68-70 ONSLOW GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

68-70 ONSLOW GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03173699

Incorporation date

15/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Principia Estate & Asset Management Ltd, The Studio,16 Cavaye Place, London, Greater London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1996)
dot icon20/04/2026
Termination of appointment of Ahmed Ben-Halim as a director on 2026-03-01
dot icon02/04/2026
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Principia Estate & Asset Management Ltd the Studio,16 Cavaye Place London Greater London SW10 9PT on 2026-04-02
dot icon02/04/2026
Appointment of Principia Estate & Asset Management as a secretary on 2026-02-23
dot icon31/03/2026
Termination of appointment of Jtc (Uk) Limited as a secretary on 2026-02-28
dot icon10/07/2025
Micro company accounts made up to 2025-04-30
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon26/04/2024
Appointment of Claudia Yanira Pena as a director on 2024-04-24
dot icon31/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon08/12/2023
Micro company accounts made up to 2023-04-30
dot icon09/04/2023
Confirmation statement made on 2023-03-15 with updates
dot icon17/03/2023
Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-03-17
dot icon17/03/2023
Appointment of Jtc (Uk) Limited as a secretary on 2023-02-20
dot icon17/03/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-02-20
dot icon15/01/2023
Micro company accounts made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon24/02/2022
Appointment of Mrs Agnes Cecile Pigassou as a director on 2022-01-27
dot icon24/02/2022
Director's details changed for Ahmed Ben-Halim on 2021-02-25
dot icon24/02/2022
Director's details changed for Abeer Ben-Halim on 2021-02-25
dot icon30/11/2021
Micro company accounts made up to 2021-04-30
dot icon04/06/2021
Confirmation statement made on 2021-03-15 with updates
dot icon08/12/2020
Micro company accounts made up to 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-03-15 with updates
dot icon19/02/2019
Micro company accounts made up to 2018-04-30
dot icon17/05/2018
Confirmation statement made on 2018-03-15 with updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon31/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon15/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/09/2013
Appointment of Ahmed Ben-Halim as a director
dot icon16/09/2013
Termination of appointment of Caroline Langley as a director
dot icon08/08/2013
Termination of appointment of Ursula Jost Carraro as a director
dot icon07/08/2013
Appointment of Abeer Ben-Halim as a director
dot icon03/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon05/04/2012
Director's details changed for Caroline Langley on 2012-01-01
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/12/2011
Previous accounting period extended from 2011-03-31 to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Memorandum and Articles of Association
dot icon09/09/2010
Resolutions
dot icon02/09/2010
Termination of appointment of David Williams as a director
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-04-08
dot icon25/08/2010
Termination of appointment of Roger Nield as a director
dot icon20/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
15/03/09 no member list
dot icon22/04/2009
Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009
dot icon06/04/2009
Registered office changed on 06/04/2009 from 8/10 new fetter lane london EC4A 1RS
dot icon11/03/2009
Appointment terminated director barbara cheruvier
dot icon10/03/2009
Appointment terminated director etienne cheruvier
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 15/03/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 15/03/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 15/03/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 15/03/05; full list of members
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/05/2004
Return made up to 15/03/04; full list of members
dot icon16/04/2004
Return made up to 15/03/03; full list of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2002
New director appointed
dot icon28/03/2002
Return made up to 15/03/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 15/03/01; full list of members
dot icon20/02/2001
Ad 20/01/99--------- £ si 2@1
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon30/03/2000
Return made up to 15/03/00; full list of members
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon06/05/1999
Return made up to 15/03/99; no change of members
dot icon18/12/1998
Full accounts made up to 1998-03-31
dot icon18/03/1998
Secretary resigned
dot icon18/03/1998
Return made up to 15/03/98; full list of members
dot icon12/01/1998
New secretary appointed
dot icon12/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon12/01/1998
Registered office changed on 12/01/98 from: flat h 70 onslow gardens london SW7 3QB
dot icon17/03/1997
Return made up to 15/03/97; full list of members
dot icon31/10/1996
Accounting reference date notified as 31/03
dot icon09/08/1996
Resolutions
dot icon09/08/1996
Memorandum and Articles of Association
dot icon09/08/1996
Ad 01/08/96--------- £ si 8@1=8 £ ic 1/9
dot icon08/08/1996
New secretary appointed;new director appointed
dot icon07/08/1996
Registered office changed on 07/08/96 from: kempson house po box 570 camomile street london EC3A 7AN
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Secretary resigned;director resigned
dot icon07/08/1996
New director appointed
dot icon07/08/1996
Resolutions
dot icon07/08/1996
£ nc 100/12 31/07/96
dot icon31/07/1996
Certificate of change of name
dot icon09/07/1996
New secretary appointed;new director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Secretary resigned;director resigned
dot icon15/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.13K
-
0.00
-
-
2022
1
9.13K
-
0.00
-
-
2023
1
9.13K
-
0.00
-
-
2023
1
9.13K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.13K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ben-Halim, Abeer
Director
22/05/2013 - Present
-
Pigassou, Agnes Cecile
Director
27/01/2022 - Present
-
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
23/02/2026 - Present
94
JTC (UK) LIMITED
Corporate Secretary
20/02/2023 - 28/02/2026
446
Ben-Halim, Ahmed
Director
07/08/2013 - 01/03/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 68-70 ONSLOW GARDENS FREEHOLD LIMITED

68-70 ONSLOW GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 15/03/1996 with the registered office located at Principia Estate & Asset Management Ltd, The Studio,16 Cavaye Place, London, Greater London SW10 9PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 68-70 ONSLOW GARDENS FREEHOLD LIMITED?

toggle

68-70 ONSLOW GARDENS FREEHOLD LIMITED is currently Active. It was registered on 15/03/1996 .

Where is 68-70 ONSLOW GARDENS FREEHOLD LIMITED located?

toggle

68-70 ONSLOW GARDENS FREEHOLD LIMITED is registered at Principia Estate & Asset Management Ltd, The Studio,16 Cavaye Place, London, Greater London SW10 9PT.

What does 68-70 ONSLOW GARDENS FREEHOLD LIMITED do?

toggle

68-70 ONSLOW GARDENS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 68-70 ONSLOW GARDENS FREEHOLD LIMITED have?

toggle

68-70 ONSLOW GARDENS FREEHOLD LIMITED had 1 employees in 2023.

What is the latest filing for 68-70 ONSLOW GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Ahmed Ben-Halim as a director on 2026-03-01.