Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 26 ONGAR ROAD LIMITED
Company Information for

26 ONGAR ROAD LIMITED

39 ASHWORTH MANSIONS, ELGIN AVENUE, MAIDA VALE, LONDON, W9 1JP,
Company Registration Number
02182523
Private Limited Company
Active

Company Overview

About 26 Ongar Road Ltd
26 ONGAR ROAD LIMITED was founded on 1987-10-23 and has its registered office in London. The organisation's status is listed as "Active". 26 Ongar Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
26 ONGAR ROAD LIMITED
 
Legal Registered Office
39 ASHWORTH MANSIONS, ELGIN AVENUE
MAIDA VALE
LONDON
W9 1JP
Other companies in W14
 
Filing Information
Company Number 02182523
Company ID Number 02182523
Date formed 1987-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 15:45:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 26 ONGAR ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 26 ONGAR ROAD LIMITED

Current Directors
Officer Role Date Appointed
ADEKUNLE ADENIRAN AJAYI
Director 2013-08-19
CHUKS IBECHUKWU
Director 2008-09-12
MICHAEL ANDREW MENARY
Director 2011-05-13
FREDERICK JOHN SCHIFF
Director 2015-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-10-04 2018-01-01
CRAIG NEWELL
Company Secretary 2013-07-19 2016-09-30
TOM WATSON
Director 2008-04-18 2014-02-14
ELEANOR ROSALIND ANNE ROBSON
Director 1999-11-01 2013-07-26
BARBARA MARTIN
Company Secretary 2009-11-25 2011-10-06
JULIA LEHR PEROWNE
Director 2005-01-24 2011-05-13
JULIA LEHR PEROWNE
Company Secretary 2005-01-24 2009-11-25
ELEANOR ROSALIND ANNE ROBSON
Company Secretary 1999-11-01 2008-10-10
DAVID ANDREW DELLER
Director 1999-11-01 2008-09-12
CHRISTOPHER MARK BOYES
Director 1999-11-01 2008-04-18
JOHN LAWRENCE SPEERS
Director 1997-07-09 2005-01-24
FRANCIS RICHARD PIERS PLOWDEN
Company Secretary 1994-09-01 1999-11-01
JACQUELINE NORMAN
Director 1996-02-09 1999-11-01
ADELE LOUISE OTTINGER
Director 1998-02-10 1999-11-01
RICHARD CHARLES PARNELL
Director 1991-07-19 1998-02-10
FRANCIS RICHARD PLOWDEN
Director 1991-07-19 1998-02-10
ROBERT SCOTT MAITLAND LAWSON
Director 1991-07-19 1997-07-09
ROBERT STEVEN CONNELLY
Director 1991-07-19 1996-02-09
ROBERT SCOTT MAITLAND LAWSON
Company Secretary 1992-07-28 1994-08-01
FRANCIS RICHARD PLOWDEN
Company Secretary 1991-07-19 1992-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW MENARY THE SOCIAL STORY LTD Director 2015-06-26 CURRENT 2015-06-26 Active
MICHAEL ANDREW MENARY BIG SMOKE PR LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-01-09
FREDERICK JOHN SCHIFF MAYCOMB LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
FREDERICK JOHN SCHIFF HATHOR HARTFIELD LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-17CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 26 Ongar Road London SW6 1SJ England
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2018-05-02TM02Termination of appointment of Hml Company Secretarial Services Limited on 2018-01-01
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-07AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2016-10-04
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP England
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM Power Road Studios 114 Power Road London W4 5PY
2016-10-12TM02Termination of appointment of Craig Newell on 2016-09-30
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-03AP01DIRECTOR APPOINTED MR FREDERICK JOHN SCHIFF
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-29AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/15 FROM 4 Challoner Crescent London W14 9LE
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-21AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TOM WATSON
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR ROBSON
2013-12-31AP03Appointment of Mr Craig Newell as company secretary
2013-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-21AR0119/07/13 ANNUAL RETURN FULL LIST
2013-08-19AP01DIRECTOR APPOINTED MR ADEKUNLE ADENIRAN AJAYI
2013-07-26Annotation
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O CRAIG SHEEHAN 1 BARONS COURT ROAD LONDON W14 9DP UNITED KINGDOM
2012-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-17AR0119/07/12 FULL LIST
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 40 LINGS COPPICE CROXTED ROAD DULWICH LONDON SE21 8SX
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY BARBARA MARTIN
2011-07-21AP01DIRECTOR APPOINTED MR MICHAEL ANDREW MENARY
2011-07-21AR0119/07/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PEROWNE
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-27AR0119/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM WATSON / 19/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ROSALIND ANNE ROBSON / 19/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA PEROWNE / 19/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHUKS IBECHUKWU / 19/07/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARTIN / 19/07/2010
2010-03-25AP03SECRETARY APPOINTED BARBARA MARTIN
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY JULIA PEROWNE
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY JULIA PEROWNE
2009-10-14AR0119/07/09 FULL LIST
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPEERS
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DELLER
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOYES
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY ELEANOR ROBSON
2009-09-11288aDIRECTOR AND SECRETARY APPOINTED JULIA PEROWNE
2009-09-11288aDIRECTOR APPOINTED CHUKS IBECHUKWU
2009-09-11288aDIRECTOR APPOINTED TOM WATSON
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2008-12-08363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/06
2006-09-08363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-27363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-30363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-12363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-03363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-02-02287REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: MILLFIELD HOUSE EATON BISHOP HEREFORD HR2 9QS
2000-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 26 ONGAR ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 26 ONGAR ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
26 ONGAR ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 26 ONGAR ROAD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 4
Shareholder Funds 2012-04-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 26 ONGAR ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 26 ONGAR ROAD LIMITED
Trademarks
We have not found any records of 26 ONGAR ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 26 ONGAR ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 26 ONGAR ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 26 ONGAR ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 26 ONGAR ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 26 ONGAR ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.