Company NameOxford Gardens (No.79) Residents Limited
Company StatusActive
Company Number01991342
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 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 NameMiranda Karamanlis
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(26 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMiss Holly Cushing
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSp Property Group 202 Fulham Road
London
SW10 9PJ
Director NameMr Giacomo Greggio
Date of BirthJuly 1990 (Born 33 years ago)
NationalitySpanish,Italian
StatusCurrent
Appointed24 November 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressFlat B, 79 Oxford Gardens
London
W10 5UL
Director NameMiss Marsha Marie Abegg
Date of BirthMarch 1993 (Born 31 years ago)
NationalitySwiss
StatusCurrent
Appointed21 January 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameJMW Barnard Management Ltd. (Corporation)
StatusCurrent
Appointed01 April 2020(34 years, 1 month after company formation)
Appointment Duration4 years
Correspondence Address17 Abingdon Road
London
W8 6AH
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed19 May 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Cezary Bednarski
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(5 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 January 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address79 Oxford Gardens
London
W10 5UL
Director NameIvy May Hall
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 September 1999)
RoleCompany Director
Correspondence Address79 Oxford Gardens
London
W10 5UL
Director NameMs Jayne Ann Irving
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address79 Oxford Gardens
London
W10 5UL
Director NameAnn Jolliffe
Date of BirthJune 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1996)
RoleFilm Cartoonist
Correspondence Address79 Oxford Gardens
London
W10 5UL
Secretary NameMr Cezary Bednarski
NationalityBritish
StatusResigned
Appointed27 August 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Oxford Gardens
London
W10 5UL
Director NameAdrian Lyttelton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(9 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 29 May 2013)
RoleProfessor
Country of ResidenceItaly
Correspondence AddressVia Pandolfini 27
50122 Florence
Foreign
Secretary NameHon Margaret Ann Lyttleton
NationalityBritish
StatusResigned
Appointed28 June 1996(10 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 November 1996)
RoleHousewife
Correspondence Address79b Oxford Gardens
London
W10 5UL
Director NameNed Jolliffe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(10 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 December 2011)
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence Address79d Oxford Gardens
London
W10 5UL
Secretary NameNed Jolliffe
NationalityBritish
StatusResigned
Appointed01 November 1996(10 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 August 2012)
RoleGraphic Design
Correspondence Address79 Oxford Gardens
London
W10 5UL
Director NameNicholas Jonathan Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2003)
RoleSolicitor
Correspondence Address79a Oxford Gardens
London
W10 5UL
Director NameAlison Jane Karran
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2003)
RoleSolicitor
Correspondence Address79a Oxford Gardens
London
W10 5UL
Director NameDmitri Alexandrovich Hvorostovsky
Date of BirthOctober 1961 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed16 June 2003(17 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 July 2018)
RoleOpera Singer
Country of ResidenceUnited Kingdom
Correspondence Address79a Oxford Gardens
London
W10 5UL
Director NameMs Amy Gadney
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(23 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 October 2021)
RoleArtist
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameLady Elizabeth Ashcombe
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 April 2021)
RoleOwner Of Sudeley Castle
Country of ResidenceEngland
Correspondence AddressSp Property Group 202 Fulham Road
London
SW10 9PJ
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed19 September 2014(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 2018)
RoleCompany Director
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Secretary NameJMW Barnard Management Limited (Corporation)
StatusResigned
Appointed01 April 2020(34 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2022)
Correspondence Address17 Abingdon Road
London
W8 6AH

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £5Amy Gadney
25.00%
Ordinary
55 at £5Dimitri Alexandrovich Hvorostovsky
25.00%
Ordinary
55 at £5Elizabeth Lady Ashcombe
25.00%
Ordinary
55 at £5Miranda Karamanlis
25.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

