Background WavePink WaveYellow Wave

73/75 ONSLOW GARDENS LIMITED (03189755)

73/75 ONSLOW GARDENS LIMITED (03189755) is an active UK company. incorporated on 23 April 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 73/75 ONSLOW GARDENS LIMITED has been registered for 29 years. Current directors include LAW, Peter Robert, TOFT, Klaus Bjerre.

Company Number
03189755
Status
active
Type
ltd
Incorporated
23 April 1996
Age
29 years
Address
73 Onslow Gardens, London, SW7 3QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAW, Peter Robert, TOFT, Klaus Bjerre
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

73/75 ONSLOW GARDENS LIMITED

73/75 ONSLOW GARDENS LIMITED is an active company incorporated on 23 April 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 73/75 ONSLOW GARDENS LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03189755

LTD Company

Age

29 Years

Incorporated 23 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

DELMIN FLAT MANAGEMENT LIMITED
From: 23 April 1996To: 15 July 1996
Contact
Address

73 Onslow Gardens London, SW7 3QD,

Previous Addresses

73 Onslow Gardens South Kensington London W7 3QD
From: 24 November 2009To: 19 May 2010
11 Regent Street London SW1Y 4ST United Kingdom
From: 23 April 1996To: 24 November 2009
Timeline

3 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LAW, Peter Robert

Active
Flat 2, LondonSW7
Secretary
Appointed 02 Jan 1998

LAW, Peter Robert

Active
Flat 2, LondonSW7
Born March 1963
Director
Appointed 16 Oct 1996

TOFT, Klaus Bjerre

Active
Onslow Gardens, LondonSW7 3QD
Born May 1965
Director
Appointed 09 Feb 2026

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
61 Brook Street, LondonW1K 4BL
Corporate secretary
Appointed 05 Jul 1996
Resigned 24 Jun 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Apr 1996
Resigned 05 Jul 1996

ARNOLD, Renata Donatella, Dr

Resigned
89 Abbotsbury Road, LondonW14 8EP
Born September 1944
Director
Appointed 05 Jul 1996
Resigned 10 Feb 2026

BLACKMAN, John Herbert

Resigned
Old Barn, FarnhamGU10 2NA
Born September 1952
Director
Appointed 19 May 2000
Resigned 09 Aug 2001

CRONA, Sven Staffan Eberhard

Resigned
Flat 4,73 Onslow Gardens, LondonSW7 3QD
Born October 1940
Director
Appointed 16 Oct 1996
Resigned 15 Jan 2000

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Apr 1996
Resigned 05 Jul 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Apr 1996
Resigned 05 Jul 1996
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
2 June 2008
287Change of Registered Office
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
24 February 2004
287Change of Registered Office
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
24 February 1999
287Change of Registered Office
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Resolution
21 October 1996
RESOLUTIONSResolutions
Legacy
27 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Certificate Change Of Name Company
12 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1996
NEWINCIncorporation