Company Name14 Oxberry Avenue Limited
DirectorsSarah Louise David and Sarah Jane Petherick
Company StatusActive
Company Number04963855
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 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 NameMiss Sarah Louise David
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(9 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 3
14 Oxberry Avenue
London
SW6 5SS
Director NameMiss Sarah Jane Petherick
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(9 months after company formation)
Appointment Duration19 years, 8 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
14 Oxberry Avenue
London
SW6 5SS
Secretary NameMiss Sarah Louise David
NationalityBritish
StatusCurrent
Appointed27 April 2006(2 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
14 Oxberry Avenue
London
SW6 5SS
Director NameMs Caroline Tolhurst
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Secretary NameMs Caroline Tolhurst
NationalityBritish
StatusResigned
Appointed11 August 2004(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameRachel Elizabeth Douglas
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2008)
RolePR Consultant
Correspondence AddressFlat 2
14 Oxberry Avenue Fulham
London
SW6 5SS
Director NameMrs Denise Frances Frew
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(4 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2018)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressFlat 2 14 Oxberry Avenue
London
SW6 5SS
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX

Location

Registered Address14 Oxberry Avenue
London
SW6 5SS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

1 at £1Denise Frances Frew
33.33%
Ordinary
1 at £1Sarah Louise David
33.33%
Ordinary
1 at £1Sarah-jane Petherick
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 2024 (3 weeks, 3 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

28 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 April 2023Change of details for Diana Marguerite Roggen as a person with significant control on 29 November 2022 (2 pages)
13 April 2023Cessation of Denise Frances Frew as a person with significant control on 29 November 2022 (1 page)
13 April 2023Notification of Diana Marguerite Roggen as a person with significant control on 29 November 2022 (2 pages)
13 April 2023Notification of Sarah Louise Garcia Roggen as a person with significant control on 29 November 2022 (2 pages)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
9 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 June 2018Termination of appointment of Denise Frances Frew as a director on 31 May 2018 (1 page)
23 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
30 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
30 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3
(20 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3
(20 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(15 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(15 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(16 pages)
6 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(16 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (15 pages)
4 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (15 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (15 pages)
9 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (15 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (16 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (16 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (15 pages)
4 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (15 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2008Return made up to 14/11/08; full list of members (10 pages)
29 December 2008Return made up to 14/11/08; full list of members (10 pages)
10 November 2008Director appointed denise frances frew (3 pages)
10 November 2008Director appointed denise frances frew (3 pages)
3 November 2008Appointment terminated director rachel douglas (1 page)
3 November 2008Appointment terminated director rachel douglas (1 page)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 November 2006Return made up to 14/11/06; full list of members (7 pages)
23 November 2006Return made up to 14/11/06; full list of members (7 pages)
16 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Return made up to 14/11/05; full list of members (7 pages)
30 November 2005Return made up to 14/11/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 December 2004Return made up to 14/11/04; full list of members (7 pages)
3 December 2004Return made up to 14/11/04; full list of members (7 pages)
23 November 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
23 November 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 45 pont street knightsbidge london SW1X 0BX (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 45 pont street knightsbidge london SW1X 0BX (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Ad 11/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 August 2004Ad 11/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 August 2004Secretary resigned (2 pages)
14 November 2003Incorporation (16 pages)
14 November 2003Incorporation (16 pages)