Company Name44 Oakhurst Grove Limited
Company StatusActive
Company Number04783550
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Neil Alexander
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(2 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address44b Oakhurst Grove
East Dulwich
London
Greater London
SE22 9AQ
Secretary NameMr Robert Neil Alexander
NationalityBritish
StatusCurrent
Appointed13 July 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat B 44 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameMr Samuel Michael Nicholas Austen
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(17 years after company formation)
Appointment Duration3 years, 10 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address44c Oakhurst Grove
London
SE22 9AQ
Director NameMr Matthew Edmond Welham Paul
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleAccount Manager At An Advertising Agency
Country of ResidenceUnited Kingdom
Correspondence Address44 Oakhurst Grove Flat A
London
SE22 9AQ
Director NameJanine Ellen Minchin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleVideo Production Manager
Correspondence AddressFlat B,44 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameSally Helen Turner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCareers Adviser
Correspondence AddressFlat A,44 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameBenedict Richard Flanders Toombs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleMarket Researcher
Correspondence AddressFlat C 44 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameAdam Minchin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleRailway Signal Engineer
Correspondence AddressFlat B,44 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameSuzannah Louise Daykin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat C,44 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Secretary NameJanine Ellen Minchin
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleVideo Production Manager
Correspondence AddressFlat B,44 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameAlexandra Elizabeth Dick
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(1 year after company formation)
Appointment Duration5 years (resigned 29 June 2009)
RoleMidwife
Correspondence Address44c Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameMark Thomas Hookham
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2007)
RoleProperty
Correspondence Address44a Oakhurst Grove
East Dulwich
London
SE22 9AQ
Secretary NameMark Thomas Hookham
NationalityBritish
StatusResigned
Appointed16 February 2006(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 February 2007)
RoleProperty
Correspondence Address44a Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameTracey Jane Gregory
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 May 2016)
RoleJournalist
Country of ResidenceAustralia
Correspondence Address44a Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameMs Claire Louise Millings
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2019)
RoleMerchandiser
Country of ResidenceEngland
Correspondence AddressFlat B 44 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameMr Marcel Thomson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2019)
RoleIT Support
Country of ResidenceEngland
Correspondence AddressFlat B 44 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameMs Charlotte Victoria Egan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2021)
RolePublic Relations Professional
Country of ResidenceEngland
Correspondence AddressFlat B 44 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat B 44 Oakhurst Grove
East Dulwich
London
SE22 9AQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

29 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
2 August 2022Appointment of Mr Thomas George Dunn as a secretary on 2 August 2022 (2 pages)
20 July 2022Termination of appointment of Robert Neil Alexander as a secretary on 14 July 2022 (1 page)
21 June 2022Cessation of Robert Neil Alexander as a person with significant control on 13 June 2022 (1 page)
21 June 2022Termination of appointment of Robert Neil Alexander as a director on 13 June 2022 (1 page)
21 June 2022Notification of Thomas George Dunn as a person with significant control on 13 June 2022 (2 pages)
21 June 2022Appointment of Mr Thomas George Dunn as a director on 13 June 2022 (2 pages)
20 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 April 2021Appointment of Mr Matthew Edmond Welham Paul as a director on 19 March 2021 (2 pages)
1 April 2021Cessation of Charlotte Victoria Egan as a person with significant control on 19 March 2021 (1 page)
1 April 2021Notification of Matthew Edmond Welham Paul as a person with significant control on 19 March 2021 (2 pages)
1 April 2021Termination of appointment of Charlotte Victoria Egan as a director on 19 March 2021 (1 page)
16 June 2020Notification of Charlotte Victoria Egan as a person with significant control on 15 June 2020 (2 pages)
16 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 June 2020Notification of Samuel Michael Nicholas Austen as a person with significant control on 15 June 2020 (2 pages)
16 June 2020Cessation of Marcel Thomson as a person with significant control on 20 December 2019 (1 page)
