53 Onslow Gardens Limited LONDON


53 Onslow Gardens started in year 2004 as Private Limited Company with registration number 05114555. The 53 Onslow Gardens company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at The Studio. Postal code: SW10 9PT. Since 2004/05/26 53 Onslow Gardens Limited is no longer carrying the name Templeco 626.

The firm has 5 directors, namely Janet D., Harry M. and Sheila L. and others. Of them, Rosemary F., Stephen H. have been with the company the longest, being appointed on 24 August 2004 and Janet D. has been with the company for the least time - from 30 June 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen H. who worked with the the firm until 17 May 2021.

53 Onslow Gardens Limited Address / Contact

Office Address The Studio
Office Address2 16 Cavaye Place
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05114555
Date of Incorporation Wed, 28th Apr 2004
Industry Residents property management
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (525 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Janet D.

Position: Director

Appointed: 30 June 2023

Harry M.

Position: Director

Appointed: 01 December 2020

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 01 October 2020

Sheila L.

Position: Director

Appointed: 25 November 2013

Rosemary F.

Position: Director

Appointed: 24 August 2004

Stephen H.

Position: Director

Appointed: 24 August 2004

Dominic B.

Position: Director

Appointed: 18 October 2013

Resigned: 01 December 2016

Naomi R.

Position: Director

Appointed: 17 November 2008

Resigned: 19 November 2013

Melisa F.

Position: Director

Appointed: 03 May 2006

Resigned: 30 June 2008

Thomas M.

Position: Director

Appointed: 03 May 2006

Resigned: 10 November 2013

Stephen H.

Position: Secretary

Appointed: 25 November 2004

Resigned: 17 May 2021

Stephen C.

Position: Director

Appointed: 24 August 2004

Resigned: 15 August 2019

Mannela S.

Position: Director

Appointed: 24 August 2004

Resigned: 30 June 2008

Patricia E.

Position: Director

Appointed: 02 August 2004

Resigned: 25 May 2005

Temple Direct Limited

Position: Corporate Director

Appointed: 28 April 2004

Resigned: 24 August 2004

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 28 April 2004

Resigned: 14 January 2005

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Sheila L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dominic B. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheila L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dominic B.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Templeco 626 May 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth66666    
Balance Sheet
Debtors   666666
Other Debtors    66666
Cash Bank In Hand6666     
Current Assets66       
Net Assets Liabilities Including Pension Asset Liability6666     
Reserves/Capital
Called Up Share Capital66 66    
Shareholder Funds66666    
Other
Net Current Assets Liabilities66  66666
Number Shares Issued Fully Paid      66 
Other Debtors Balance Sheet Subtotal      66 
Par Value Share  111 11 
Number Shares Allotted  666    
Share Capital Allotted Called Up Paid 6666    
Total Assets Less Current Liabilities66 66    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2024/04/30
filed on: 20th, January 2025
Free Download (8 pages)

Company search