Background WavePink WaveYellow Wave

17 ONSLOW GARDENS LIMITED (02430191)

17 ONSLOW GARDENS LIMITED (02430191) is an active UK company. incorporated on 6 October 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 17 ONSLOW GARDENS LIMITED has been registered for 36 years. Current directors include AVRAAMIDES, Themis, QUINN, Paul Joseph.

Company Number
02430191
Status
active
Type
ltd
Incorporated
6 October 1989
Age
36 years
Address
C/O M2 Property, London, SW7 3PH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AVRAAMIDES, Themis, QUINN, Paul Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 ONSLOW GARDENS LIMITED

17 ONSLOW GARDENS LIMITED is an active company incorporated on 6 October 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 17 ONSLOW GARDENS LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02430191

LTD Company

Age

36 Years

Incorporated 6 October 1989

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 18 June 2025 (10 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O M2 Property 6 Roland Gardens London, SW7 3PH,

Previous Addresses

Penthouse Flat 17 Onslow Gardens London SW7 3AW
From: 3 July 2012To: 18 November 2022
Walnut Cottage 23 Burton End West Wickham Cambridge CB21 4SD United Kingdom
From: 23 November 2010To: 3 July 2012
Walnut Cottage West Wickham Cambridge CB21 4SD
From: 6 October 1989To: 23 November 2010
Timeline

2 key events • 1989 - 2012

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

M2 PROPERTY LIMITED

Active
Roland Gardens, LondonSW7 3PH
Corporate secretary
Appointed 01 Sept 2021

AVRAAMIDES, Themis

Active
Top Floor, LondonSW7 3AW
Born January 1965
Director
Appointed 25 Jan 2003

QUINN, Paul Joseph

Active
Flat 1 17 Onslow Gardens, LondonSW7 3AW
Born February 1963
Director
Appointed 10 Jan 1997

AVRAAMIDES, Themis

Resigned
6 Roland Gardens, LondonSW7 3PH
Secretary
Appointed 02 Jul 2012
Resigned 01 Sept 2021

MAWBY, Arthur Andrew, Dr

Resigned
23 Burton End, CambridgeCB21 4SD
Secretary
Appointed N/A
Resigned 02 Jul 2012

BLACKMAN, John Herbert

Resigned
Old Barn, FarnhamGU10 2NA
Born September 1952
Director
Appointed 01 Dec 1991
Resigned 21 Dec 1996

DE LA FUENTE, Emilio

Resigned
17 Onslow Gardens, LondonSW7 3AW
Born January 1943
Director
Appointed 02 Dec 1991
Resigned 06 Jul 1995

ENNI-MISSON, Guido

Resigned
Penthouse Flat 17 Onslow Gardens, LondonSW7 3AW
Born October 1966
Director
Appointed 18 Jan 1994
Resigned 15 Oct 2002

GORE-ANDREWS, Dominic Charles Alexander

Resigned
Racedown, BridportDT6 5QH
Born May 1960
Director
Appointed N/A
Resigned 29 Apr 1993

GRIMALDI, Vittorio

Resigned
Grimaldi Clifford Chance,, Rome,FOREIGN
Born February 1941
Director
Appointed 10 Jan 1997
Resigned 28 Feb 2007

MAWBY, Arthur Andrew, Dr

Resigned
Walnut Cottage, CambridgeCB21 4SD
Born September 1943
Director
Appointed 08 Nov 1991
Resigned 02 Jul 2012

SCHAEFFER, Andre Maxim

Resigned
17 Onslow Gardens, LondonSW7 3AW
Born June 1952
Director
Appointed N/A
Resigned 08 Nov 1991

TAMMAN, Roger Aron Henry

Resigned
17 Onslow Gardens, LondonSW7 3AW
Born December 1958
Director
Appointed N/A
Resigned 08 Nov 1991

Persons with significant control

1

Throgmorton Avenue, LondonEC2N 2DG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 November 2016
AR01AR01
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2012
AR01AR01
Change Person Director Company With Change Date
27 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
288288
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
8 January 1994
288288
Legacy
8 January 1994
363sAnnual Return (shuttle)
Legacy
6 April 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
26 February 1992
363aAnnual Return
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
13 November 1991
288288
Legacy
5 November 1991
363aAnnual Return
Legacy
1 December 1989
288288
Legacy
24 November 1989
287Change of Registered Office
Incorporation Company
6 October 1989
NEWINCIncorporation