Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTY FOUR ONSLOW ROAD LIMITED
Company Information for

FORTY FOUR ONSLOW ROAD LIMITED

44 ONSLOW ROAD, RICHMOND, SURREY, TW10 6QE,
Company Registration Number
03747036
Private Limited Company
Active

Company Overview

About Forty Four Onslow Road Ltd
FORTY FOUR ONSLOW ROAD LIMITED was founded on 1999-04-07 and has its registered office in Surrey. The organisation's status is listed as "Active". Forty Four Onslow Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORTY FOUR ONSLOW ROAD LIMITED
 
Legal Registered Office
44 ONSLOW ROAD
RICHMOND
SURREY
TW10 6QE
Other companies in TW10
 
Filing Information
Company Number 03747036
Company ID Number 03747036
Date formed 1999-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTY FOUR ONSLOW ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORTY FOUR ONSLOW ROAD LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARTIN RACHLIN
Company Secretary 2017-08-30
KATHERINE MARGARET COWELL
Director 2017-09-29
JOANNE ELIZABETH HENNESSY
Director 2012-07-20
CHRISTOPHER MARTIN RACHLIN
Director 1999-04-07
HARRY TAKASHI WATKINSON
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
KIERAN HEALY
Director 2012-09-28 2017-08-31
KIERAN HEALY
Company Secretary 2012-09-28 2017-08-30
ROBERT MICHAEL BRUCE CHWATT
Director 2001-06-29 2017-02-21
SHELLEY ANN MURDOCH
Company Secretary 2002-05-13 2012-09-28
SHELLEY ANN MURDOCH
Director 1999-04-07 2012-09-28
ANTHONY PALMER
Director 2011-11-22 2012-07-20
BARBARA ANN PALMER
Director 2004-07-16 2011-11-22
JAMES JOSEPH FLYNN
Director 2002-05-25 2004-07-16
ANTHONY JOHN VALENTINE GODFREY
Company Secretary 1999-04-07 2002-05-13
ANTHONY JOHN VALENTINE GODFREY
Director 1999-04-07 2002-05-13
SHAFIK NURIMOHMEAD DOSSA
Director 1999-04-07 2001-06-29
NOMINEE SECRETARIES LTD
Nominated Secretary 1999-04-07 1999-04-07
NOMINEE DIRECTORS LTD
Nominated Director 1999-04-07 1999-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE MARGARET COWELL HER CENTRE LIMITED Director 2018-01-08 CURRENT 1997-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11DIRECTOR APPOINTED MR GUY ALEXANDER MCDOUGALL
2024-03-28APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH HENNESSY
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-10-24MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-04-02CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-04-27CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-09-29AP01DIRECTOR APPOINTED MS KATHERINE MARGARET COWELL
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN HEALY
2017-09-05AP03Appointment of Mr Christopher Martin Rachlin as company secretary on 2017-08-30
2017-09-05TM02Termination of appointment of Kieran Healy on 2017-08-30
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL BRUCE CHWATT
2017-02-21AP01DIRECTOR APPOINTED MR HARRY TAKASHI WATKINSON
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-11AR0107/04/16 ANNUAL RETURN FULL LIST
2016-02-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-05AR0107/04/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-23AR0107/04/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13CH01Director's details changed for Ms Joanne Elizabeth Jackson on 2012-11-13
2013-04-09AR0107/04/13 ANNUAL RETURN FULL LIST
2013-01-29AP03Appointment of Mr Kieran Healy as company secretary
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY MURDOCH
2013-01-29AP01DIRECTOR APPOINTED MR KIERAN HEALY
2013-01-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHELLEY MURDOCH
2012-12-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH JACKSON
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PALMER
2012-05-03AR0107/04/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN RACHLIN / 02/05/2012
2012-04-16RES12VARYING SHARE RIGHTS AND NAMES
2012-04-16RES01ADOPT ARTICLES 06/04/2012
2012-04-16RES01ADOPT ARTICLES 04/04/2012
2012-04-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-24AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-22AP01DIRECTOR APPOINTED MR ANTOINE PALMER
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PALMER
2011-05-04AR0107/04/11 FULL LIST
2011-04-08AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-04AR0107/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN PALMER / 07/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT MICHAEL BRUCE CHWATT / 07/04/2010
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-03-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-03-29AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-22363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-14363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-07-29363(288)DIRECTOR RESIGNED
2005-07-29363sRETURN MADE UP TO 07/04/05; CHANGE OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-18288aNEW DIRECTOR APPOINTED
2004-06-11363sRETURN MADE UP TO 07/04/04; NO CHANGE OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-21363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-15288aNEW SECRETARY APPOINTED
2002-04-12363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-23288bDIRECTOR RESIGNED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-04-11363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-06-29288aNEW DIRECTOR APPOINTED
1999-06-09225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00
1999-05-2188(2)RAD 17/05/99--------- £ SI 2@1=2 £ IC 2/4
1999-04-22288bDIRECTOR RESIGNED
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-22288bSECRETARY RESIGNED
1999-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FORTY FOUR ONSLOW ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORTY FOUR ONSLOW ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORTY FOUR ONSLOW ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-06-01 £ 8,084

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTY FOUR ONSLOW ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 4
Cash Bank In Hand 2012-06-01 £ 1,852
Current Assets 2012-06-01 £ 1,852
Fixed Assets 2012-06-01 £ 6,847
Shareholder Funds 2012-06-01 £ 615
Tangible Fixed Assets 2012-06-01 £ 6,847

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTY FOUR ONSLOW ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTY FOUR ONSLOW ROAD LIMITED
Trademarks
We have not found any records of FORTY FOUR ONSLOW ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTY FOUR ONSLOW ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FORTY FOUR ONSLOW ROAD LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FORTY FOUR ONSLOW ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTY FOUR ONSLOW ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTY FOUR ONSLOW ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.