Company Name69 Oxford Gardens Limited
Company StatusActive
Company Number05484780
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 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 NameVera Reinstadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address69 Oxford Gardens
London
W10 5UJ
Director NameMr Mark Guy Lawrence
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(same day as company formation)
RolePhotography
Country of ResidenceEngland
Correspondence Address202 Fulham Road
London
SW10 9PJ
Secretary NameVera Reinstadler
NationalityBritish
StatusCurrent
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Fulham Road
London
SW10 9PJ
Director NameMrs Rosslyn Helen Iona Rose Stewart
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address202 Fulham Road
London
SW10 9PJ
Director NameJames Frain
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleActor
Correspondence Address216 W Channel Road
Santa Monica
Ca 90402
United States
Director NameRebecca Morgan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 69a Oxford Gardens
London
W10 5UJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKDG Property Ltd (Corporation)
StatusResigned
Appointed27 March 2012(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2018)
Correspondence Address85 Stafford Road
Wallington
Surrey
SM6 9AP
Secretary NameKDG Property Limited (Corporation)
StatusResigned
Appointed27 March 2012(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2018)
Correspondence Address85 Stafford Road
Wallington
Surrey
SM6 9AP

Location

Registered Address9-11 The Quadrant
Richmond
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mark Lawrence
25.00%
Ordinary
1 at £1Mr Kulukundis & Ms R. Stewart
25.00%
Ordinary
1 at £1Richard Lee
25.00%
Ordinary
1 at £1Vera Reinstadler
25.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

21 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
21 June 2020Micro company accounts made up to 25 March 2020 (3 pages)
20 June 2019Micro company accounts made up to 25 March 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 25 March 2018 (2 pages)
20 June 2018Termination of appointment of Kdg Property Ltd as a secretary on 1 January 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to 202 Fulham Road London SW10 9PJ on 28 February 2018 (1 page)
16 November 2017Appointment of Mrs Rosslyn Helen Iona Rose Stewart as a director on 7 November 2017 (2 pages)
16 November 2017Appointment of Mrs Rosslyn Helen Iona Rose Stewart as a director on 7 November 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(6 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(6 pages)
7 December 2015Secretary's details changed for Vera Reinstadler on 7 December 2015 (1 page)
7 December 2015Secretary's details changed for Vera Reinstadler on 7 December 2015 (1 page)
7 December 2015Director's details changed for Mr Mark Lawrence on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Mark Lawrence on 7 December 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
14 October 2015Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 14 October 2015 (1 page)
14 October 2015Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 14 October 2015 (1 page)
14 October 2015Secretary's details changed for Kdg Property Ltd on 14 October 2015 (1 page)
14 October 2015Secretary's details changed for Kdg Property Ltd on 14 October 2015 (1 page)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(6 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(6 pages)
23 December 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(6 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(6 pages)
18 December 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
9 July 2013Termination of appointment of Rebecca Morgan as a director (1 page)
9 July 2013Termination of appointment of Rebecca Morgan as a director (1 page)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
7 March 2013Previous accounting period shortened from 30 June 2012 to 25 March 2012 (1 page)
7 March 2013Accounts for a dormant company made up to 25 March 2012 (2 pages)
7 March 2013Previous accounting period shortened from 30 June 2012 to 25 March 2012 (1 page)
7 March 2013Accounts for a dormant company made up to 25 March 2012 (2 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
21 June 2012Registered office address changed from Croft House All Cannings Devizes Wiltshire SN10 3PA on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Croft House All Cannings Devizes Wiltshire SN10 3PA on 21 June 2012 (1 page)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
2 April 2012Appointment of Kdg Property Ltd as a secretary (3 pages)
2 April 2012Appointment of Kdg Property Ltd as a secretary (3 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
27 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
6 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 June 2009Return made up to 20/06/09; full list of members (5 pages)
24 June 2009Return made up to 20/06/09; full list of members (5 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 July 2008Return made up to 20/06/08; full list of members (5 pages)
4 July 2008Return made up to 20/06/08; full list of members (5 pages)
16 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 September 2006Return made up to 20/06/06; full list of members (3 pages)
18 September 2006Director resigned (1 page)
18 September 2006Return made up to 20/06/06; full list of members (3 pages)
18 September 2006Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 30 devizes road swindon wiltshire SN1 4BG (1 page)
13 December 2005Registered office changed on 13/12/05 from: 30 devizes road swindon wiltshire SN1 4BG (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
20 June 2005Incorporation (21 pages)
20 June 2005Incorporation (21 pages)