Company Name86 Oxford Gardens Management Company Limited
DirectorsClive Taylor Wilkinson and Karin Monika Reisinger
Company StatusActive
Company Number02130960
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Taylor Wilkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(24 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address190 Greys Road
Henley-On-Thames
Oxfordshire
RG9 1QU
Secretary NameMr Clive Taylor Wilkinson
StatusCurrent
Appointed01 January 2016(28 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address36 Colville Terrace
London
W11 2BU
Director NameMs Karin Monika Reisinger
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,German
StatusCurrent
Appointed07 November 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address86 Oxford Gardens
Flat 7
London
W10 5UW
Director NameWilliam Stephen Rees
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 1993)
RoleElectronics Sales Consultant
Correspondence Address86 Oxford Gardens
London
W10 5UW
Director NameJudith Anne Sheward
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 November 1993)
RoleProperty Management
Correspondence AddressFlat 1 86 Oxford Gardens
North Kensington
London
W10 5UW
Secretary NameJudith Anne Sheward
NationalityBritish
StatusResigned
Appointed15 November 1990(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 1993)
RoleCompany Director
Correspondence AddressFlat 1 86 Oxford Gardens
North Kensington
London
W10 5UW
Director NameJune Elizabeth Lawlor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1993(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 1997)
RoleHead Of Concessions
Correspondence AddressFlat 4 86 Oxford Gardens
North Kensington
London
W10 5UW
Secretary NameRodney Dukes
NationalityBritish
StatusResigned
Appointed28 March 1993(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 1994)
RoleCompany Director
Correspondence AddressFlat 3 86 Oxford Gardens
North Kensington
London
W10 5UW
Secretary NameMarian Varley
NationalityBritish
StatusResigned
Appointed20 March 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 1997)
RoleBusiness Manager
Correspondence AddressFlat 3 86 Oxford Gardens
London
W10 5UW
Director NameMarian Varley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressFlat 3 86 Oxford Gardens
London
W10 5UW
Director NameCelia Adamson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(11 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 10 August 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1,86 Oxford Gardens
London
W10 5UW
Secretary NameJohn Andrew Lawson
NationalityBritish
StatusResigned
Appointed17 January 2003(15 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address37 Lanark Road
London
W9 1DE
Director NameSarah Manners Spencer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2007)
RoleDirector Tv
Correspondence AddressFlat 4
86 Oxford Gardens
London
W10 5UW
Director NameSophie Elizabeth Charlotte Robinson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(17 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 2011)
RoleMassage Therapist
Correspondence AddressFlat 5
86 Oxford Gardens
London
W10 5UW
Director NameElizabeth Clare Stuart
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(17 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2005)
RolePolicy Analyst
Correspondence AddressFlat 8
86 Oxford Gardens
London
W10 5UW
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1997(9 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 January 2003)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX

Location

Registered Address3 Chester Mews
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Konno & N. Konno
12.50%
Ordinary
1 at £1Alexander Metlin
12.50%
Ordinary
1 at £1Celia Adamson
12.50%
Ordinary
1 at £1Clive Taylor Wilkinson & Margaret Joan Wilkinson
12.50%
Ordinary
1 at £1Daniela Nardini
12.50%
Ordinary
1 at £1Karin Reisinger
12.50%
Ordinary
1 at £1Kevin Christopher Sebastian
12.50%
Ordinary
1 at £1Oona Chaplin
12.50%
Ordinary

