Company NameOnslow Court Freehold Limited
DirectorsChristopher Olav Patrick Raeder and Peter William Savblom
Company StatusActive
Company Number11484122
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 8 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 NameChristopher Olav Patrick Raeder
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(1 year, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Peter William Savblom
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed26 March 2020(1 year, 8 months after company formation)
Appointment Duration4 years
RoleAdvokat Counsel
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Service Limited (Corporation)
StatusCurrent
Appointed16 February 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Jan Gunnar Astrand
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr Robin George Woodhead
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameRobert Garen Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(7 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2020)
RoleDigital Retoucher
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMaria Do Rosario Da Gama Lobo Salema De Souza Vasconcellos
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityPortuguese
StatusResigned
Appointed26 March 2020(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Onslow Court
Drayton Gardens
London
SW10 9RL
Director NameGlen Welsh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2018(same day as company formation)
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Secretary NameE.L. Services Limited (Corporation)
StatusResigned
Appointed09 January 2019(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2022)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

31 October 2023Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 8 Hogarth Place London SW5 0QT on 31 October 2023 (1 page)
26 May 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
16 May 2023Total exemption full accounts made up to 29 July 2022 (6 pages)
24 February 2023Appointment of Tlc Real Estate Service Limited as a secretary on 16 February 2023 (2 pages)
9 November 2022Termination of appointment of E.L. Services Limited as a secretary on 17 October 2022 (1 page)
9 November 2022Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 9 November 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
21 June 2022Termination of appointment of Glen Welsh as a director on 21 June 2022 (1 page)
7 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
23 November 2021Termination of appointment of Robin George Woodhead as a director on 19 November 2021 (1 page)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
28 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
14 December 2020Termination of appointment of Robert Garen Robinson as a director on 27 November 2020 (1 page)
24 November 2020Termination of appointment of Maria Do Rosario Da Gama Lobo Salema De Souza Vasconcellos as a director on 2 September 2020 (1 page)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
28 July 2020Confirmation statement made on 24 July 2020 with updates (6 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 July 2020Director's details changed for Robert Garen Robinson on 15 July 2020 (2 pages)
13 July 2020Appointment of Glen Welsh as a director on 3 July 2020 (2 pages)
23 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 April 2020Memorandum and Articles of Association (29 pages)
22 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
17 April 2020Particulars of variation of rights attached to shares (2 pages)
14 April 2020Appointment of Mr Peter William Savblom as a director on 26 March 2020 (2 pages)
14 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 12
(3 pages)
9 April 2020Appointment of Maria Do Rosario Da Gama Lobo Salema De Souza Vasconcellos as a director on 26 March 2020 (2 pages)
9 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 24
(3 pages)
9 April 2020Appointment of Christopher Olav Patrick Raeder as a director on 26 March 2020 (2 pages)
27 September 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
1 April 2019Appointment of Robert Garen Robinson as a director on 15 March 2019 (2 pages)
1 April 2019Termination of appointment of Jan Gunnar Astrand as a director on 15 March 2019 (1 page)
25 February 2019Director's details changed for Mr Robin George Woodhead on 1 February 2019 (2 pages)
25 February 2019Director's details changed for Mr Jan Gunnar Astrand on 1 February 2019 (2 pages)
28 January 2019Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom to Edelman House 1238 High Road Whetstone London N20 0LH on 28 January 2019 (1 page)
28 January 2019Appointment of E.L. Services Limited as a secretary on 9 January 2019 (2 pages)
28 January 2019Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 9 January 2019 (1 page)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 4
(20 pages)