Company Name23 Oswin Street Limited
Company StatusActive
Company Number09592291
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 12 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 NameMr Mark George Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Queen Street
Gravesend
Kent
DA12 2EE
Director NameMr Akibayeyo Latunde Akiwumi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Hayes Way
Beckenham
Kent
BR3 6RL
Director NameMr Rajesh Tankaria
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleDirector - Property
Country of ResidenceUnited Kingdom
Correspondence Address5 Saddlers Close
Pinner
Middlesex
HA5 4BA
Director NameMr Alec William Sidney Kingham
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Walcot Square
London
SE11 4UB
Secretary NameMr Alec William Sidney Kingham
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address85 Walcot Square
London
SE11 4UB

Location

Registered Address20 Hayes Way
Hayes Way
Beckenham
Bromley
BR3 6RL
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 4 weeks ago)
Next Return Due29 May 2024 (2 weeks, 6 days from now)

Filing History

5 August 2023Compulsory strike-off action has been discontinued (1 page)
3 August 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
31 March 2023Registered office address changed from Orwell House 50 High Street Hungerford Berkshire RG17 0NE England to 20 Hayes Way Hayes Way Beckenham Bromley BR3 6RL on 31 March 2023 (1 page)
1 June 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
30 November 2021Termination of appointment of Alec William Sidney Kingham as a secretary on 2 November 2021 (1 page)
25 November 2021Termination of appointment of Alec William Sidney Kingham as a director on 2 November 2021 (1 page)
19 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
6 July 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
11 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
23 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 June 2016Registered office address changed from 85 Walcot Square London SE11 4UB United Kingdom to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 13 June 2016 (1 page)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12,500
(8 pages)
13 June 2016Registered office address changed from 85 Walcot Square London SE11 4UB United Kingdom to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 13 June 2016 (1 page)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12,500
(8 pages)
23 July 2015Appointment of Mr Raj Tankaria as a director on 7 July 2015 (2 pages)
23 July 2015Appointment of Mr Akibayeyo Latunde Akiwumi as a director on 7 July 2015 (2 pages)
23 July 2015Appointment of Mr Raj Tankaria as a director on 7 July 2015 (2 pages)
23 July 2015Appointment of Mr Raj Tankaria as a director on 7 July 2015 (2 pages)
23 July 2015Appointment of Mr Akibayeyo Latunde Akiwumi as a director on 7 July 2015 (2 pages)
23 July 2015Appointment of Mr Akibayeyo Latunde Akiwumi as a director on 7 July 2015 (2 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 20
(20 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 20
(20 pages)