74 ONSLOW GARDENS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 9PR
Company number 05132125
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address 152 FULHAM ROAD, LONDON, ENGLAND, SW10 9PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 5 ; Registered office address changed from Flat 1 74 Onslow Gardens London SW7 3QB to 152 Fulham Road London SW10 9PR on 19 July 2016. The most likely internet sites of 74 ONSLOW GARDENS LIMITED are www.74onslowgardens.co.uk, and www.74-onslow-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.74 Onslow Gardens Limited is a Private Limited Company. The company registration number is 05132125. 74 Onslow Gardens Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of 74 Onslow Gardens Limited is 152 Fulham Road London England Sw10 9pr. . PRINCIPIA ESTATE & ASSET MANAGEMENT LTD is a Secretary of the company. KOSTNER KELSON, Renata is a Director of the company. LAHOUD, Nadium is a Director of the company. PROWSE, Jolyon Terence is a Director of the company. SETHI, Jasminder Kaur, Dr is a Director of the company. YOUNG, Stephen John is a Director of the company. Secretary SPARKS, Jennifer Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Glenroy Anthony has been resigned. Director DE NAVACELLE, Bernadette Marie Odile has been resigned. Director ELGHANAYAN, Alexandra has been resigned. Director SLATER, Simon Richard has been resigned. Director SMITH, Philip Reginald, The Honourable has been resigned. Director SPARKS, Jennifer Mary has been resigned. Director WELDON, Jane Ellen has been resigned. Director WILLIAMS, Jody Johnathan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Appointed Date: 31 March 2016

Director
KOSTNER KELSON, Renata
Appointed Date: 02 September 2015
68 years old

Director
LAHOUD, Nadium
Appointed Date: 02 September 2015
35 years old

Director
PROWSE, Jolyon Terence
Appointed Date: 26 January 2016
67 years old

Director
SETHI, Jasminder Kaur, Dr
Appointed Date: 05 November 2014
68 years old

Director
YOUNG, Stephen John
Appointed Date: 23 May 2016
75 years old

Resigned Directors

Secretary
SPARKS, Jennifer Mary
Resigned: 31 March 2016
Appointed Date: 19 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Director
BROWN, Glenroy Anthony
Resigned: 11 May 2010
Appointed Date: 14 July 2006
69 years old

Director
DE NAVACELLE, Bernadette Marie Odile
Resigned: 10 September 2012
Appointed Date: 14 July 2006
77 years old

Director
ELGHANAYAN, Alexandra
Resigned: 02 October 2015
Appointed Date: 26 September 2011
38 years old

Director
SLATER, Simon Richard
Resigned: 16 May 2011
Appointed Date: 07 June 2010
52 years old

Director
SMITH, Philip Reginald, The Honourable
Resigned: 15 October 2014
Appointed Date: 14 July 2006
80 years old

Director
SPARKS, Jennifer Mary
Resigned: 31 March 2016
Appointed Date: 19 May 2004
78 years old

Director
WELDON, Jane Ellen
Resigned: 14 July 2006
Appointed Date: 19 May 2004
66 years old

Director
WILLIAMS, Jody Johnathan
Resigned: 19 November 2015
Appointed Date: 14 July 2006
50 years old

74 ONSLOW GARDENS LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5

19 Jul 2016
Registered office address changed from Flat 1 74 Onslow Gardens London SW7 3QB to 152 Fulham Road London SW10 9PR on 19 July 2016
19 Jul 2016
Appointment of Principia Estate & Asset Management Ltd as a secretary on 31 March 2016
22 Jun 2016
Termination of appointment of Jennifer Mary Sparks as a secretary on 31 March 2016
...
... and 62 more events
19 May 2004
Secretary's particulars changed;director's particulars changed
19 May 2004
Secretary's particulars changed;director's particulars changed
19 May 2004
Registered office changed on 19/05/04 from: 74 onslow gardens london SW7 3QB
19 May 2004
Secretary resigned
19 May 2004
Incorporation