About

Registered Number: 04997920
Date of Incorporation: 17/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 7th Floor 20 St. Andrew Street, London, EC4A 3AG,

 

86 Onslow Gardens (Freehold) Ltd was founded on 17 December 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. 86 Onslow Gardens (Freehold) Ltd has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELIOT, Nicholas David 07 June 2012 - 1
HAMMOND, Gregory Brett Theron 26 June 2019 - 1
HOFMANN, Michael 26 June 2019 - 1
BULLOUGH, Emma Cressida 21 January 2008 28 November 2018 1
HARDY, Sally 07 June 2012 12 March 2014 1
PIGGIN, Hannelore 28 January 2009 17 February 2011 1
PIGGIN, Richard 28 January 2009 17 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 19 December 2019
AP01 - Appointment of director 23 July 2019
AP01 - Appointment of director 23 July 2019
AP01 - Appointment of director 23 July 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 20 December 2018
TM01 - Termination of appointment of director 18 December 2018
AD01 - Change of registered office address 12 March 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 19 December 2016
CH04 - Change of particulars for corporate secretary 15 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 21 February 2014
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 10 January 2013
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
RESOLUTIONS - N/A 23 April 2012
AA - Annual Accounts 22 February 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AA - Annual Accounts 18 March 2011
AP04 - Appointment of corporate secretary 23 February 2011
AD01 - Change of registered office address 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
RESOLUTIONS - N/A 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
363s - Annual Return 01 April 2007
287 - Change in situation or address of Registered Office 01 April 2007
363s - Annual Return 18 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 18 January 2005
RESOLUTIONS - N/A 24 June 2004
MEM/ARTS - N/A 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
CERTNM - Change of name certificate 17 June 2004
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.