16 June 2020Appointment of Mr Samuel Michael Nicholas Austen as a director on 15 June 2020 (2 pages)
16 June 2020Cessation of Claire Louise Millings as a person with significant control on 20 December 2019 (1 page)
18 March 2020Termination of appointment of Claire Louise Millings as a director on 28 November 2019 (1 page)
18 March 2020Termination of appointment of Marcel Thomson as a director on 28 November 2019 (1 page)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
29 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
17 June 2017Appointment of Ms Charlotte Victoria Egan as a director on 16 June 2017 (2 pages)
17 June 2017Appointment of Ms Charlotte Victoria Egan as a director on 16 June 2017 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Annual return made up to 2 June 2016 no member list (5 pages)
4 July 2016Annual return made up to 2 June 2016 no member list (5 pages)
20 June 2016Termination of appointment of Tracey Jane Gregory as a director on 6 May 2016 (1 page)
20 June 2016Termination of appointment of Tracey Jane Gregory as a director on 6 May 2016 (1 page)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
14 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
14 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 July 2014Annual return made up to 2 June 2014 no member list (4 pages)
23 July 2014Annual return made up to 2 June 2014 no member list (4 pages)
23 July 2014Annual return made up to 2 June 2014 no member list (4 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
28 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
28 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
24 July 2012Annual return made up to 2 June 2012 no member list (4 pages)
24 July 2012Annual return made up to 2 June 2012 no member list (4 pages)
24 July 2012Annual return made up to 2 June 2012 no member list (4 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
22 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
22 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 August 2010Director's details changed for Tracey Jane Gregory on 2 June 2010 (2 pages)
6 August 2010Director's details changed for Tracey Jane Gregory on 2 June 2010 (2 pages)
6 August 2010Director's details changed for Mr Robert Neil Alexander on 9 November 2009 (2 pages)
6 August 2010Annual return made up to 2 June 2010 no member list (4 pages)
6 August 2010Director's details changed for Mr Robert Neil Alexander on 9 November 2009 (2 pages)
6 August 2010Annual return made up to 2 June 2010 no member list (4 pages)
6 August 2010Annual return made up to 2 June 2010 no member list (4 pages)
6 August 2010Director's details changed for Mr Robert Neil Alexander on 9 November 2009 (2 pages)
6 August 2010Director's details changed for Tracey Jane Gregory on 2 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Appointment of Ms Claire Louise Millings as a director (2 pages)
22 March 2010Appointment of Mr Marcel Thomson as a director (2 pages)
22 March 2010Secretary's details changed for Robert Neil Alexander on 8 November 2009 (1 page)
22 March 2010Secretary's details changed for Robert Neil Alexander on 8 November 2009 (1 page)
22 March 2010Appointment of Mr Marcel Thomson as a director (2 pages)
22 March 2010Appointment of Ms Claire Louise Millings as a director (2 pages)
22 March 2010Secretary's details changed for Robert Neil Alexander on 8 November 2009 (1 page)
11 July 2009Appointment terminated director alexandra dick (1 page)
11 July 2009Appointment terminated director alexandra dick (1 page)
3 July 2009Annual return made up to 02/06/09 (3 pages)
3 July 2009Annual return made up to 02/06/09 (3 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
23 September 2008Director appointed tracey jane gregory (2 pages)
23 September 2008Director appointed tracey jane gregory (2 pages)
9 September 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 September 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
8 July 2008Annual return made up to 02/06/08 (2 pages)
8 July 2008Annual return made up to 02/06/08 (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007Annual return made up to 02/06/07
  • 363(287) ‐ Registered office changed on 21/07/07
(4 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007Annual return made up to 02/06/07
  • 363(287) ‐ Registered office changed on 21/07/07
(4 pages)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Director resigned (1 page)
24 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
24 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
8 June 2006Annual return made up to 02/06/06
  • 363(287) ‐ Registered office changed on 08/06/06
(4 pages)
8 June 2006Annual return made up to 02/06/06
  • 363(287) ‐ Registered office changed on 08/06/06
(4 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
29 June 2005Annual return made up to 02/06/05 (2 pages)
29 June 2005Annual return made up to 02/06/05 (2 pages)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
21 June 2004Annual return made up to 02/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 2004Annual return made up to 02/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
2 June 2003Incorporation (21 pages)
2 June 2003Incorporation (21 pages)