66 Onslow Gardens Limited FULHAM ROAD


Founded in 1996, 66 Onslow Gardens, classified under reg no. 03198188 is an active company. Currently registered at The Studio SW10 9PT, Fulham Road the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 8th Aug 1996 66 Onslow Gardens Limited is no longer carrying the name Speed 5607.

The firm has 3 directors, namely Massoud B., John H. and Minneke S.. Of them, Minneke S. has been with the company the longest, being appointed on 9 August 1996 and Massoud B. has been with the company for the least time - from 24 October 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Katherine W. who worked with the the firm until 30 April 2003.

66 Onslow Gardens Limited Address / Contact

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

Company Information / Profile

Registration Number 03198188
Date of Incorporation Tue, 14th May 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Massoud B.

Position: Director

Appointed: 24 October 2018

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 01 May 2006

John H.

Position: Director

Appointed: 30 April 1998

Minneke S.

Position: Director

Appointed: 09 August 1996

Wrights Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2003

Resigned: 23 June 2006

Carmen R.

Position: Director

Appointed: 25 February 2000

Resigned: 15 July 2005

Patrick V.

Position: Director

Appointed: 07 May 1999

Resigned: 10 May 2023

Katherine W.

Position: Secretary

Appointed: 13 March 1997

Resigned: 30 April 2003

Mark H.

Position: Director

Appointed: 09 August 1996

Resigned: 01 August 2007

Joaquim C.

Position: Director

Appointed: 09 August 1996

Resigned: 25 February 2000

Charles H.

Position: Director

Appointed: 09 August 1996

Resigned: 06 May 1999

Cheryl H.

Position: Director

Appointed: 09 August 1996

Resigned: 30 April 1998

Phs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 July 1996

Resigned: 13 March 1997

Katherine W.

Position: Director

Appointed: 29 July 1996

Resigned: 03 January 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1996

Resigned: 29 July 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 1996

Resigned: 29 July 1996

Company previous names

Speed 5607 August 8, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (8 pages)

Company search

Advertisements