6/7/8 ONSLOW GARDENS LIMITED

305 Munster Road, London, SW6 6BJ, England
StatusACTIVE
Company No.05174072
CategoryPrivate Limited Company
Incorporated08 Jul 2004
Age19 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

6/7/8 ONSLOW GARDENS LIMITED is an active private limited company with number 05174072. It was incorporated 19 years, 10 months, 21 days ago, on 08 July 2004. The company address is 305 Munster Road, London, SW6 6BJ, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Davies Daniel Ltd

Appointment date: 2023-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hillgate Management Ltd

Termination date: 2023-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

New address: 305 Munster Road London SW6 6BJ

Change date: 2023-06-16

Old address: 5-7 Hillgate Street Hillgate Street London W8 7SP England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Peter Robert Adrian Finer

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

Old address: 6 Onslow Gardens London SW7 3LY England

New address: 5-7 Hillgate Street Hillgate Street London W8 7SP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hillgate Management Ltd

Appointment date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2020

Action Date: 12 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urang Property Management Ltd

Termination date: 2020-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2020

Action Date: 25 Apr 2020

Category: Address

Type: AD01

New address: 6 Onslow Gardens London SW7 3LY

Change date: 2020-04-25

Old address: C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mrs Francesca Gavaudan

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: C/O Urang Property Management Limited 198 New Kings Road London SW6 4NF

New address: C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

Change person director company with change date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-22

Officer name: Hans per Henrik Karlsson

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-22

Officer name: Mr Tomaso Cremonesi

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-04-22

Officer name: Urang Property Management Ltd

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-22

Officer name: Peter Robert Adrian Finer

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Urang Property Management Ltd

Appointment date: 2015-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-13

Officer name: Temple Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

New address: C/O Urang Property Management Limited 198 New Kings Road London SW6 4NF

Old address: 16 Old Bailey London EC4M 7EG

Change date: 2015-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Tostivin

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Robert Adrian Finer

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed hans per henrik karlsson

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/01/07-21/01/07 £ si [email protected]=12 £ ic 1/13

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Resolution

Date: 15 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 17 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLS BUILDERS LTD

88 BELVEDERE RD,BEXLEY,DA7 4PF

Number:11483278
Status:ACTIVE
Category:Private Limited Company

EZCOR LTD

2-3 CROMWELL ROAD,LONDON,SW7 4BD

Number:11733585
Status:ACTIVE
Category:Private Limited Company

JOSE MARTINS LIMITED

1 CRICKLADE COURT,SWINDON,SN1 3EY

Number:11959035
Status:ACTIVE
Category:Private Limited Company

OLEK POLISH SHOP LTD

8 BRIAR CRESCENT,EXETER,EX2 6DU

Number:10564256
Status:ACTIVE
Category:Private Limited Company

SMS NO 1 LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC412262
Status:ACTIVE
Category:Private Limited Company

TIG BARS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11139975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source