37 Oakley Street Limited LONDON


Founded in 1998, 37 Oakley Street, classified under reg no. 03505416 is an active company. Currently registered at Kennedy House W14 0QH, London the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Carol A., Frank O.. Of them, Frank O. has been with the company the longest, being appointed on 7 April 2009 and Carol A. has been with the company for the least time - from 13 January 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

37 Oakley Street Limited Address / Contact

Office Address Kennedy House
Office Address2 115 Hammersmith Road
Town London
Post code W14 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505416
Date of Incorporation Thu, 5th Feb 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Carol A.

Position: Director

Appointed: 13 January 2020

Frank O.

Position: Director

Appointed: 07 April 2009

Miranda S.

Position: Director

Appointed: 15 June 2009

Resigned: 05 May 2021

Mymuna A.

Position: Director

Appointed: 20 March 2009

Resigned: 27 February 2017

Howard S.

Position: Secretary

Appointed: 25 April 2007

Resigned: 01 October 2009

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 20 October 2006

Resigned: 25 April 2007

Graham H.

Position: Director

Appointed: 28 January 2004

Resigned: 20 March 2009

Margaret B.

Position: Director

Appointed: 28 January 2004

Resigned: 05 June 2009

Angela S.

Position: Director

Appointed: 06 June 2003

Resigned: 21 August 2004

Akehurst Gallery & Library Limited

Position: Secretary

Appointed: 02 May 2002

Resigned: 20 October 2006

Howard S.

Position: Director

Appointed: 29 June 2000

Resigned: 30 March 2009

Sme Secretaries Limited

Position: Secretary

Appointed: 03 April 2000

Resigned: 01 May 2002

Saladin Management Limited

Position: Director

Appointed: 20 July 1998

Resigned: 31 December 2000

Howard S.

Position: Director

Appointed: 07 June 1998

Resigned: 20 July 1998

Corporate Directors Limited

Position: Corporate Nominee Director

Appointed: 05 February 1998

Resigned: 05 February 1998

Howard K.

Position: Director

Appointed: 05 February 1998

Resigned: 29 June 2000

Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1998

Resigned: 05 February 1998

Athene House Management Limited

Position: Secretary

Appointed: 05 February 1998

Resigned: 03 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets-340-340-340-340-340-340
Net Assets Liabilities-1 403-1 403-1 403-1 403-1 403-1 403
Other
Creditors2 6633 0032 6632 6632 6632 663
Fixed Assets1 6001 6001 6001 6001 6001 600
Net Current Assets Liabilities-3 003-3 003-3 003-3 003-3 003-3 003
Total Assets Less Current Liabilities-1 403-1 403-1 403-1 403-1 403-1 403

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements