14 Oxberry Avenue
London
SW6 5SS
Director Name | Miss Sarah Jane Petherick |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2004(9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 14 Oxberry Avenue London SW6 5SS |
Secretary Name | Miss Sarah Louise David |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 14 Oxberry Avenue London SW6 5SS |
Director Name | Ms Caroline Tolhurst |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 10 Oxberry Avenue London SW6 5SS |
Secretary Name | Ms Caroline Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 10 Oxberry Avenue London SW6 5SS |
Director Name | Rachel Elizabeth Douglas |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2008) |
Role | PR Consultant |
Correspondence Address | Flat 2 14 Oxberry Avenue Fulham London SW6 5SS |
Director Name | Mrs Denise Frances Frew |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2018) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Flat 2 14 Oxberry Avenue London SW6 5SS |
Director Name | PONT Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Registered Address | 14 Oxberry Avenue London SW6 5SS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
1 at £1 | Denise Frances Frew 33.33% Ordinary |
---|---|
1 at £1 | Sarah Louise David 33.33% Ordinary |
1 at £1 | Sarah-jane Petherick 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
28 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 April 2023 | Change of details for Diana Marguerite Roggen as a person with significant control on 29 November 2022 (2 pages) |
13 April 2023 | Cessation of Denise Frances Frew as a person with significant control on 29 November 2022 (1 page) |
13 April 2023 | Notification of Diana Marguerite Roggen as a person with significant control on 29 November 2022 (2 pages) |
13 April 2023 | Notification of Sarah Louise Garcia Roggen as a person with significant control on 29 November 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
9 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 June 2018 | Termination of appointment of Denise Frances Frew as a director on 31 May 2018 (1 page) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
30 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
22 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (15 pages) |
4 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (15 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (15 pages) |
9 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (15 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (16 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (16 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (15 pages) |
4 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (15 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2008 | Return made up to 14/11/08; full list of members (10 pages) |
29 December 2008 | Return made up to 14/11/08; full list of members (10 pages) |
10 November 2008 | Director appointed denise frances frew (3 pages) |
10 November 2008 | Director appointed denise frances frew (3 pages) |
3 November 2008 | Appointment terminated director rachel douglas (1 page) |
3 November 2008 | Appointment terminated director rachel douglas (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2007 | Return made up to 14/11/07; no change of members
|
21 November 2007 | Return made up to 14/11/07; no change of members
|
29 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 November 2006 | Return made up to 14/11/06; full list of members (7 pages) |
23 November 2006 | Return made up to 14/11/06; full list of members (7 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
23 November 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
23 November 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 45 pont street knightsbidge london SW1X 0BX (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 45 pont street knightsbidge london SW1X 0BX (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Ad 11/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 August 2004 | Ad 11/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 August 2004 | Secretary resigned (2 pages) |
14 November 2003 | Incorporation (16 pages) |
14 November 2003 | Incorporation (16 pages) |