90 ONSLOW GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

90 ONSLOW GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03173712

Incorporation date

15/03/1996

Size

Dormant

Contacts

Registered address

Registered address

The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1996)
dot icon30/03/2026
Termination of appointment of Roy Sunil De Souza as a director on 2026-03-18
dot icon30/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon01/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon09/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon13/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with no 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 icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-03-15 with updates
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon15/03/2018
Notification of Roy Sunil De Souza as a person with significant control on 2016-04-06
dot icon01/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/09/2017
Termination of appointment of Judith Leslie Green as a director on 2017-09-04
dot icon05/09/2017
Appointment of Emily Leslie Simpson as a director on 2017-09-04
dot icon31/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-24
dot icon03/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon03/04/2014
Director's details changed for Roy Sunil De Souza on 2014-03-13
dot icon23/08/2013
Total exemption full accounts made up to 2013-03-24
dot icon03/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon28/03/2013
Director's details changed for Roy Sunil De Souza on 2012-03-10
dot icon28/03/2013
Director's details changed for Roy Sunil De Souza on 2013-03-19
dot icon14/11/2012
Total exemption full accounts made up to 2012-03-24
dot icon27/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon08/07/2011
Total exemption full accounts made up to 2011-03-24
dot icon28/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon15/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon11/03/2010
Director's details changed for Judith Leslie Green on 2010-03-09
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon13/04/2009
Return made up to 15/03/09; full list of members
dot icon13/04/2009
Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009
dot icon09/03/2009
Registered office changed on 09/03/2009 from 8/10 new fetter lane london EC4A 1RS
dot icon11/02/2009
Total exemption full accounts made up to 2008-03-24
dot icon17/04/2008
Return made up to 15/03/08; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2007-03-24
dot icon28/03/2007
Return made up to 15/03/07; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2006-03-24
dot icon27/04/2006
Return made up to 15/03/06; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 15/03/05; full list of members
dot icon20/08/2004
Total exemption full accounts made up to 2004-03-24
dot icon05/04/2004
Return made up to 15/03/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-24
dot icon09/06/2003
Return made up to 15/03/03; full list of members
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-24
dot icon28/03/2002
Return made up to 15/03/02; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2001-03-24
dot icon27/03/2001
Return made up to 15/03/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-03-24
dot icon16/04/2000
Return made up to 15/03/00; full list of members
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Director resigned
dot icon12/01/2000
Full accounts made up to 1999-03-24
dot icon02/09/1999
Director resigned
dot icon30/04/1999
Full accounts made up to 1998-03-31
dot icon14/04/1999
Return made up to 15/03/99; no change of members
dot icon25/03/1998
Return made up to 15/03/98; full list of members
dot icon30/12/1997
New director appointed
dot icon09/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon14/07/1997
Return made up to 15/03/97; full list of members
dot icon14/07/1997
Director's particulars changed
dot icon14/07/1997
New secretary appointed
dot icon14/07/1997
Secretary resigned
dot icon21/08/1996
New secretary appointed;new director appointed
dot icon18/08/1996
Memorandum and Articles of Association
dot icon18/08/1996
Secretary resigned;director resigned
dot icon18/08/1996
Director resigned
dot icon18/08/1996
New director appointed
dot icon18/08/1996
Ad 05/08/96--------- £ si 99@1=99 £ ic 1/100
dot icon18/08/1996
Registered office changed on 18/08/96 from: kempson house po box 570 camomile street london EC3A 7AN
dot icon18/08/1996
Resolutions
dot icon01/08/1996
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
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
188.68K
-
0.00
-
-
2022
0
188.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
20/02/2023 - Present
446
Simpson, Emily Leslie
Director
04/09/2017 - Present
1
De Souza, Roy Sunil
Director
02/08/1996 - 18/03/2026
-
HALCO SECRETARIES LIMITED
Corporate Secretary
04/07/1997 - 20/02/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 90 ONSLOW GARDENS FREEHOLD LIMITED

90 ONSLOW GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 15/03/1996 with the registered office located at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 90 ONSLOW GARDENS FREEHOLD LIMITED?

toggle

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

Where is 90 ONSLOW GARDENS FREEHOLD LIMITED located?

toggle

90 ONSLOW GARDENS FREEHOLD LIMITED is registered at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF.

What does 90 ONSLOW GARDENS FREEHOLD LIMITED do?

toggle

90 ONSLOW GARDENS FREEHOLD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 90 ONSLOW GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Roy Sunil De Souza as a director on 2026-03-18.