Company Information for 37 ONSLOW GARDENS LIMITED
FLAT 1, 37 ONSLOW GARDENS, LONDON, N10 3JY,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
37 ONSLOW GARDENS LIMITED | |
Legal Registered Office | |
FLAT 1 37 ONSLOW GARDENS LONDON N10 3JY Other companies in N10 | |
Company Number | 04677705 | |
---|---|---|
Company ID Number | 04677705 | |
Date formed | 2003-02-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 09:46:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH KAYE PEASGOOD |
||
TIMOTHY CLAPCOTT |
||
MAURICE LEE |
||
JOAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN SMITH |
Company Secretary | ||
DALE LEVINE |
Director | ||
BRYAN MONTAGUE HUNT |
Director | ||
BRYAN MONTAGUE HUNT |
Company Secretary | ||
LILIAN MAGDALENE HUNT |
Director | ||
PAMELA EVELYN JEFFERYS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF JOAN MARY SMITH AS A PERSON OF SIGNIFICANT CONTROL | ||
Register inspection address changed from C/O Joan Smith 22 Fortismere Avenue London N10 3BL England to 37 Onslow Gardens London N10 3JY | ||
CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES | ||
CESSATION OF MICHAEL DAVID JAMES JEFFERYS AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDEL-HALIM BOUSSABAINE | ||
Termination of appointment of Deborah Kaye Peasgood on 2024-11-08 | ||
DIRECTOR APPOINTED MR ABDEL-HALIM BOUSSABAINE | ||
Appointment of Mr Tim Clapcott as company secretary on 2024-11-09 | ||
CONFIRMATION STATEMENT MADE ON 27/10/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24 | ||
APPOINTMENT TERMINATED, DIRECTOR JOAN SMITH | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AD04 | Register(s) moved to registered office address Flat 1 37 Onslow Gardens London N10 3JY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Maurice Lee on 2021-03-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/19 FROM Top Floor Flat 37 Onslow Gardens Muswell Hill London N10 3JY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
PSC04 | Change of details for Mr Timothy Francis Claptrott as a person with significant control on 2018-07-28 | |
AP03 | Appointment of Ms Deborah Kaye Peasgood as company secretary on 2018-07-28 | |
TM02 | Termination of appointment of Joan Smith on 2018-07-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of C/O Joan Smith 22 Fortismere Avenue London N10 3BL | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Top Floor Flat 37 Onslow Gardens Muswell Hill London N10 3JY | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/13 FROM Lower Flat 37 Onslow Gardens Muswell Hill London N10 3JY | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MAURICE LEE | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE LEVINE | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/02/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN HUNT | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CLAPCOTT | |
AP03 | SECRETARY APPOINTED JOAN SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRYAN HUNT | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 25/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN SMITH / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE LEVINE / 03/03/2010 | |
AP01 | DIRECTOR APPOINTED MR BRYAN MONTAGUE HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILIAN HUNT | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 25/02/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAMELA JEFFERYS | |
288a | DIRECTOR APPOINTED JOAN SMITH | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 25/02/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | ANNUAL RETURN MADE UP TO 25/02/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | ANNUAL RETURN MADE UP TO 25/02/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 25/02/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | ANNUAL RETURN MADE UP TO 25/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
MortgagesNumMortCharges | 4.59 | 99 |
MortgagesNumMortOutstanding | 1.96 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.62 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
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 37 ONSLOW GARDENS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 37 ONSLOW GARDENS LIMITED are:
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. |