on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Carl Barwick as a secretary on 3 July 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 November 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,004,370
(3 pages)
28 November 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,004,370
(3 pages)
8 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
8 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
8 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
19 December 2013Court order completion of merger (3 pages)
19 December 2013Court order completion of merger (3 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 October 2013Termination of appointment of Rosanna Smith as a director (1 page)
14 October 2013Termination of appointment of Rosanna Smith as a director (1 page)
7 October 2013CB01- cross border merger notice (39 pages)
7 October 2013CB01- cross border merger notice (39 pages)
11 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
11 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
29 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
15 March 2013Director's details changed for Miss Raffaella Maisto on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Miss Raffaella Maisto on 15 March 2013 (2 pages)
14 March 2013Appointment of Miss Raffaella Maisto as a director (2 pages)
14 March 2013Appointment of Miss Raffaella Maisto as a director (2 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)