Background WavePink WaveYellow Wave

73/77 OXFORD STREET LIMITED (00628026)

73/77 OXFORD STREET LIMITED (00628026) is an active UK company. incorporated on 12 May 1959. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 73/77 OXFORD STREET LIMITED has been registered for 66 years. Current directors include COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard.

Company Number
00628026
Status
active
Type
ltd
Incorporated
12 May 1959
Age
66 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

73/77 OXFORD STREET LIMITED

73/77 OXFORD STREET LIMITED is an active company incorporated on 12 May 1959 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 73/77 OXFORD STREET LIMITED was registered 66 years ago.(SIC: 68100)

Status

active

Active since 66 years ago

Company No

00628026

LTD Company

Age

66 Years

Incorporated 12 May 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
From: 12 May 1959To: 25 May 2016
Timeline

22 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
May 59
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LENNARK, Darren

Active
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 30 Sept 2019

COURTAULD, Toby Augustine

Active
Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 10 May 2016

NICHOLSON, Daniel Christopher

Active
Cavendish Square, LondonW1G 0PW
Born August 1972
Director
Appointed 01 Jan 2024

WHITE, Andrew Nicholas Howard

Active
Cavendish Square, LondonW1G 0PW
Born July 1970
Director
Appointed 07 Feb 2017

LUCAS, James Christopher Lascelles

Resigned
Longueville House, Walton On ThamesKT12 4AS
Secretary
Appointed N/A
Resigned 01 Mar 1994

LUCAS, John Lascelles

Resigned
5 Chester Row, LondonSW1W 9JF
Secretary
Appointed 01 Mar 1994
Resigned 24 Jul 2009

LUCAS, William Arthur Henry Lascelles

Resigned
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 24 Jul 2009
Resigned 10 May 2016

MARTIN, Desna Lee

Resigned
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 10 May 2016
Resigned 30 Sept 2019

CRANE, Carroll Anne

Resigned
16 Chester Row, LondonSW1W 9JH
Born April 1956
Director
Appointed N/A
Resigned 24 Jul 2009

LUCAS, James Christopher Lascelles

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1961
Director
Appointed N/A
Resigned 10 May 2016

LUCAS, John Lascelles

Resigned
5 Chester Row, LondonSW1W 9JF
Born December 1929
Director
Appointed N/A
Resigned 24 Jul 2009

LUCAS, William Arthur Henry Lascelles

Resigned
Cavendish Square, LondonW1G 0PW
Born February 1965
Director
Appointed N/A
Resigned 10 May 2016

LUCAS (DECEASED), Annabel Barbara

Resigned
Cavendish Square, LondonW1G 0PW
Born February 1958
Director
Appointed N/A
Resigned 10 May 2016

MEW, Steven Richard

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 07 Feb 2017
Resigned 31 Dec 2023

SANDERSON, Nicholas James

Resigned
Cavendish Square, LondonW1G 0PW
Born May 1973
Director
Appointed 10 May 2016
Resigned 30 Jan 2026

THOMPSON, Neil

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1968
Director
Appointed 10 May 2016
Resigned 13 Dec 2016

VALLANCE, Caroline Sarah

Resigned
Cavendish Square, LondonW1G 0PW
Born August 1959
Director
Appointed N/A
Resigned 10 May 2016

Persons with significant control

1

Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
12 February 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 February 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
12 February 2016
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Legacy
18 June 2011
MG01MG01
Legacy
1 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
1 August 2006
288cChange of Particulars
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
363aAnnual Return
Legacy
7 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2002
AAAnnual Accounts
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 September 2001
AAAnnual Accounts
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
28 September 1999
288cChange of Particulars
Legacy
28 September 1999
288cChange of Particulars
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
17 June 1999
287Change of Registered Office
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
6 August 1994
403aParticulars of Charge Subject to s859A
Legacy
3 August 1994
395Particulars of Mortgage or Charge
Legacy
3 August 1994
395Particulars of Mortgage or Charge
Legacy
22 March 1994
288288
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
30 December 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Resolution
20 October 1992
RESOLUTIONSResolutions
Resolution
20 October 1992
RESOLUTIONSResolutions
Resolution
20 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
20 December 1990
363aAnnual Return
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
20 February 1989
287Change of Registered Office
Legacy
15 February 1989
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
287Change of Registered Office
Accounts With Made Up Date
9 March 1988
AAAnnual Accounts
Accounts With Made Up Date
8 March 1988
AAAnnual Accounts
Restoration Order Of Court
22 February 1988
AC92AC92
Dissolved Company
1 September 1987
AC09AC09
Legacy
21 April 1987
AC05AC05
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
8 March 1986
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1981
AAAnnual Accounts
Incorporation Company
12 May 1959
NEWINCIncorporation
Miscellaneous
12 May 1959
MISCMISC