Background WavePink WaveYellow Wave

74 ONSLOW GARDENS LIMITED (05132125)

74 ONSLOW GARDENS LIMITED (05132125) is an active UK company. incorporated on 19 May 2004. 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. 74 ONSLOW GARDENS LIMITED has been registered for 21 years. Current directors include GANEM, Anne-Pierre, LAHOUD, Nadim, SETHI, Jasminder Kaur, Dr and 1 others.

Company Number
05132125
Status
active
Type
ltd
Incorporated
19 May 2004
Age
21 years
Address
Principia Estate And Asset Management The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GANEM, Anne-Pierre, LAHOUD, Nadim, SETHI, Jasminder Kaur, Dr, YOUNG, Sybille, Mrs.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

74 ONSLOW GARDENS LIMITED

74 ONSLOW GARDENS LIMITED is an active company incorporated on 19 May 2004 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. 74 ONSLOW GARDENS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05132125

LTD Company

Age

21 Years

Incorporated 19 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Principia Estate And Asset Management The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

152 Fulham Road London SW10 9PR England
From: 19 July 2016To: 22 April 2021
Flat 1 74 Onslow Gardens London SW7 3QB
From: 21 June 2011To: 19 July 2016
C/O Maxwell Winward Llp (Ref Ac/5906.6) 100 Ludgate Hill London EC4M 7RE England
From: 9 October 2009To: 21 June 2011
Flat 1 74 Onslow Gardens London SW7 3QB
From: 19 May 2004To: 9 October 2009
Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jun 10
Director Left
Aug 10
Director Left
May 11
Director Joined
Nov 11
Director Left
Dec 12
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Oct 19
Director Left
May 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 31 Mar 2016

GANEM, Anne-Pierre

Active
74 Onslow Gardens, LondonSW7 3QB
Born April 1967
Director
Appointed 25 Nov 2022

LAHOUD, Nadim

Active
The Studio, LondonSW10 9PT
Born April 1990
Director
Appointed 02 Sept 2015

SETHI, Jasminder Kaur, Dr

Active
Gordon Avenue, StanmoreHA7 3QN
Born September 1957
Director
Appointed 05 Nov 2014

YOUNG, Sybille, Mrs.

Active
74 Onslow Gardens, LondonSW7 3QB
Born January 1954
Director
Appointed 28 Aug 2019

SPARKS, Jennifer Mary

Resigned
Flat 1 74 Onslow Gardens, LondonSW7 3QB
Secretary
Appointed 19 May 2004
Resigned 31 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 2004
Resigned 19 May 2004

BROWN, Glenroy Anthony

Resigned
27 Bucknall Way, BeckenhamBR3 3XL
Born November 1956
Director
Appointed 14 Jul 2006
Resigned 11 May 2010

DE NAVACELLE, Bernadette Marie Odile

Resigned
Flat 2, LondonSW7 3QB
Born May 1948
Director
Appointed 14 Jul 2006
Resigned 10 Sept 2012

ELGHANAYAN, Alexandra

Resigned
74 Onslow Gardens, LondonSW7 3QB
Born November 1987
Director
Appointed 26 Sept 2011
Resigned 02 Oct 2015

KOSTNER KELSON, Renata

Resigned
74 Onslow Garden, LondonSW7 3QB
Born August 1957
Director
Appointed 02 Sept 2015
Resigned 06 Jun 2022

MACGREGOR, Jonathan

Resigned
The Studio, LondonSW10 9PT
Born August 1963
Director
Appointed 10 Jun 2022
Resigned 23 May 2024

PROWSE, Jolyon Terence

Resigned
74 Onslow Gardens, LondonSW7 3QB
Born July 1958
Director
Appointed 26 Jan 2016
Resigned 23 Apr 2019

SLATER, Simon Richard

Resigned
132-134 Lots Road, LondonSW10 0RJ
Born August 1973
Director
Appointed 07 Jun 2010
Resigned 16 May 2011

SMITH, Philip Reginald, The Honourable

Resigned
Campden House, Chipping CampdenGL55 6UP
Born September 1945
Director
Appointed 14 Jul 2006
Resigned 15 Oct 2014

SPARKS, Jennifer Mary

Resigned
Flat 1 74 Onslow Gardens, LondonSW7 3QB
Born August 1947
Director
Appointed 19 May 2004
Resigned 31 Mar 2016

WELDON, Jane Ellen

Resigned
Flat 3, LondonSW7 3QB
Born July 1959
Director
Appointed 19 May 2004
Resigned 14 Jul 2006

WILLIAMS, Jody Johnathan

Resigned
Lewes Heath, TonbridgeTN12 8AF
Born May 1975
Director
Appointed 14 Jul 2006
Resigned 19 Nov 2015

YOUNG, Stephen John

Resigned
74 Onslow Gardens, LondonSW7 3QB
Born January 1951
Director
Appointed 23 May 2016
Resigned 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 April 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Change Person Director Company With Change Date
1 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Sail Address Company With Old Address
14 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
14 June 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2012
AR01AR01
Change Person Director Company With Change Date
27 May 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
27 May 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
27 May 2012
AD04Change of Accounting Records Location
Move Registers To Sail Company
27 May 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Move Registers To Sail Company
20 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 May 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
88(2)R88(2)R
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
12 April 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
6 July 2005
225Change of Accounting Reference Date
Legacy
3 June 2005
363sAnnual Return (shuttle)
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
288cChange of Particulars
Legacy
19 May 2004
288cChange of Particulars
Legacy
19 May 2004
287Change of Registered Office
Legacy
19 May 2004
288bResignation of Director or Secretary
Incorporation Company
19 May 2004
NEWINCIncorporation