Company Name108 Oakley Street Management Company Limited
DirectorRoberto Pasqua Oi Bisceglie
Company StatusActive
Company Number03856702
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 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 NameMr Roberto Pasqua Oi Bisceglie
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed30 June 2008(8 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleWine Broker
Country of ResidenceHong Kong
Correspondence AddressFlat 4 108 Oakley Street
London
SW3 5NR
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed02 June 2003(3 years, 7 months after company formation)
Appointment Duration20 years, 11 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameRaphael Gidron
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
108 Oakley Street
London
SW3 5NR
Director NameCaroline Jane Gordon-Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleSecretary
Correspondence Address108b Oakley Street
London
SW3 5NR
Secretary NameCaroline Jane Gordon-Smith
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address108b Oakley Street
London
SW3 5NR
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed22 December 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Caroline Jane Gordon-smith
20.00%
Ordinary
1 at £1Margherita Boglione
20.00%
Ordinary
1 at £1Roberto Pasqua
20.00%
Ordinary
1 at £1Roberto Pasqua-di-bisceglie
20.00%
Ordinary
1 at £1Trianda Properties LTD
20.00%
Ordinary

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 28 September 2022 (4 pages)
4 January 2023Notification of a person with significant control statement (2 pages)
19 December 2022Withdrawal of a person with significant control statement on 19 December 2022 (2 pages)
21 October 2022Notification of a person with significant control statement (2 pages)
21 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
20 October 2022Withdrawal of a person with significant control statement on 20 October 2022 (2 pages)
18 October 2022Director's details changed for Mr Roberto Pasqua Oi Bisceglie on 11 October 2022 (2 pages)
28 January 2022Micro company accounts made up to 28 September 2021 (8 pages)
15 October 2021Director's details changed for Roberto Pasqua Oi Bisceglie on 11 October 2021 (2 pages)
15 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
28 September 2021Secretary's details changed for Principia Estate & Asset Management Ltd on 28 September 2021 (1 page)
25 June 2021Micro company accounts made up to 28 September 2020 (8 pages)
15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
2 June 2020Micro company accounts made up to 28 September 2019 (8 pages)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 28 September 2018 (8 pages)
16 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
9 March 2017Accounts for a dormant company made up to 28 September 2016 (8 pages)
9 March 2017Accounts for a dormant company made up to 28 September 2016 (8 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
4 October 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
4 October 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
15 March 2016Accounts for a dormant company made up to 28 September 2015 (8 pages)
15 March 2016Accounts for a dormant company made up to 28 September 2015 (8 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5
(5 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5
(5 pages)
16 May 2015Accounts for a dormant company made up to 28 September 2014 (8 pages)
16 May 2015Accounts for a dormant company made up to 28 September 2014 (8 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(5 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(5 pages)
12 March 2014Accounts for a dormant company made up to 28 September 2013 (8 pages)
12 March 2014Accounts for a dormant company made up to 28 September 2013 (8 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(5 pages)
12 February 2013Accounts for a dormant company made up to 28 September 2012 (8 pages)
12 February 2013Accounts for a dormant company made up to 28 September 2012 (8 pages)
13 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
8 June 2012Accounts for a dormant company made up to 28 September 2011 (8 pages)
8 June 2012Accounts for a dormant company made up to 28 September 2011 (8 pages)
2 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 28 September 2010 (7 pages)
9 February 2011Accounts for a dormant company made up to 28 September 2010 (7 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
3 March 2010Accounts for a dormant company made up to 28 September 2009 (7 pages)
3 March 2010Accounts for a dormant company made up to 28 September 2009 (7 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
19 August 2009Total exemption full accounts made up to 28 September 2008 (9 pages)
19 August 2009Total exemption full accounts made up to 28 September 2008 (9 pages)
27 January 2009Return made up to 11/10/08; full list of members (6 pages)
27 January 2009Return made up to 11/10/08; full list of members (6 pages)
8 July 2008Director appointed roberto pasqua oi bisceglie (2 pages)
8 July 2008Director appointed roberto pasqua oi bisceglie (2 pages)
7 July 2008Appointment terminated director caroline gordon-smith (1 page)
7 July 2008Appointment terminated director caroline gordon-smith (1 page)
9 January 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
20 November 2007Return made up to 11/10/07; full list of members (6 pages)
20 November 2007Return made up to 11/10/07; full list of members (6 pages)
25 March 2007Total exemption full accounts made up to 28 September 2006 (11 pages)
25 March 2007Total exemption full accounts made up to 28 September 2006 (11 pages)
10 January 2007Return made up to 11/10/06; full list of members (7 pages)
10 January 2007Return made up to 11/10/06; full list of members (7 pages)
11 May 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
11 May 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
16 November 2005Return made up to 11/10/05; full list of members (6 pages)
16 November 2005Return made up to 11/10/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
9 November 2004Return made up to 11/10/04; full list of members (6 pages)
9 November 2004Return made up to 11/10/04; full list of members (6 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
14 January 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
14 January 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
25 October 2003Return made up to 11/10/03; full list of members (6 pages)
25 October 2003Return made up to 11/10/03; full list of members (6 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
30 December 2002Total exemption full accounts made up to 28 September 2002 (6 pages)
30 December 2002Total exemption full accounts made up to 28 September 2002 (6 pages)
25 October 2002Return made up to 11/10/02; full list of members (6 pages)
25 October 2002Return made up to 11/10/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 28 September 2001 (6 pages)
24 December 2001Total exemption full accounts made up to 28 September 2001 (6 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Return made up to 11/10/01; full list of members (6 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Return made up to 11/10/01; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
11 January 2001Full accounts made up to 28 September 2000 (6 pages)
11 January 2001Full accounts made up to 28 September 2000 (6 pages)
16 October 2000Return made up to 11/10/00; full list of members (6 pages)
16 October 2000Return made up to 11/10/00; full list of members (6 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Accounting reference date shortened from 31/10/00 to 28/09/00 (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Accounting reference date shortened from 31/10/00 to 28/09/00 (1 page)
24 January 2000Ad 22/12/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 108 oakley street london SW3 5NR (1 page)
24 January 2000Ad 22/12/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 108 oakley street london SW3 5NR (1 page)
24 January 2000New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
11 October 1999Incorporation (19 pages)
11 October 1999Incorporation (19 pages)