Company Name104 Oakley Street Limited
DirectorMadeleine Elma Clarke
Company StatusActive
Company Number03508154
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)
Previous NameVitacross Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Madeleine Elma Clarke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameJohn Carl Sebastian Tham
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 1998(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grove Lane
London
SE5 8ST
Secretary NameColin Xavier Castelino
NationalityBritish
StatusResigned
Appointed12 February 1998(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address92 Murray Road
South Ealing
London
W5 4DA
Director NameDr Andrew John Carpenter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2007)
RoleSolicitor
Correspondence Address4th Floor Warwick Court
5 Paternoster Square
London
EC4M 7DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameLily Pond Propertieslimited (Corporation)
StatusResigned
Appointed25 November 1999(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 February 2010)
Correspondence AddressMalzard House
15 Union Street
Jersey
Channel Islands
JE4 8TY
Secretary NameCaversham Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2001(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 February 2010)
Correspondence AddressMalzard House 15 Union Street
St Helier
Jersey
Channel Islands
JE4 8TY

Contact

Websitebar104.co.uk

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Madeleine Elma Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Filing History

3 October 2023Change of details for Dr Madeleine Elma Clarke as a person with significant control on 1 September 2023 (2 pages)
3 October 2023Notification of Kinch Properties Limited as a person with significant control on 1 September 2023 (2 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
26 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
17 February 2020Change of details for Dr Madeleine Elma Clarke as a person with significant control on 6 April 2016 (2 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
25 November 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
25 November 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Registered office address changed from 30 City Road London EC1Y 2AB on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 30 City Road London EC1Y 2AB on 31 March 2014 (1 page)
31 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
17 July 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
17 July 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
28 March 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
28 March 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
22 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
28 March 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
1 June 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
1 June 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
13 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Caversham Secretaries Limited as a secretary (1 page)
12 April 2010Termination of appointment of Lily Pond Propertieslimited as a director (1 page)
12 April 2010Termination of appointment of Lily Pond Propertieslimited as a director (1 page)
12 April 2010Termination of appointment of Caversham Secretaries Limited as a secretary (1 page)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 March 2009Return made up to 11/02/09; full list of members (5 pages)
10 March 2009Return made up to 11/02/08; full list of members (5 pages)
10 March 2009Return made up to 11/02/09; full list of members (5 pages)
10 March 2009Return made up to 11/02/08; full list of members (5 pages)
2 September 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
2 September 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
2 September 2008Director appointed dr madeleine elma clarke (2 pages)
2 September 2008Return made up to 11/02/07; no change of members (7 pages)
2 September 2008Return made up to 11/02/07; no change of members (7 pages)
2 September 2008Director appointed dr madeleine elma clarke (2 pages)
2 September 2008Registered office changed on 02/09/2008 from 104 oakley street london SW3 5NR (1 page)
2 September 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from 104 oakley street london SW3 5NR (1 page)
2 September 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 March 2006Return made up to 11/02/06; full list of members (7 pages)
8 March 2006Return made up to 11/02/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
14 June 2005Return made up to 11/02/05; full list of members (8 pages)
14 June 2005Return made up to 11/02/05; full list of members (8 pages)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 May 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 May 2004Return made up to 11/02/04; full list of members (7 pages)
12 May 2004Return made up to 11/02/04; full list of members (7 pages)
27 April 2003Return made up to 11/02/03; full list of members (7 pages)
27 April 2003Return made up to 11/02/03; full list of members (7 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Return made up to 11/02/02; full list of members (6 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Return made up to 11/02/02; full list of members (6 pages)
16 May 2002New secretary appointed (2 pages)
12 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
12 December 2001Total exemption full accounts made up to 28 February 2000 (5 pages)
12 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
12 December 2001Total exemption full accounts made up to 28 February 2000 (5 pages)
28 August 2001Compulsory strike-off action has been discontinued (1 page)
28 August 2001Compulsory strike-off action has been discontinued (1 page)
23 August 2001Return made up to 11/02/01; full list of members (6 pages)
23 August 2001Return made up to 11/02/01; full list of members (6 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
7 November 2000Registered office changed on 07/11/00 from: c/o franks charlesly hulton house 161-166 fleet street london EC4A 2DY (1 page)
7 November 2000Registered office changed on 07/11/00 from: c/o franks charlesly hulton house 161-166 fleet street london EC4A 2DY (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
21 September 2000Return made up to 11/02/00; full list of members (6 pages)
21 September 2000Return made up to 11/02/00; full list of members (6 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
2 December 1999Full accounts made up to 28 February 1999 (7 pages)
2 December 1999Full accounts made up to 28 February 1999 (7 pages)
2 August 1999Return made up to 11/02/99; full list of members (6 pages)
2 August 1999Return made up to 11/02/99; full list of members (6 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (3 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New director appointed (3 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New secretary appointed (2 pages)
24 February 1998Memorandum and Articles of Association (11 pages)
24 February 1998Memorandum and Articles of Association (11 pages)
20 February 1998Company name changed vitacross LIMITED\certificate issued on 23/02/98 (2 pages)
20 February 1998Company name changed vitacross LIMITED\certificate issued on 23/02/98 (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
16 February 1998Registered office changed on 16/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
11 February 1998Incorporation (17 pages)
11 February 1998Incorporation (17 pages)