Company NameFive Oaks House (Streatham) Limited
Company StatusActive
Company Number00774980
CategoryPrivate Limited Company
Incorporation Date25 September 1963(60 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Antony David Peter Cairns
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(59 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 6 Five Oaks 69 Ryecroft Road
London
SW16 3EN
Director NameMs Vera Nadesha Bernadette George Henriette Tudyka
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed11 April 2023(59 years, 7 months after company formation)
Appointment Duration1 year
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressFlat 1 69 Ryecroft Road
London
SW16 3EN
Director NameDr Theodore Henry Michael Fenton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(60 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 5 Five Oaks 69 Ryecroft Road
London
SW16 3EN
Secretary NameMr Antony David Peter Cairns
StatusCurrent
Appointed17 November 2023(60 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressFlat 6 Five Oaks 69 Ryecroft Road
London
SW16 3EN
Director NameMr Harold William Leslie Clarke
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 July 2002)
RoleRetired
Correspondence AddressFlat 2 Five Oaks
London
SW16 3EN
Director NameMr Peter Andrew Rawlings
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 September 2008)
RoleInsurance Broker
Correspondence AddressFlat 4 Five Oaks
London
SW16 3EN
Director NameMrs Lilian Elsie Parsons
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 5 months after company formation)
Appointment Duration-1 years, 4 months (resigned 27 July 1991)
RoleRetired
Correspondence AddressFlat 5 Five Oaks
London
SW16 3EN
Director NameMrs Shirley Marian Murray
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 5 months after company formation)
Appointment Duration18 years (resigned 12 March 2010)
RoleRetired
Correspondence AddressFlat 3 Five Oaks
London
SW16 3EN
Director NameMr Oswald Horne
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 5 months after company formation)
Appointment Duration1 month (resigned 14 April 1992)
RoleRetired
Correspondence AddressFlat 1 Five Oaks
London
SW16 3EN
Director NameMrs Marianne Fletcher
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 November 2008)
RoleRetired
Correspondence AddressFlat 6 Five Oaks
London
SW16 3EN
Secretary NameMrs Marianne Fletcher
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressFlat 6 Five Oaks
London
SW16 3EN
Director NameMrs Jean Horne
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 16 May 2019)
RoleOld Age Pensioner
Country of ResidenceEngland
Correspondence AddressFlat 1 Five Oaks
London
SW16 3EN
Director NameDr Theodore Henry Michael Fenton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(31 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 24 July 2020)
RoleConsultant Paediatrician
Country of ResidenceEngland
Correspondence AddressFlat 5 Five Oaks 69 Ryecroft Road
London
SW16 3EN
Secretary NameDr Theodore Henry Michael Fenton
NationalityBritish
StatusResigned
Appointed01 November 2005(42 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 19 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Five Oaks 69 Ryecroft Road
London
SW16 3EN
Director NameMr Gerard Francis Mercer Reynolds
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(55 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Five Oaks 69 Ryecroft Road
London
SW16 3EN
Director NameMs Vera Nadeshda Bernadette George Henriette Tudyka
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed18 May 2019(55 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2023)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence AddressFlat 1 69 Ryecroft Road
London
SW16 3EN
Director NameMs Sally Newson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(55 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2023)
RoleHuman Resources
Country of ResidenceScotland
Correspondence Address16 Pilgrims Hill
Linlithgow
EH49 7LN
Scotland
Director NameDr Christine Hantel Fraser
Date of BirthJune 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed28 August 2019(55 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 September 2020)
RoleAcademic
Country of ResidenceCanada
Correspondence Address8591 Sansum Park Drive
North Saanich
British Columbia V8l 4w8
Canada
Secretary NameMr Gerard Francis Mercer Reynolds
StatusResigned
Appointed19 July 2020(56 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2023)
RoleCompany Director
Correspondence AddressFlat 4 Five Oaks 69 Ryecroft Road
London
SW16 3EN

Location

