Company NameOxford Gardens 105 Limited
Company StatusActive
Company Number05525969
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 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

Secretary NameSamir Nabeel Affara
NationalityBritish
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address79 Hinton Avenue
Cambridge
CB1 7AR
Director NameMiss Marina Queisser
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed12 April 2010(4 years, 8 months after company formation)
Appointment Duration14 years
RoleStudent
Country of ResidenceSwitzerland
Correspondence Address22 Multergasse
9000
Saint Gallen
Switzerland
Director NameMr James Alexander Lipton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(9 years after company formation)
Appointment Duration9 years, 8 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFlat B 105 Oxford Gardens
London
W10 6NF
Director NameMr Samir Nabeel Affara
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address79 Hinton Avenue
Cambridge
CB1 7AR
Director NameMr Peter Johannes Van Aalst
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 105 Oxford Gardens
London
W10 6NF
Director NameMr Marcus Robert Francis Hill
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(16 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat F 105 Oxford Gardens
London
W10 6NF
Director NameMr Marcus Robert Francis Hill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat F 105 Oxford Gardens
London
W10 6NF
Director NamePoppy Keswick
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(2 years after company formation)
Appointment Duration2 years (resigned 01 September 2009)
RoleCompany Director
Correspondence AddressFlat D
105 Oxford Gardens
London
W10 6NF

Location

Registered AddressFlat B
105 Oxford Gardens
London
W10 6NF
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

2 at £1James Alexander Lipton
33.33%
Ordinary
1 at £1Francesca Maestroni
16.67%
Ordinary
1 at £1Lord Anthony Hill
16.67%
Ordinary
1 at £1Marina Queisser
16.67%
Ordinary
1 at £1Samir Nabeel Affara
16.67%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

30 October 2020Appointment of Mr Samir Nabeel Affara as a director on 30 October 2020 (2 pages)
30 October 2020Appointment of Mr Peter Johannes Van Aalst as a director on 30 October 2020 (2 pages)
14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
8 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
18 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
21 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6
(7 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6
(7 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6
(7 pages)
7 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 August 2014Appointment of Mr James Alexander Lipton as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr James Alexander Lipton as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr James Alexander Lipton as a director on 7 August 2014 (2 pages)
3 August 2014Director's details changed for Miss Marina Queisser on 1 October 2013 (2 pages)
3 August 2014Secretary's details changed for Samir Nabeel Affara on 6 June 2014 (1 page)
3 August 2014Secretary's details changed for Samir Nabeel Affara on 6 June 2014 (1 page)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 6
(6 pages)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 6
(6 pages)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 6
(6 pages)
3 August 2014Secretary's details changed for Samir Nabeel Affara on 6 June 2014 (1 page)
3 August 2014Director's details changed for Miss Marina Queisser on 1 October 2013 (2 pages)
3 August 2014Director's details changed for Miss Marina Queisser on 1 October 2013 (2 pages)
23 May 2014Registered office address changed from Flat E 105 Oxford Gardens London W10 6NF on 23 May 2014 (1 page)
23 May 2014Registered office address changed from Flat E 105 Oxford Gardens London W10 6NF on 23 May 2014 (1 page)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(6 pages)
11 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(6 pages)
11 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(6 pages)
12 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
6 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
6 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 April 2010Appointment of Miss Marina Queisser as a director (2 pages)
13 April 2010Appointment of Miss Marina Queisser as a director (2 pages)
14 October 2009Termination of appointment of Poppy Keswick as a director (1 page)
14 October 2009Termination of appointment of Poppy Keswick as a director (1 page)
12 August 2009Return made up to 02/08/09; full list of members (4 pages)
12 August 2009Return made up to 02/08/09; full list of members (4 pages)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 August 2007New director appointed (1 page)
20 August 2007Return made up to 02/08/07; full list of members (3 pages)
20 August 2007New director appointed (1 page)
20 August 2007Return made up to 02/08/07; full list of members (3 pages)
20 June 2007Amended accounts made up to 31 August 2006 (2 pages)
20 June 2007Amended accounts made up to 31 August 2006 (2 pages)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
29 August 2006Return made up to 02/08/06; full list of members (3 pages)
29 August 2006Return made up to 02/08/06; full list of members (3 pages)
2 August 2005Incorporation (17 pages)
2 August 2005Incorporation (17 pages)