Background WavePink WaveYellow Wave

26 ONGAR ROAD LIMITED (02182523)

26 ONGAR ROAD LIMITED (02182523) is an active UK company. incorporated on 23 October 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 26 ONGAR ROAD LIMITED has been registered for 38 years. Current directors include AJAYI, Adekunle Adeniran, IBECHUKWU, Chuks Brendan, MENARY, Michael Andrew and 1 others.

Company Number
02182523
Status
active
Type
ltd
Incorporated
23 October 1987
Age
38 years
Address
39 Ashworth Mansions, Elgin Avenue, London, W9 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AJAYI, Adekunle Adeniran, IBECHUKWU, Chuks Brendan, MENARY, Michael Andrew, SCHIFF, Frederick John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 ONGAR ROAD LIMITED

26 ONGAR ROAD LIMITED is an active company incorporated on 23 October 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26 ONGAR ROAD LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02182523

LTD Company

Age

38 Years

Incorporated 23 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

39 Ashworth Mansions, Elgin Avenue Maida Vale London, W9 1JP,

Previous Addresses

26 Ongar Road London SW6 1SJ England
From: 15 May 2018To: 28 August 2018
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 7 November 2016To: 15 May 2018
C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP England
From: 12 October 2016To: 7 November 2016
Power Road Studios 114 Power Road London W4 5PY
From: 25 June 2015To: 12 October 2016
4 Challoner Crescent London W14 9LE
From: 22 May 2013To: 25 June 2015
C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom
From: 17 October 2012To: 22 May 2013
40 Lings Coppice Croxted Road Dulwich London SE21 8SX
From: 23 October 1987To: 17 October 2012
Timeline

10 key events • 1987 - 2015

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Jul 14
Director Joined
Aug 15
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

AJAYI, Adekunle Adeniran

Active
Ashworth Mansions, LondonW9 1JP
Born June 1968
Director
Appointed 19 Aug 2013

IBECHUKWU, Chuks Brendan

Active
26 Ongar Road, LondonSW6 1SJ
Born January 1979
Director
Appointed 12 Sept 2008

MENARY, Michael Andrew

Active
Ongar Road, LondonSW6 1SJ
Born December 1982
Director
Appointed 13 May 2011

SCHIFF, Frederick John

Active
Elgin Avenue, LondonW9 1JP
Born October 1984
Director
Appointed 30 Jul 2015

LAWSON, Robert Scott Maitland

Resigned
Flat 3, LondonSO6 1JJ
Secretary
Appointed 28 Jul 1992
Resigned 01 Aug 1994

MARTIN, Barbara

Resigned
Ongar Road, LondonSW6 1SJ
Secretary
Appointed 25 Nov 2009
Resigned 06 Oct 2011

NEWELL, Craig

Resigned
114 Power Road, LondonW4 5PY
Secretary
Appointed 19 Jul 2013
Resigned 30 Sept 2016

PEROWNE, Julia Lehr

Resigned
Ongar Road, LondonSW6 1SJ
Secretary
Appointed 24 Jan 2005
Resigned 25 Nov 2009

PLOWDEN, Francis Richard Piers

Resigned
Eaton Farm, Bishops CastleSY9 5HX
Secretary
Appointed 01 Sept 1994
Resigned 01 Nov 1999

PLOWDEN, Francis Richard

Resigned
First Floor Flat 26 Ongar Road, LondonSW6 1SJ
Secretary
Appointed N/A
Resigned 28 Jul 1992

ROBSON, Eleanor Rosalind Anne

Resigned
39 Ashworth Mansions, LondonW9 1JP
Secretary
Appointed 01 Nov 1999
Resigned 10 Oct 2008

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 04 Oct 2016
Resigned 01 Jan 2018

BOYES, Christopher Mark

Resigned
26a Ongar Road, LondonSW6 1SJ
Born November 1969
Director
Appointed 01 Nov 1999
Resigned 18 Apr 2008

CONNELLY, Robert Steven

Resigned
Basement Flat 26 Ongar Road, LondonSW6 1SJ
Born February 1958
Director
Appointed N/A
Resigned 09 Feb 1996

DELLER, David Andrew

Resigned
Flat 1, LondonSW6 1SJ
Born April 1965
Director
Appointed 01 Nov 1999
Resigned 12 Sept 2008

LAWSON, Robert Scott Maitland

Resigned
Flat 3, LondonSO6 1JJ
Born February 1961
Director
Appointed N/A
Resigned 09 Jul 1997

NORMAN, Jacqueline

Resigned
26a Ongar Road, LondonSW6 1SJ
Born May 1960
Director
Appointed 09 Feb 1996
Resigned 01 Nov 1999

OTTINGER, Adele Louise

Resigned
26 Ongar Road, LondonSW6 1SJ
Born April 1963
Director
Appointed 10 Feb 1998
Resigned 01 Nov 1999

PARNELL, Richard Charles

Resigned
Flat 3 39 Belsize Park, LondonNW3 4EE
Born April 1963
Director
Appointed N/A
Resigned 10 Feb 1998

PEROWNE, Julia Lehr

Resigned
Ongar Road, LondonSW6 1SJ
Born August 1981
Director
Appointed 24 Jan 2005
Resigned 13 May 2011

PLOWDEN, Francis Richard

Resigned
First Floor Flat 26 Ongar Road, LondonSW6 1SJ
Born November 1957
Director
Appointed N/A
Resigned 10 Feb 1998

ROBSON, Eleanor Rosalind Anne

Resigned
39 Ashworth Mansions, LondonW9 1JP
Born June 1971
Director
Appointed 01 Nov 1999
Resigned 26 Jul 2013

SPEERS, John Lawrence

Resigned
Flat 3 26 Ongar Road, LondonSW6 1SJ
Born December 1967
Director
Appointed 09 Jul 1997
Resigned 24 Jan 2005

WATSON, Tom

Resigned
Skipton On Swale, ThirskYO7 4SB
Born May 1958
Director
Appointed 18 Apr 2008
Resigned 14 Feb 2014
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 November 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Legacy
26 July 2013
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
30 January 2009
287Change of Registered Office
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
2 February 2001
287Change of Registered Office
Legacy
23 January 2001
287Change of Registered Office
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288cChange of Particulars
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
28 November 1995
288288
Legacy
4 February 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
287Change of Registered Office
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Resolution
4 February 1994
RESOLUTIONSResolutions
Resolution
4 February 1994
RESOLUTIONSResolutions
Resolution
4 February 1994
RESOLUTIONSResolutions
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
19 August 1992
288288
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Auditors Resignation Company
16 January 1992
AUDAUD
Legacy
8 August 1991
363b363b
Accounts With Accounts Type Small
30 June 1991
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
8 June 1990
288288
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Legacy
2 February 1990
88(2)R88(2)R
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Resolution
5 December 1989
RESOLUTIONSResolutions
Legacy
23 November 1987
288288
Legacy
2 November 1987
287Change of Registered Office
Incorporation Company
23 October 1987
NEWINCIncorporation