Company Name32 Oakley Street Management Company Limited
Company StatusActive
Company Number03413710
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Anne Todhunter
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(16 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 108 The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 3PJ
Director NameMrs Stephanie Pascale Bartlett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(19 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108 The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 3PJ
Director NameMr John Ross McKay
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSuite 108 The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 3PJ
Director NameCristiano Meneghini
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed02 August 1997(1 day after company formation)
Appointment Duration19 years, 7 months (resigned 28 February 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 32 Oakley Street
London
SW3 5NT
Director NameJohn Michael Summers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1997(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 1999)
RoleSolicitor
Correspondence AddressFlat 2 32 Oakley Street
London
SW3 5NT
Secretary NameJohn Michael Summers
NationalityBritish
StatusResigned
Appointed02 August 1997(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressFlat 2 32 Oakley Street
London
SW3 5NT
Director NameAmanda Harington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 November 2004)
RoleBarrister
Correspondence AddressFlat 2 32 Oakley Street
London
SW3 5NT
Secretary NameAmanda Harington
NationalityBritish
StatusResigned
Appointed14 May 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 November 2004)
RoleBarrister
Correspondence AddressFlat 2 32 Oakley Street
London
SW3 5NT
Director NameElizabeth Anne Clarke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2007)
RoleBarrister
Correspondence AddressFlat 1
32 Oakley Street
London
SW3 5NT
Secretary NameElizabeth Anne Clarke
NationalityBritish
StatusResigned
Appointed24 November 2004(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2007)
RoleCompany Director
Correspondence AddressFlat 1
32 Oakley Street
London
SW3 5NT
Director NameMichelle Petock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2004(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 May 2009)
RoleLawyer
Correspondence AddressFlat 2 32 Oakley Street
London
SW3 5NT
Director NameKnut Ferner Robson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2008)
RoleFinancial Advisor
Correspondence AddressFlat 1 32 Oakley Street
London
SW3 5NT
Secretary NameCristiano Meneghini
NationalityBritish
StatusResigned
Appointed21 September 2007(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressFlat - 3 32 Oakley Street
London
SW3 5NT
Director NameMr Kristian Jeremy Ferner Robson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Lower Sloane Street
London
SW1W 8DA
Director NameSelen Sarioglu
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed06 May 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 32 Oakley Street
London
SW3 5NT
Director NameMs Reihaneh Kamkar Shahroudi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIranian
StatusResigned
Appointed28 September 2012(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 2 Randolph Road
London
W9 1AN
Secretary NameMrs Reihaneh Kamkar Shahroudi
StatusResigned
Appointed28 February 2017(19 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 2017)
RoleCompany Director
Correspondence Address399 Hendon Way
London
NW4 3LH
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Director NameHambros Trust Company Limited (Corporation)
StatusResigned
Appointed02 August 1997(1 day after company formation)
Appointment Duration5 years (resigned 01 August 2002)
Correspondence Address41 Tower Hill
London
EC3N 4HA

Contact

Telephone020 73527633
Telephone regionLondon

Location

Registered AddressSuite 108 The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 3PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Filing History

