68-70 ONSLOW GARDENS FREEHOLD LIMITED
Overview
Company Name | 68-70 ONSLOW GARDENS FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03173699 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 68-70 ONSLOW GARDENS FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 68-70 ONSLOW GARDENS FREEHOLD LIMITED located?
Registered Office Address | The Scalpel, 18th Floor 52 Lime Street EC3M 7AF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 68-70 ONSLOW GARDENS FREEHOLD LIMITED?
Company Name | From | Until |
---|---|---|
TIPTRADE LIMITED | Mar 15, 1996 | Mar 15, 1996 |
What are the latest accounts for 68-70 ONSLOW GARDENS FREEHOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2026 |
Next Accounts Due On | Jan 31, 2027 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for 68-70 ONSLOW GARDENS FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Mar 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 15, 2025 |
Overdue | No |
What are the latest filings for 68-70 ONSLOW GARDENS FREEHOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Appointment of Claudia Yanira Pena as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 15, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Halco Secretaries Limited as a secretary on Feb 20, 2023 | 1 pages | TM02 | ||
Appointment of Jtc (Uk) Limited as a secretary on Feb 20, 2023 | 2 pages | AP04 | ||
Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Mar 17, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Agnes Cecile Pigassou as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Director's details changed for Ahmed Ben-Halim on Feb 25, 2021 | 2 pages | CH01 | ||
Director's details changed for Abeer Ben-Halim on Feb 25, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2018 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of 68-70 ONSLOW GARDENS FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
BEN-HALIM, Abeer | Director | The Vale SW3 6AQ London 26 United Kingdom | United Kingdom | British | Director | 180392710002 | ||||||||
BEN-HALIM, Ahmed | Director | The Vale SW3 6AQ London 26 United Kingdom | United Kingdom | British | Investment Banker | 181629390002 | ||||||||
PENA, Claudia Yanira | Director | 48 Chancery Lane WC2A 1JF London C/O Keystone Law United Kingdom | United Kingdom | Australian | Self-Employed | 322425530001 | ||||||||
PIGASSOU, Agnes Cecile | Director | 12, Boulevard De Belgique MC98000 Monaco Villa Duo Monaco | Monaco | British | Fiscal Advisor | 292926810001 | ||||||||
CARRARO, Philip Andrew | Secretary | 70 Onslow Gardens SW7 3QD London | United States Citizen | Banker | 64702980001 | |||||||||
MARSH, Sarah Jane | Secretary | Flat 3 78 Belgrave Road SW1V 2BJ London | British | Trainee Solicitor | 48553410002 | |||||||||
HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 | 42871950004 | |||||||||||
NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||||||
CARRARO, Philip Andrew | Director | 70 Onslow Gardens SW7 3QD London | United States Citizen | Banker | 64702980001 | |||||||||
CHERUVIER, Barbara | Director | Flat 70k, 68-70 Onslow Gardens SW7 3QB London | French | Business Analyst | 68578680001 | |||||||||
CHERUVIER, Etienne | Director | Flat 70k, 68-70 Onslow Gardens SW7 3QB London | Belgian | Petrophysicist | 68578870001 | |||||||||
ENTWISTLE, Lisa | Director | 16c Gladys Road NW6 2PX London | British | Solicitor | 59133850002 | |||||||||
JOST CARRARO, Ursula | Director | Flat 70h 68-70 Onslow Gardens South Kensington SW7 3QB London | Swiss | Director | 102963880001 | |||||||||
LANGLEY, Caroline Moira | Director | Pleydell Avenue W6 OXX London 7 United Kingdom | Uk | British | Accountant | 68256760002 | ||||||||
MARSH, Sarah Jane | Director | Flat 3 78 Belgrave Road SW1V 2BJ London | British | Trainee Solicitor | 48553410002 | |||||||||
NIELD, Roger Lewis | Director | Flat 10 25-27 Earls Court Square Kensington SW5 9DA London | England | British | Property | 74833250001 | ||||||||
WILLIAMS, David Jeffreys | Director | Surville La Ruette Pinel St Helier JE2 3HF Jersey Channel Islands | Jersey | British | Company Chairman | 141743090001 | ||||||||
NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||||||
NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
What are the latest statements on persons with significant control for 68-70 ONSLOW GARDENS FREEHOLD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 15, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0