Company NameOaklands Property Company (Hampstead) Limited
DirectorsLuciano Biancardi and Sarah Dallal Safieddine
Company StatusActive
Company Number00935976
CategoryPrivate Limited Company
Incorporation Date24 July 1968(55 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameLuciano Biancardi
NationalityBritish
StatusCurrent
Appointed21 May 1996(27 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address47 Maresfield Gardens
Hampstead
London
NW3 5TE
Director NameLuciano Biancardi
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2013(45 years after company formation)
Appointment Duration10 years, 8 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat 2 47 Maresfield Gardens
Hampstead
London
NW3 5TE
Director NameMrs Sarah Dallal Safieddine
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2014(46 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address35 Farm Avenue
London
NW2 2BJ
Director NameMr Willy Biancardi
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleRetired
Correspondence Address47 Maresfield Gardens
London
NW3 5TE
Director NameMrs Salvi Hagopian
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 03 August 2013)
RoleHouse Wife
Correspondence Address47 Maresfield Gardens
London
NW3 5TE
Director NameMr Ardavast Postoyan
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 October 2002)
RoleRetired
Correspondence Address47 Maresfield Gardens
London
NW3 5TE
Secretary NameMr Willy Biancardi
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address47 Maresfield Gardens
London
NW3 5TE

Contact

Websiteoaklandprop.com

Location

Registered Address47 Maresfield Gardens
Hampstead
London
Greater London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Biancardi Brothers Partnership
11.11%
Ordinary
5 at £1Charles Okin & Lesley Okin
11.11%
Ordinary
5 at £1Clarecourt LTD
11.11%
Ordinary
5 at £1Margo Silvardo Investments Sa
11.11%
Ordinary
5 at £1Mr Luciano Biancardi
11.11%
Ordinary
5 at £1Mrs Charlotte Waxley
11.11%
Ordinary
5 at £1Mrs Isabelle Biancardi
11.11%
Ordinary
5 at £1Paolo Vicari & Smriti Vicari
11.11%
Ordinary
5 at £1Sarah Safieddine & Heitham Safieddine
11.11%
Ordinary

Financials

Year2014
Net Worth£45
Cash£6,325
Current Liabilities£10,043

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
5 October 2023Unaudited abridged accounts made up to 31 December 2022 (3 pages)
14 February 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
1 October 2022Unaudited abridged accounts made up to 31 December 2021 (3 pages)
7 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
4 October 2021Unaudited abridged accounts made up to 31 December 2020 (3 pages)
12 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
1 October 2020Unaudited abridged accounts made up to 31 December 2019 (3 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 September 2019Unaudited abridged accounts made up to 31 December 2018 (3 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
2 October 2018Unaudited abridged accounts made up to 31 December 2017 (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Registered office address changed from 47 Maresfield Gardens Hampstead London Nw3 to 47 Maresfield Gardens Hampstead London Greater London NW3 5TE on 26 January 2016 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 45
(6 pages)
26 January 2016Registered office address changed from 47 Maresfield Gardens Hampstead London Nw3 to 47 Maresfield Gardens Hampstead London Greater London NW3 5TE on 26 January 2016 (1 page)
26 January 2016Director's details changed for Mrs Sarah Dallal Safieddine on 1 September 2015 (2 pages)
26 January 2016Director's details changed for Luciano Biancardi on 1 January 2015 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 45
(6 pages)
26 January 2016Director's details changed for Mrs Sarah Dallal Safieddine on 1 September 2015 (2 pages)
26 January 2016Director's details changed for Luciano Biancardi on 1 January 2015 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 45
(6 pages)
29 January 2015Appointment of Mrs Sarah Dallal Safieddine as a director on 6 September 2014 (2 pages)
29 January 2015Appointment of Mrs Sarah Safieddine as a director (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 45
(6 pages)
29 January 2015Appointment of Mrs Sarah Dallal Safieddine as a director on 6 September 2014 (2 pages)
29 January 2015Appointment of Mrs Sarah Safieddine as a director (2 pages)
29 January 2015Appointment of Mrs Sarah Dallal Safieddine as a director on 6 September 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 45
(5 pages)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 45
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Appointment of Luciano Biancardi as a director (3 pages)
5 September 2013Appointment of Luciano Biancardi as a director (3 pages)
5 September 2013Termination of appointment of Salvi Hagopian as a director (2 pages)
5 September 2013Termination of appointment of Salvi Hagopian as a director (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 February 2010Annual return made up to 31 December 2009 (12 pages)
10 February 2010Annual return made up to 31 December 2009 (12 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 February 2009Return made up to 31/12/08; no change of members (4 pages)
1 February 2009Return made up to 31/12/08; no change of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 April 2008Return made up to 31/12/07; full list of members (8 pages)
16 April 2008Return made up to 31/12/07; full list of members (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 February 2007Return made up to 31/12/06; full list of members (8 pages)
20 February 2007Return made up to 31/12/06; full list of members (8 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 February 2006Return made up to 31/12/05; change of members (6 pages)
2 February 2006Return made up to 31/12/05; change of members (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 February 2005Return made up to 31/12/04; no change of members (6 pages)
21 February 2005Return made up to 31/12/04; no change of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 March 2004Return made up to 31/12/03; full list of members (8 pages)
10 March 2004Return made up to 31/12/03; full list of members (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 January 2000Return made up to 31/12/99; no change of members (6 pages)
28 January 2000Return made up to 31/12/99; no change of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 February 1999Return made up to 31/12/98; change of members (6 pages)
5 February 1999Return made up to 31/12/98; change of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 June 1996Secretary resigned;director resigned (1 page)
3 June 1996New secretary appointed (2 pages)
3 June 1996Secretary resigned;director resigned (1 page)
3 June 1996New secretary appointed (2 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)