TWENTY-FOUR OVINGTON SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-29

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

11/03/1611 March 2016 29/09/15 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED SEHR KISHWAR ASKARI

View Document

12/03/1512 March 2015 29/09/14 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/03/1410 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 29/09/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 29/09/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 29/09/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELGA BLAKE / 10/02/2011

View Document

25/02/1125 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RODNEY CHILTON / 10/02/2011

View Document

03/02/113 February 2011 29/09/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 29/09/09 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 29/09/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: SCOTTS-BENTLEY HOUSE 4A DISRAELI ROAD LONDON SW15 2DS

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 10/02/00; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: TWENTY FOUR OVINGTON SQUARE LONDON SW3 1LR

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 29/09/94

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 10/02/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 10/02/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 21/02/91; CHANGE OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 29/09/86

View Document

09/07/879 July 1987 NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: 17 SOUTHAMPTON PL LONDON WC1

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 29/09/83

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 29/09/84

View Document

15/04/8615 April 1986 FIRST GAZETTE

View Document

14/10/5714 October 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company