24 November 2020Appointment of Mr Giacomo Greggio as a director on 24 November 2020 (2 pages)
29 September 2020Micro company accounts made up to 25 December 2019 (6 pages)
9 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
9 September 2020Registered office address changed from 202 Fulham Road London SW10 9PJ England to 17 Abingdon Road London W8 6AH on 9 September 2020 (1 page)
9 September 2020Appointment of Jmw Barnard Management Ltd. as a secretary on 1 April 2020 (2 pages)
24 September 2019Micro company accounts made up to 25 December 2018 (6 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
12 June 2019Director's details changed for Miss Holly Cushing on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Lady Elizabeth Ashcombe on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Miss Holly Cushing on 12 June 2019 (2 pages)
28 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
13 August 2018Appointment of Miss Holly Cushing as a director on 13 August 2018 (2 pages)
1 August 2018Micro company accounts made up to 25 December 2017 (6 pages)
17 July 2018Termination of appointment of Pankaj Adatia as a secretary on 17 July 2018 (1 page)
17 July 2018Termination of appointment of Dmitri Alexandrovich Hvorostovsky as a director on 17 July 2018 (1 page)
9 January 2018Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 202 Fulham Road London SW10 9PJ on 9 January 2018 (1 page)
9 January 2018Previous accounting period shortened from 31 March 2018 to 25 December 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,100
(7 pages)
8 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,100
(7 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,100
(6 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,100
(6 pages)
19 September 2014Appointment of Mr Pankaj Adatia as a secretary on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Pankaj Adatia as a secretary on 19 September 2014 (2 pages)
17 September 2014Registered office address changed from 25 Pembridge Crescent Pembridge Crescent London W11 3DS England to 1 Rees Drive Stanmore Middlesex HA7 4YN on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 25 Pembridge Crescent Pembridge Crescent London W11 3DS England to 1 Rees Drive Stanmore Middlesex HA7 4YN on 17 September 2014 (1 page)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Registered office address changed from C/O Oxford Gardens (No.79) Residents Limited 79 Oxford Gardens London W10 5UL United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from C/O Oxford Gardens (No.79) Residents Limited 79 Oxford Gardens London W10 5UL United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from C/O Oxford Gardens (No.79) Residents Limited 79 Oxford Gardens London W10 5UL United Kingdom on 9 December 2013 (1 page)
18 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,100
(6 pages)
18 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,100
(6 pages)
18 September 2013Appointment of Lady Elizabeth Ashcombe as a director (2 pages)
18 September 2013Appointment of Lady Elizabeth Ashcombe as a director (2 pages)
17 September 2013Termination of appointment of Adrian Lyttelton as a director (1 page)
17 September 2013Termination of appointment of Adrian Lyttelton as a director (1 page)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
18 September 2012Termination of appointment of Ned Jolliffe as a secretary (1 page)
18 September 2012Appointment of Miranda Karamanlis as a director (2 pages)
18 September 2012Appointment of Miranda Karamanlis as a director (2 pages)
18 September 2012Termination of appointment of Ned Jolliffe as a secretary (1 page)
20 December 2011Registered office address changed from , 6 Southmoor Road, Oxford, Oxfordshire, OX2 6RD on 20 December 2011 (1 page)
20 December 2011Termination of appointment of Ned Jolliffe as a director (1 page)
20 December 2011Registered office address changed from , 6 Southmoor Road, Oxford, Oxfordshire, OX2 6RD on 20 December 2011 (1 page)
20 December 2011Termination of appointment of Ned Jolliffe as a director (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
2 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
2 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
12 January 2011Director's details changed for Adrian Lyttelton on 27 August 2010 (2 pages)
12 January 2011Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
12 January 2011Director's details changed for Ned Jolliffe on 27 August 2010 (2 pages)
12 January 2011Director's details changed for Adrian Lyttelton on 27 August 2010 (2 pages)
12 January 2011Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
12 January 2011Director's details changed for Ned Jolliffe on 27 August 2010 (2 pages)
12 January 2011Director's details changed for Dmitri Alexandrovich Hvorostovsky on 27 August 2010 (2 pages)
