ONSLOW PROPERTY LIMITED
FITZPATRICK INVESTMENTS LIMITED DEGREEPACK LIMITED

Hellopages » City of London » City of London » EC4A 1BN
Company number 04523678
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address 100 FETTER LANE, LONDON, EC4A 1BN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of ONSLOW PROPERTY LIMITED are www.onslowproperty.co.uk, and www.onslow-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onslow Property Limited is a Private Limited Company. The company registration number is 04523678. Onslow Property Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Onslow Property Limited is 100 Fetter Lane London Ec4a 1bn. . BARRY, Alan Michael is a Director of the company. Secretary FROHLICH, Peter has been resigned. Secretary WALLER, Derek has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOWLING, Thomas has been resigned. Director FITZPATRICK, Patrick Alan has been resigned. Director FITZPATRICK, Penelope Helene May has been resigned. Director FROHLICH, Peter has been resigned. Director SPANNER, Godfrey Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BARRY, Alan Michael
Appointed Date: 06 April 2007
57 years old

Resigned Directors

Secretary
FROHLICH, Peter
Resigned: 21 February 2012
Appointed Date: 30 March 2007

Secretary
WALLER, Derek
Resigned: 27 September 2004
Appointed Date: 08 October 2002

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 March 2007
Appointed Date: 27 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 2002
Appointed Date: 02 September 2002

Director
DOWLING, Thomas
Resigned: 07 April 2009
Appointed Date: 30 March 2007
64 years old

Director
FITZPATRICK, Patrick Alan
Resigned: 30 March 2007
Appointed Date: 08 October 2002
98 years old

Director
FITZPATRICK, Penelope Helene May
Resigned: 30 March 2007
Appointed Date: 08 October 2002
67 years old

Director
FROHLICH, Peter
Resigned: 21 February 2012
Appointed Date: 30 March 2007
84 years old

Director
SPANNER, Godfrey Philip
Resigned: 21 February 2012
Appointed Date: 30 March 2007
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 October 2002
Appointed Date: 02 September 2002

Persons With Significant Control

Onslow Fitzroy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ONSLOW PROPERTY LIMITED Events

15 Nov 2016
Satisfaction of charge 2 in full
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 2 September 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 59,713

...
... and 69 more events
21 Oct 2002
New secretary appointed
21 Oct 2002
New director appointed
21 Oct 2002
New director appointed
10 Oct 2002
Company name changed degreepack LIMITED\certificate issued on 10/10/02
02 Sep 2002
Incorporation

ONSLOW PROPERTY LIMITED Charges

30 March 2007
Mortgage debenture
Delivered: 4 April 2007
Status: Satisfied on 15 November 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2006
Third party charge of securities
Delivered: 4 January 2007
Status: Satisfied on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: The securities being 510 ordinary shares of £1.00 in the…