This company is commonly known as Sixty Sixty Two Onslow Limited. The company was founded 27 years ago and was given the registration number 03232817. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 98000 - Residents property management.
Name | : | SIXTY SIXTY TWO ONSLOW LIMITED |
---|---|---|
Company Number | : | 03232817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Secretary | 06 July 2004 | Active |
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 20 August 2001 | Active |
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 01 July 2015 | Active |
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 06 July 2004 | Active |
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 27 March 1997 | Active |
66, Princedale Road, London, United Kingdom, W11 4NL | Director | 01 July 2015 | Active |
Skipwith Hall, Skipwith, Selby, YO8 7SQ | Secretary | 01 September 1997 | Active |
Flat 6, 60 Onslow Gardens, London, SW7 3QA | Secretary | 26 October 2001 | Active |
The Old Chapel, Deptford Lane Greywell, Hook, RG29 1BS | Secretary | 14 December 2000 | Active |
The Old Chapel, Deptford Lane Greywell, Hook, RG29 1BS | Secretary | 27 March 1997 | Active |
60 Onslow Gardens, London, SW7 3QA | Secretary | 19 October 1998 | Active |
75 Wood Vale, Forest Hill, London, SE23 3DT | Secretary | 01 August 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 01 August 1996 | Active |
Flat 1 33 Cathcart Road, London, SW10 9JG | Director | 29 March 2004 | Active |
105 Saint Jamess Drive, London, SW17 7RP | Director | 01 August 1996 | Active |
Skipwith Hall, Skipwith, Selby, YO8 7SQ | Director | 27 March 1997 | Active |
26 Ridout Road, Singapore, 248420 | Director | 27 March 1997 | Active |
Flat 6, 15 Wetherby Gardens, London, SW5 0JW | Director | 24 September 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 01 August 1996 | Active |
The Old Chapel, Deptford Lane Greywell, Hook, RG29 1BS | Director | 27 March 1997 | Active |
60 Onslow Gardens, London, SW7 3QA | Director | 27 March 1997 | Active |
32 Peel Street, London, W8 7PD | Director | 15 April 1997 | Active |
Flat 2, 60 Onslow Gardens, London, SW7 | Director | 27 March 1997 | Active |
Flat 2, 60 Onslow Gardens, London, United Kingdom, SW7 3QA | Director | 30 August 2013 | Active |
Piazza Bobbio 4, 21018 Sesto Calende, Varese, Italy, | Director | 27 March 1997 | Active |
Mr Jeremy Richard Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Dickinsons, Brandon House, Chesham, United Kingdom, HP5 1EG |
Nature of control | : |
|
Mr Robert Jason Fuksman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Dickinsons, Brandon House, Chesham, United Kingdom, HP5 1EG |
Nature of control | : |
|
Mr Nigel Peter Slydell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windfalls, 60 Sinah Lane, Hayling Island, United Kingdom, PO11 0HH |
Nature of control | : |
|
Miss Charlotte Jane Roden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Dickinsons, Brandon House, Chesham, United Kingdom, HP5 1EG |
Nature of control | : |
|
Mr David Byron Warriner-Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 Princedale Road, London, United Kingdom, W11 4NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person secretary company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.