Company Name106 Oxford Gardens Limited
DirectorsStuart Singer and Violet Diana Louise Manners
Company StatusActive
Company Number06873425
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Singer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2009(2 weeks, 1 day after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameLady Violet Diana Louise Manners
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
London
N21 1RA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameEmma Pottinger
NationalityBritish
StatusResigned
Appointed23 April 2009(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2011)
RoleCompany Director
Correspondence Address16 Higgins Road
Cheshunt
Herts
EN7 6XS
Director NameAlexandra Allsopp
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 106 Oxford Gardens
London
W10 6NG
Director NameRichard Allsopp
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 September 2019)
RoleFinancial Intermediary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 106 Oxford Gardens
London
W10 6NG
Director NameGraeme Buckingham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rest Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameMiss Gillian Ann Haskey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 106 Oxford Gardens
London
W10 6NG
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW
Secretary NameGateway Property Management Limited (Corporation)
StatusResigned
Appointed01 July 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2014)
Correspondence AddressGateway House 10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed15 April 2014(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2014)
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE

Location

Registered AddressRamsay House
18 Vera Avenue
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Stuart Singer
28.57%
Ordinary
1 at £1Alberto Bruno
14.29%
Ordinary
1 at £1Gillian Ann Barnard
14.29%
Ordinary
1 at £1Graeme Buckingham
14.29%
Ordinary
1 at £1Milton Stephens
14.29%
Ordinary
1 at £1Richard Allsopp & Alexandra Allsopp
14.29%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

17 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
17 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 May 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
17 February 2022Appointment of Lady Violet Diana Louise Manners as a director on 17 February 2022 (2 pages)
9 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 November 2021Termination of appointment of Gillian Ann Haskey as a director on 1 October 2021 (1 page)
13 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
22 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
6 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 September 2019Termination of appointment of Alexandra Allsopp as a director on 20 September 2019 (1 page)
20 September 2019Termination of appointment of Richard Allsopp as a director on 20 September 2019 (1 page)
20 September 2019Termination of appointment of Graeme Buckingham as a director on 20 September 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
3 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 7
(8 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 7
(8 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 June 2015Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE to Ramsay House 18 Vera Avenue London N21 1RA on 5 June 2015 (1 page)
5 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 7
(8 pages)
5 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 7
(8 pages)
5 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 7
(8 pages)
5 June 2015Termination of appointment of Gateway Coporate Solutions Limited as a secretary on 30 September 2014 (1 page)
5 June 2015Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE to Ramsay House 18 Vera Avenue London N21 1RA on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Gateway Coporate Solutions Limited as a secretary on 30 September 2014 (1 page)
5 June 2015Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE to Ramsay House 18 Vera Avenue London N21 1RA on 5 June 2015 (1 page)
7 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2014Termination of appointment of Gateway Property Management Limited as a secretary (1 page)
2 May 2014Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages)
2 May 2014Termination of appointment of Gateway Property Management Limited as a secretary (1 page)
2 May 2014Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7
(8 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7
(8 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7
(8 pages)
11 October 2013Director's details changed for Miss Gillian Ann Barnard on 26 September 2013 (3 pages)
11 October 2013Director's details changed for Miss Gillian Ann Barnard on 26 September 2013 (3 pages)
9 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
24 July 2012Appointment of Gateway Property Management Limited as a secretary (3 pages)
24 July 2012Appointment of Gateway Property Management Limited as a secretary (3 pages)
23 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 July 2012Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 11 July 2012 (2 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 December 2011Termination of appointment of Emma Pottinger as a secretary (2 pages)
8 December 2011Termination of appointment of Emma Pottinger as a secretary (2 pages)
17 November 2011Appointment of Alexandra Allsopp as a director (3 pages)
17 November 2011Appointment of Richard Allsopp as a director (3 pages)
17 November 2011Appointment of Miss Gillian Ann Barnard as a director (3 pages)
17 November 2011Appointment of Richard Allsopp as a director (3 pages)
17 November 2011Appointment of Alexandra Allsopp as a director (3 pages)
17 November 2011Appointment of Miss Gillian Ann Barnard as a director (3 pages)
15 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 7
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 7
(4 pages)
15 November 2011Appointment of Graeme Buckingham as a director (3 pages)
15 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 7
(4 pages)
15 November 2011Appointment of Graeme Buckingham as a director (3 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
30 April 2009Registered office changed on 30/04/2009 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page)
30 April 2009Secretary appointed emma pottinger (2 pages)
30 April 2009Registered office changed on 30/04/2009 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page)
30 April 2009Secretary appointed emma pottinger (2 pages)
30 April 2009Director appointed stuart singer (3 pages)
30 April 2009Director appointed stuart singer (3 pages)
14 April 2009Gbp nc 1000/100000\08/04/09 (2 pages)
14 April 2009Gbp nc 1000/100000\08/04/09 (2 pages)
13 April 2009Registered office changed on 13/04/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
13 April 2009Registered office changed on 13/04/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
9 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
9 April 2009Appointment terminated director graham cowan (1 page)
9 April 2009Appointment terminated director graham cowan (1 page)
9 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
8 April 2009Incorporation (16 pages)
8 April 2009Incorporation (16 pages)