Registered AddressFlat 6 Five Oaks
69 Ryecroft Road
London
SW16 3EN
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

10 at £1Gerard Francis Mercer Reynolds
40.00%
Ordinary
5 at £1J. Horne
20.00%
Ordinary
5 at £1S.m. Murray
20.00%
Ordinary
5 at £1T.h.m. Fenton
20.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

29 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 March 2023Appointment of Mr Antony David Peter Cairns as a director on 28 March 2023 (2 pages)
19 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
1 March 2023Termination of appointment of Sally Newson as a director on 1 March 2023 (1 page)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
28 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 September 2020Termination of appointment of Christine Hantel Fraser as a director on 12 September 2020 (1 page)
24 July 2020Termination of appointment of Theodore Henry Michael Fenton as a director on 24 July 2020 (1 page)
23 July 2020Termination of appointment of Theodore Henry Michael Fenton as a secretary on 19 July 2020 (1 page)
23 July 2020Registered office address changed from Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN England to Flat 4 Five Oaks 69 Ryecroft Road London SW16 3EN on 23 July 2020 (1 page)
23 July 2020Cessation of Theo Henry Michael Fenton as a person with significant control on 20 April 2019 (1 page)
23 July 2020Appointment of Mr Gerard Francis Mercer Reynolds as a secretary on 19 July 2020 (2 pages)
19 March 2020Notification of Gerard Francis Mercer Reynolds as a person with significant control on 1 May 2019 (2 pages)
19 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 August 2019Appointment of Dr Christine Hantel Fraser as a director on 28 August 2019 (2 pages)
20 May 2019Appointment of Ms Sally Newson as a director on 20 May 2019 (2 pages)
18 May 2019Termination of appointment of Jean Horne as a director on 16 May 2019 (1 page)
18 May 2019Appointment of Ms Vera Nadeshda Bernadette George Henriette Tudyka as a director on 18 May 2019 (2 pages)
12 April 2019Appointment of Mr Gerard Francis Mercer Reynolds as a director on 12 April 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
9 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 April 2016Registered office address changed from Flat 10 32 Bryanston Square London W1H 2DU to Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN on 7 April 2016 (1 page)
7 April 2016Register inspection address has been changed from 77 Chevening Road London SE19 3TD England to Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN (1 page)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25
(5 pages)
7 April 2016Registered office address changed from Flat 10 32 Bryanston Square London W1H 2DU to Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN on 7 April 2016 (1 page)
7 April 2016Register inspection address has been changed from 77 Chevening Road London SE19 3TD England to Flat 5 Five Oaks 69 Ryecroft Road London SW16 3EN (1 page)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25
(5 pages)
6 April 2016Director's details changed for Dr Theodore Henry Michael Fenton on 14 March 2016 (2 pages)
6 April 2016Director's details changed for Dr Theodore Henry Michael Fenton on 14 March 2016 (2 pages)
6 April 2016Secretary's details changed for Dr Theodore Henry Michael Fenton on 14 March 2016 (1 page)
6 April 2016Secretary's details changed for Dr Theodore Henry Michael Fenton on 14 March 2016 (1 page)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 25
(6 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 25
(6 pages)
13 March 2015Register(s) moved to registered office address Flat 10 32 Bryanston Square London W1H 2DU (1 page)
13 March 2015Register(s) moved to registered office address Flat 10 32 Bryanston Square London W1H 2DU (1 page)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 25
(6 pages)
12 March 2014Director's details changed for Dr Theodore Henry Michael Fenton on 1 January 2014 (2 pages)
12 March 2014Director's details changed for Dr Theodore Henry Michael Fenton on 1 January 2014 (2 pages)
12 March 2014Secretary's details changed for Dr Theodore Henry Michael Fenton on 1 January 2014 (1 page)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 25
(6 pages)
12 March 2014Director's details changed for Dr Theodore Henry Michael Fenton on 1 January 2014 (2 pages)
12 March 2014Secretary's details changed for Dr Theodore Henry Michael Fenton on 1 January 2014 (1 page)
12 March 2014Secretary's details changed for Dr Theodore Henry Michael Fenton on 1 January 2014 (1 page)