8 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
20 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
25 February 2019Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page)
4 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
22 March 2018Registered office address changed from 399 Hendon Way London NW4 3LH England to 397 Hendon Way London NW4 3LH on 22 March 2018 (1 page)
22 November 2017Appointment of Mr John Ross Mckay as a director on 2 November 2017 (2 pages)
22 November 2017Appointment of Mr John Ross Mckay as a director on 2 November 2017 (2 pages)
22 November 2017Termination of appointment of Reihaneh Kamkar Shahroudi as a secretary on 2 November 2017 (1 page)
22 November 2017Termination of appointment of Reihaneh Kamkar Shahroudi as a director on 2 November 2017 (1 page)
22 November 2017Termination of appointment of Reihaneh Kamkar Shahroudi as a secretary on 2 November 2017 (1 page)
22 November 2017Termination of appointment of Reihaneh Kamkar Shahroudi as a director on 2 November 2017 (1 page)
25 October 2017Appointment of Mrs Reihaneh Kamkar Shahroudi as a secretary on 28 February 2017 (2 pages)
25 October 2017Appointment of Mrs Reihaneh Kamkar Shahroudi as a secretary on 28 February 2017 (2 pages)
8 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
18 May 2017Termination of appointment of Cristiano Meneghini as a secretary on 28 February 2017 (1 page)
18 May 2017Termination of appointment of Cristiano Meneghini as a director on 28 February 2017 (1 page)
18 May 2017Termination of appointment of Cristiano Meneghini as a secretary on 28 February 2017 (1 page)
18 May 2017Appointment of Mrs Stephanie Pascale Bartlett as a director on 28 February 2017 (2 pages)
18 May 2017Termination of appointment of Cristiano Meneghini as a director on 28 February 2017 (1 page)
18 May 2017Appointment of Mrs Stephanie Pascale Bartlett as a director on 28 February 2017 (2 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
14 March 2016Registered office address changed from 32 Oakley Street London SW3 5NT to 399 Hendon Way London NW4 3LH on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 32 Oakley Street London SW3 5NT to 399 Hendon Way London NW4 3LH on 14 March 2016 (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Annual return made up to 1 August 2015 no member list (5 pages)
4 January 2016Annual return made up to 1 August 2015 no member list (5 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
4 August 2014Director's details changed for Ms Reihaneh Kamkar Shahroudi on 28 September 2012 (2 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (5 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (5 pages)
4 August 2014Director's details changed for Ms Reihaneh Kamkar Shahroudi on 28 September 2012 (2 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 October 2013Termination of appointment of Kristian Robson as a director (1 page)
1 October 2013Termination of appointment of Kristian Robson as a director (1 page)
1 October 2013Appointment of Mrs Anne Todhunter as a director (2 pages)
1 October 2013Appointment of Mrs Anne Todhunter as a director (2 pages)
6 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
6 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
6 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 November 2012Appointment of Ms Reihaneh Kamkar Shahroudi as a director (2 pages)
21 November 2012Appointment of Ms Reihaneh Kamkar Shahroudi as a director (2 pages)
19 November 2012Termination of appointment of Selen Sarioglu as a director (1 page)
19 November 2012Termination of appointment of Selen Sarioglu as a director (1 page)
8 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
8 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
8 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
15 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
15 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
8 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
8 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
8 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
5 August 2010Director's details changed for Selen Sarioglu on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 1 August 2010 no member list (5 pages)
5 August 2010Director's details changed for Cristiano Meneghini on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Selen Sarioglu on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Kristian Robson on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Cristiano Meneghini on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 1 August 2010 no member list (5 pages)
5 August 2010Director's details changed for Selen Sarioglu on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 1 August 2010 no member list (5 pages)
5 August 2010Director's details changed for Kristian Robson on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Kristian Robson on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Cristiano Meneghini on 1 August 2010 (2 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
18 August 2009Annual return made up to 01/08/09 (3 pages)
18 August 2009Annual return made up to 01/08/09 (3 pages)
29 June 2009Director appointed selen sarioglu (2 pages)
29 June 2009Appointment terminated director knut robson (1 page)
29 June 2009Director appointed selen sarioglu (2 pages)
29 June 2009Director appointed kristian robson (2 pages)
29 June 2009Appointment terminated director michelle petock (1 page)
29 June 2009Director appointed kristian robson (2 pages)
29 June 2009Appointment terminated director knut robson (1 page)
29 June 2009Appointment terminated director michelle petock (1 page)
6 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
6 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
13 August 2008Annual return made up to 01/08/08 (3 pages)
13 August 2008Annual return made up to 01/08/08 (3 pages)
8 July 2008Director appointed knut ferner robson (2 pages)
8 July 2008Secretary appointed cristiano meneghini (2 pages)
8 July 2008Director appointed knut ferner robson (2 pages)
8 July 2008Secretary appointed cristiano meneghini (2 pages)
8 July 2008Appointment terminated director and secretary elizabeth clarke (1 page)
8 July 2008Appointment terminated director and secretary elizabeth clarke (1 page)
24 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
15 August 2007Annual return made up to 01/08/07 (4 pages)
15 August 2007Annual return made up to 01/08/07 (4 pages)
29 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
29 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
14 August 2006Annual return made up to 01/08/06 (4 pages)
14 August 2006Annual return made up to 01/08/06 (4 pages)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
21 September 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
21 September 2005Secretary resigned;director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Secretary resigned;director resigned (1 page)
21 September 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Annual return made up to 01/08/05 (5 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Annual return made up to 01/08/05 (5 pages)
19 August 2004Annual return made up to 01/08/04 (4 pages)
19 August 2004Annual return made up to 01/08/04 (4 pages)
15 June 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
15 June 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
20 August 2003Annual return made up to 01/08/03 (4 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Annual return made up to 01/08/03 (4 pages)
20 August 2003New director appointed (2 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
2 September 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director resigned
(4 pages)
2 September 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director resigned
(4 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
9 August 2001Annual return made up to 01/08/01 (4 pages)
9 August 2001Annual return made up to 01/08/01 (4 pages)
29 June 2001Accounts made up to 31 August 2000 (6 pages)
29 June 2001Accounts made up to 31 August 2000 (6 pages)
18 August 2000Annual return made up to 01/08/00 (4 pages)
18 August 2000Annual return made up to 01/08/00 (4 pages)
28 March 2000Accounts made up to 31 August 1999 (5 pages)
28 March 2000Accounts made up to 31 August 1999 (5 pages)
6 September 1999Annual return made up to 01/08/99 (6 pages)
6 September 1999Annual return made up to 01/08/99 (6 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Secretary resigned (1 page)
18 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Annual return made up to 30/07/98 (6 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Annual return made up to 30/07/98 (6 pages)
3 November 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 70-74 city road london EC1Y 2BJ (1 page)
3 September 1998Registered office changed on 03/09/98 from: 70-74 city road london EC1Y 2BJ (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
1 August 1997Incorporation (15 pages)
1 August 1997Incorporation (15 pages)