OXLEY CLOSE NUMBER 2 RESIDENTS COMPANY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RJ

Company number 02743825
Status Active
Incorporation Date 28 August 1992
Company Type Private Limited Company
Address ALBION HOUSE, 20 QUEEN ELIZABETH STREET, LONDON, SE1 2RJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 8 . The most likely internet sites of OXLEY CLOSE NUMBER 2 RESIDENTS COMPANY LIMITED are www.oxleyclosenumber2residentscompany.co.uk, and www.oxley-close-number-2-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Oxley Close Number 2 Residents Company Limited is a Private Limited Company. The company registration number is 02743825. Oxley Close Number 2 Residents Company Limited has been working since 28 August 1992. The present status of the company is Active. The registered address of Oxley Close Number 2 Residents Company Limited is Albion House 20 Queen Elizabeth Street London Se1 2rj. . RENTON, Heather Elaine is a Secretary of the company. SCHOFIELD, John Peter is a Director of the company. Secretary ANDREWS, Leslie has been resigned. Secretary CHAKRABORTY, Tripat has been resigned. Secretary GIBBONS, John William has been resigned. Secretary HINDES, Grahame Michael has been resigned. Director ANDREWS, Leslie has been resigned. Director ANDREWS, Peter Frederick Charles has been resigned. Director GOSNOLD, Sara Jane has been resigned. Director HINDES, Grahame Michael has been resigned. Director JONES, Ian Charles Edward has been resigned. Director SHAW, Adrian has been resigned. Director VAN DETH, Henriette has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RENTON, Heather Elaine
Appointed Date: 19 March 2012

Director
SCHOFIELD, John Peter
Appointed Date: 02 April 2001
67 years old

Resigned Directors

Secretary
ANDREWS, Leslie
Resigned: 23 April 1993
Appointed Date: 28 August 1992

Secretary
CHAKRABORTY, Tripat
Resigned: 12 June 2006
Appointed Date: 04 July 1994

Secretary
GIBBONS, John William
Resigned: 18 March 2012
Appointed Date: 28 July 2006

Secretary
HINDES, Grahame Michael
Resigned: 04 July 1994
Appointed Date: 23 April 1993

Director
ANDREWS, Leslie
Resigned: 23 April 1993
Appointed Date: 28 August 1992
92 years old

Director
ANDREWS, Peter Frederick Charles
Resigned: 23 April 1993
Appointed Date: 28 August 1992
68 years old

Director
GOSNOLD, Sara Jane
Resigned: 01 September 2007
Appointed Date: 01 July 2004
60 years old

Director
HINDES, Grahame Michael
Resigned: 02 April 2001
Appointed Date: 23 April 1993
69 years old

Director
JONES, Ian Charles Edward
Resigned: 07 May 1996
Appointed Date: 23 April 1993
73 years old

Director
SHAW, Adrian
Resigned: 30 April 2009
Appointed Date: 01 September 2007
65 years old

Director
VAN DETH, Henriette
Resigned: 03 June 2003
Appointed Date: 07 May 1996
76 years old

Persons With Significant Control

Family Mosaic Housing
Notified on: 28 August 2016
Nature of control: Has significant influence or control

OXLEY CLOSE NUMBER 2 RESIDENTS COMPANY LIMITED Events

22 Sep 2016
Full accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
21 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8

20 Aug 2015
Full accounts made up to 31 March 2015
19 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 8

...
... and 59 more events
07 Jun 1994
Director resigned;new director appointed

07 Jun 1994
Registered office changed on 07/06/94 from: 40 park street london W1Y 3PF

22 Mar 1994
First Gazette notice for compulsory strike-off

15 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Aug 1992
Incorporation