7 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mrs Jean Horne on 12 March 2010 (2 pages)
22 March 2010Termination of appointment of Shirley Murray as a director (1 page)
22 March 2010Director's details changed for Mrs Jean Horne on 12 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Dr Theodore Henry Michael Fenton on 12 March 2010 (2 pages)
22 March 2010Termination of appointment of Shirley Murray as a director (1 page)
22 March 2010Director's details changed for Dr Theodore Henry Michael Fenton on 12 March 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 March 2009Return made up to 12/03/09; full list of members (5 pages)
16 March 2009Return made up to 12/03/09; full list of members (5 pages)
22 January 2009Appointment terminated director marianne fletcher (1 page)
22 January 2009Appointment terminated director marianne fletcher (1 page)
3 October 2008Appointment terminated director peter rawlings (1 page)
3 October 2008Appointment terminated director peter rawlings (1 page)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 March 2008Return made up to 12/03/08; full list of members (6 pages)
20 March 2008Return made up to 12/03/08; full list of members (6 pages)
13 April 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
13 April 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
30 March 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2007Registered office changed on 22/03/07 from: five oaks 69 ryecroft road london SW16 3EN (1 page)
22 March 2007Registered office changed on 22/03/07 from: five oaks 69 ryecroft road london SW16 3EN (1 page)
28 July 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
28 July 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
18 April 2006Return made up to 12/03/06; full list of members (9 pages)
18 April 2006Return made up to 12/03/06; full list of members (9 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
18 April 2005Return made up to 12/03/05; full list of members (9 pages)
18 April 2005Return made up to 12/03/05; full list of members (9 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
1 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 July 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
23 July 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
31 March 2003Return made up to 12/03/03; full list of members (10 pages)
31 March 2003Return made up to 12/03/03; full list of members (10 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
21 March 2002Return made up to 12/03/02; full list of members (9 pages)
21 March 2002Return made up to 12/03/02; full list of members (9 pages)
27 June 2001Full accounts made up to 31 December 2000 (4 pages)
27 June 2001Full accounts made up to 31 December 2000 (4 pages)
20 March 2001Return made up to 12/03/01; full list of members (9 pages)
20 March 2001Return made up to 12/03/01; full list of members (9 pages)
16 April 2000Full accounts made up to 31 December 1999 (4 pages)
16 April 2000Full accounts made up to 31 December 1999 (4 pages)
20 March 2000Return made up to 12/03/00; full list of members (9 pages)
20 March 2000Return made up to 12/03/00; full list of members (9 pages)
21 July 1999Full accounts made up to 31 December 1998 (4 pages)
21 July 1999Full accounts made up to 31 December 1998 (4 pages)
22 March 1999Return made up to 12/03/99; no change of members (6 pages)
22 March 1999Return made up to 12/03/99; no change of members (6 pages)
22 July 1998Full accounts made up to 31 December 1997 (4 pages)
22 July 1998Full accounts made up to 31 December 1997 (4 pages)
8 April 1998Return made up to 12/03/98; full list of members (8 pages)
8 April 1998Return made up to 12/03/98; full list of members (8 pages)
25 July 1997Full accounts made up to 31 December 1996 (4 pages)
25 July 1997Full accounts made up to 31 December 1996 (4 pages)
21 March 1997Return made up to 12/03/97; no change of members
  • 363(287) ‐ Registered office changed on 21/03/97
(6 pages)
21 March 1997Return made up to 12/03/97; no change of members
  • 363(287) ‐ Registered office changed on 21/03/97
(6 pages)
19 July 1996Full accounts made up to 31 December 1995 (4 pages)
19 July 1996Full accounts made up to 31 December 1995 (4 pages)
20 March 1996Return made up to 12/03/96; no change of members (6 pages)
20 March 1996Return made up to 12/03/96; no change of members (6 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Return made up to 12/03/95; full list of members (8 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Return made up to 12/03/95; full list of members (8 pages)
25 September 1963Incorporation (14 pages)
25 September 1963Incorporation (14 pages)