Financials

Year2014
Net Worth£2,158
Cash£1,341
Current Liabilities£4,672

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
15 November 2021Termination of appointment of Clive Taylor Wilkinson as a director on 15 November 2021 (1 page)
15 November 2021Termination of appointment of Clive Taylor Wilkinson as a secretary on 15 November 2021 (1 page)
21 December 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
17 November 2020Registered office address changed from C/O Clive Wilkinson 36 Colville Terrace London W11 2BU England to 3 Chester Mews London SW1X 7AH on 17 November 2020 (1 page)
7 November 2020Appointment of Ms Karin Monika Reisinger as a director on 7 November 2020 (2 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
28 August 2018Termination of appointment of Celia Adamson as a director on 10 August 2018 (1 page)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
24 May 2016Registered office address changed from 37 Lanark Road London W9 1DE to C/O Clive Wilkinson 36 Colville Terrace London W11 2BU on 24 May 2016 (1 page)
24 May 2016Termination of appointment of John Andrew Lawson as a secretary on 31 December 2015 (1 page)
24 May 2016Termination of appointment of John Andrew Lawson as a secretary on 31 December 2015 (1 page)
24 May 2016Appointment of Mr Clive Taylor Wilkinson as a secretary on 1 January 2016 (2 pages)
24 May 2016Appointment of Mr Clive Taylor Wilkinson as a secretary on 1 January 2016 (2 pages)
24 May 2016Registered office address changed from 37 Lanark Road London W9 1DE to C/O Clive Wilkinson 36 Colville Terrace London W11 2BU on 24 May 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 8
(6 pages)
29 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 8
(6 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 8
(6 pages)
23 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 8
(6 pages)
22 January 2014Director's details changed for Celia Adamson on 19 January 2014 (2 pages)
22 January 2014Director's details changed for Celia Adamson on 19 January 2014 (2 pages)
22 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8
(6 pages)
22 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (14 pages)
28 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (14 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
28 March 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
28 March 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
19 December 2011Annual return made up to 15 November 2011 (12 pages)
19 December 2011Annual return made up to 15 November 2011 (12 pages)
14 July 2011Appointment of Clive Taylor Wilkinson as a director (2 pages)
14 July 2011Appointment of Clive Taylor Wilkinson as a director (2 pages)
14 June 2011Termination of appointment of Sophie Robinson as a director (1 page)
14 June 2011Termination of appointment of Sophie Robinson as a director (1 page)
27 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (13 pages)
27 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (13 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
27 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (13 pages)
27 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (13 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2009Return made up to 15/11/08; full list of members (6 pages)
21 January 2009Return made up to 15/11/08; full list of members (6 pages)
20 January 2009Appointment terminated director sarah manners spencer (1 page)
20 January 2009Appointment terminated director sarah manners spencer (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 November 2007Return made up to 15/11/07; change of members (7 pages)
19 November 2007Return made up to 15/11/07; change of members (7 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 March 2007Return made up to 15/11/06; full list of members (9 pages)
15 March 2007Return made up to 15/11/06; full list of members (9 pages)
4 April 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 April 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 November 2004Return made up to 15/11/04; full list of members (8 pages)
25 November 2004Return made up to 15/11/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 December 2003Return made up to 15/11/03; full list of members (9 pages)
5 December 2003Return made up to 15/11/03; full list of members (9 pages)
8 February 2003Return made up to 15/11/01; full list of members (8 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Return made up to 15/11/02; full list of members (9 pages)
8 February 2003Return made up to 15/11/02; full list of members (9 pages)
8 February 2003Return made up to 15/11/01; full list of members (8 pages)
8 February 2003Secretary resigned (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Registered office changed on 25/01/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
25 January 2003New secretary appointed (1 page)
25 January 2003Registered office changed on 25/01/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
25 January 2003New secretary appointed (1 page)
5 May 2002Return made up to 15/11/00; full list of members (7 pages)
5 May 2002Return made up to 15/11/00; full list of members (7 pages)
2 May 2002Return made up to 15/11/99; full list of members (7 pages)
2 May 2002Return made up to 15/11/99; full list of members (7 pages)
8 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
26 July 2000Full accounts made up to 31 March 2000 (7 pages)
26 July 2000Full accounts made up to 31 March 2000 (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (6 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
27 April 1999Return made up to 15/11/98; no change of members (4 pages)
27 April 1999Return made up to 15/11/98; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
28 January 1998Return made up to 15/11/97; full list of members (5 pages)
28 January 1998Return made up to 15/11/97; full list of members (5 pages)
27 April 1997Return made up to 15/11/96; full list of members (5 pages)
27 April 1997Return made up to 15/11/96; full list of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New secretary appointed (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Return made up to 15/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1996Return made up to 15/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1995Return made up to 15/11/94; full list of members (4 pages)
17 August 1995Return made up to 15/11/94; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 May 1987Incorporation (17 pages)
12 May 1987Incorporation (17 pages)