About

Registered Number: 01338173
Date of Incorporation: 09/11/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: 15 Young Street (Second Floor), Kensington, London, W8 5EH,

 

Manderley (Oakwood Court) Management Ltd was founded on 09 November 1977 with its registered office in Kensington, it's status is listed as "Active". We do not know the number of employees at the company. This business has 9 directors listed as Di Stasi, Salvatore, Pappila, Pirkko Aulikki, Abbott, Beryl, Abbott, Jonathan Edward, Elguezabal, Guillermo Begona Jose, Miura, James, Pappila, Sakari, Rubin, Vera, Wooldridge, Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI STASI, Salvatore 22 July 2011 - 1
ABBOTT, Beryl 04 December 1992 17 January 2006 1
ABBOTT, Jonathan Edward N/A 04 December 1992 1
ELGUEZABAL, Guillermo Begona Jose 27 January 1997 21 December 2016 1
MIURA, James 05 January 2006 01 October 2016 1
PAPPILA, Sakari 24 June 2002 12 August 2011 1
RUBIN, Vera N/A 10 February 1997 1
WOOLDRIDGE, Geoffrey N/A 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
PAPPILA, Pirkko Aulikki 17 January 2006 12 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 01 June 2020
CS01 - N/A 28 May 2019
PSC08 - N/A 05 March 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 13 July 2018
AP04 - Appointment of corporate secretary 13 July 2018
AD01 - Change of registered office address 13 July 2018
AA - Annual Accounts 04 June 2018
TM01 - Termination of appointment of director 24 August 2017
DISS40 - Notice of striking-off action discontinued 23 August 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 13 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 27 June 2014
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 16 July 2012
TM02 - Termination of appointment of secretary 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AP01 - Appointment of director 01 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 11 August 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 28 June 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 02 June 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 14 July 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 25 June 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 08 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 20 June 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 23 June 1993
288 - N/A 17 February 1993
AA - Annual Accounts 05 June 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 25 June 1991
363b - Annual Return 25 June 1991
AA - Annual Accounts 08 August 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
363 - Annual Return 23 October 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
288 - N/A 13 October 1987
363 - Annual Return 13 October 1987
RESOLUTIONS - N/A 12 October 1987
AA - Annual Accounts 05 October 1987
288 - N/A 05 October 1987
288 - N/A 05 October 1987
288 - N/A 31 December 1986
288 - N/A 19 September 1986
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
CERTNM - Change of name certificate 15 September 1979
NEWINC - New incorporation documents 09 November 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.