12 January 2011Director's details changed for Dmitri Alexandrovich Hvorostovsky on 27 August 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 March 2010Appointment of Ms Amy Gadney as a director (2 pages)
31 March 2010Appointment of Ms Amy Gadney as a director (2 pages)
18 March 2010Termination of appointment of Cezary Bednarski as a director (1 page)
18 March 2010Secretary's details changed for Ned Jolliffe on 18 March 2010 (1 page)
18 March 2010Secretary's details changed for Ned Jolliffe on 18 March 2010 (1 page)
18 March 2010Termination of appointment of Cezary Bednarski as a director (1 page)
11 February 2010Registered office address changed from , 79 Oxford Gardens, London, W10 5UL on 11 February 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 February 2010Registered office address changed from , 79 Oxford Gardens, London, W10 5UL on 11 February 2010 (2 pages)
8 September 2009Return made up to 27/08/09; full list of members (5 pages)
8 September 2009Return made up to 27/08/09; full list of members (5 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 September 2008Return made up to 27/08/08; full list of members (5 pages)
29 September 2008Return made up to 27/08/08; full list of members (5 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 October 2007Return made up to 27/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2007Return made up to 27/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 September 2006Return made up to 27/08/06; full list of members (9 pages)
7 September 2006Return made up to 27/08/06; full list of members (9 pages)
20 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 November 2005Return made up to 27/08/05; full list of members (9 pages)
3 November 2005Return made up to 27/08/05; full list of members (9 pages)
6 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 October 2004Return made up to 27/08/04; full list of members (9 pages)
29 October 2004Return made up to 27/08/04; full list of members (9 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 March 2004Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 March 2004Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
17 January 2003Return made up to 27/08/02; full list of members (9 pages)
17 January 2003Return made up to 27/08/02; full list of members (9 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 May 2002Return made up to 27/08/01; full list of members (8 pages)
29 May 2002Return made up to 27/08/01; full list of members (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2001New director appointed (2 pages)
25 April 2000Full accounts made up to 31 March 1999 (8 pages)
25 April 2000Full accounts made up to 31 March 1999 (8 pages)
8 September 1999Return made up to 27/08/99; no change of members (4 pages)
8 September 1999Return made up to 27/08/99; no change of members (4 pages)
15 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 September 1998Return made up to 27/08/98; full list of members (6 pages)
24 September 1998Return made up to 27/08/98; full list of members (6 pages)
6 November 1997Full accounts made up to 31 March 1997 (10 pages)
6 November 1997Full accounts made up to 31 March 1997 (10 pages)
7 October 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 07/10/97
(4 pages)
7 October 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 07/10/97
(4 pages)
18 September 1997New secretary appointed;new director appointed (2 pages)
18 September 1997New secretary appointed;new director appointed (2 pages)
15 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 January 1997Full accounts made up to 31 March 1996 (9 pages)
5 November 1996Return made up to 27/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1996Return made up to 27/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
11 August 1996New secretary appointed (1 page)
11 August 1996Secretary resigned (1 page)
11 August 1996New secretary appointed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996Secretary resigned (1 page)
11 August 1996Director resigned (2 pages)
17 June 1996Full accounts made up to 31 March 1995 (10 pages)
17 June 1996Full accounts made up to 31 March 1995 (10 pages)
1 November 1995Return made up to 27/08/95; full list of members (6 pages)
1 November 1995Return made up to 27/08/95; full list of members (6 pages)
15 September 1995Registered office changed on 15/09/95 from: 3 erncroft way, twickenham, middlesex, TW1 1DA (1 page)
15 September 1995Registered office changed on 15/09/95 from: 3 erncroft way, twickenham, middlesex, TW1 1DA (1 page)
29 March 1995Return made up to 27/08/94; no change of members
  • 363(287) ‐ Registered office changed on 29/03/95
(4 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
29 March 1995Return made up to 27/08/94; no change of members
  • 363(287) ‐ Registered office changed on 29/03/95
(4 pages)
19 February 1985Incorporation (11 pages)
19 February 1985Incorporation (11 pages)