You are here: bizstats.co.uk > a-z index > 5 list > 59 list

59/61 Onslow Gardens Limited LONDON


Founded in 1996, 59/61 Onslow Gardens, classified under reg no. 03235246 is an active company. Currently registered at Harwood House SW6 4QP, London the company has been in the business for twenty eight years. Its financial year was closed on June 23 and its latest financial statement was filed on 2022/06/23.

The firm has 5 directors, namely Claire M., Juliet B. and Juliet S. and others. Of them, David S. has been with the company the longest, being appointed on 30 October 1997 and Claire M. has been with the company for the least time - from 14 February 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

59/61 Onslow Gardens Limited Address / Contact

Office Address Harwood House
Office Address2 43 Harwood Road
Town London
Post code SW6 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235246
Date of Incorporation Wed, 7th Aug 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 23rd June
Company age 28 years old
Account next due date Sat, 23rd Mar 2024 (39 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Claire M.

Position: Director

Appointed: 14 February 2016

Carter Backer Winter Trustees Limited

Position: Corporate Secretary

Appointed: 31 March 2006

Juliet B.

Position: Director

Appointed: 09 February 2005

Juliet S.

Position: Director

Appointed: 29 January 2001

Mattias S.

Position: Director

Appointed: 29 January 2001

David S.

Position: Director

Appointed: 30 October 1997

George M.

Position: Director

Appointed: 22 November 2012

Resigned: 19 February 2016

Sabina N.

Position: Director

Appointed: 26 February 2009

Resigned: 15 March 2011

Luke C.

Position: Director

Appointed: 25 February 1998

Resigned: 23 November 1998

Guy B.

Position: Director

Appointed: 25 February 1998

Resigned: 09 February 2005

Anne C.

Position: Secretary

Appointed: 30 October 1997

Resigned: 31 March 2006

Shaba Limited

Position: Director

Appointed: 10 October 1996

Resigned: 25 February 1998

Simon M.

Position: Director

Appointed: 10 October 1996

Resigned: 12 July 2012

Edward J.

Position: Director

Appointed: 10 October 1996

Resigned: 17 February 1998

James D.

Position: Director

Appointed: 10 October 1996

Resigned: 30 October 1997

Philip D.

Position: Director

Appointed: 10 October 1996

Resigned: 30 October 1997

Christophe H.

Position: Director

Appointed: 10 October 1996

Resigned: 25 February 1998

Anthony P.

Position: Director

Appointed: 10 October 1996

Resigned: 10 August 1999

Maxwell R.

Position: Director

Appointed: 09 October 1996

Resigned: 10 October 1996

Sharon M.

Position: Director

Appointed: 07 August 1996

Resigned: 10 October 1996

Andrew P.

Position: Secretary

Appointed: 07 August 1996

Resigned: 30 October 1997

Andrew P.

Position: Director

Appointed: 07 August 1996

Resigned: 10 October 1996

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/06/23
filed on: 15th, November 2023
Free Download (7 pages)

Company search

Advertisements