Company NameOakley Developments Limited
Company StatusDissolved
Company Number00309597
CategoryPrivate Limited Company
Incorporation Date22 January 1936(88 years, 3 months ago)
Dissolution Date3 July 2020 (3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Maurice Lavender
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(61 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marie Devon Road
Salcombe
Devon
TQ8 8HJ
Secretary NameMr Brian Maurice Lavender
StatusClosed
Appointed15 August 2016(80 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 03 July 2020)
RoleCompany Director
Correspondence Address46-48 East Smithfield
London
E1W 1AW
Director NameHelen Jessie Lavender
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(55 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 05 August 2007)
RoleCompany Director
Correspondence Address1 Queensborough House North
Oatlands Chase
Weybridge
Surrey
KT13 9SE
Director NameMr William Maurice Lavender
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(55 years, 10 months after company formation)
Appointment Duration15 years (resigned 22 November 2006)
RoleCompany Director
Correspondence Address1 Queensborough House North
Oatlands Chase
Weybridge
Surrey
KT13 9SE
Secretary NameHelen Jessie Lavender
NationalityBritish
StatusResigned
Appointed06 November 1991(55 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressThe Mews House 50 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Director NameCarolyn Ann Staggs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1997(61 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8924 Puerto Del Rico Drive
Apt 402
Cape Canaveral
Florida
32920
Secretary NameBrian Maurice Lavender
NationalityBritish
StatusResigned
Appointed11 December 2002(66 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressSte Marie
Devon Road
Salcombe
Devon
TQ8 8HJ
Secretary NameMr Phillip Edwin Moyle
NationalityNew Zealander
StatusResigned
Appointed14 June 2007(71 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 August 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles
Higher Batson
Salcombe
Devon
TQ8 8NF

Location

Registered AddressC/O Milsted Langdon Llp
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

25.8k at £1Lavender & Farrell LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£510,896
Cash£760,941
Current Liabilities£560,191

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 April 2004Delivered on: 15 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at unit 10 11 metalcraft unit & old coalstore island street salcombe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 March 2004Delivered on: 1 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 and 1A to 15 and 15A (odd numbers) corner house parade epsom road ewell t/n SY258586. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 March 2004Delivered on: 27 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2020Final Gazette dissolved following liquidation (1 page)
3 April 2020Return of final meeting in a members' voluntary winding up (13 pages)
10 February 2020Registered office address changed from 46-48 East Smithfield London E1W 1AW to 46-48 East Smithfield London E1W 1AW on 10 February 2020 (2 pages)
11 June 2019Liquidators' statement of receipts and payments to 11 April 2019 (13 pages)
16 May 2018Appointment of a voluntary liquidator (3 pages)
9 May 2018Registered office address changed from C/O Griffin Stone Moscrop & Co 21-27 Lambs Conduit Street London WC1N 3GS to 46-48 East Smithfield London E1W 1AW on 9 May 2018 (1 page)
30 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-12
(1 page)
30 April 2018Declaration of solvency (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
11 October 2016Termination of appointment of Phillip Edwin Moyle as a secretary on 15 August 2016 (1 page)
11 October 2016Appointment of Mr Brian Maurice Lavender as a secretary on 15 August 2016 (2 pages)
11 October 2016Termination of appointment of Phillip Edwin Moyle as a secretary on 15 August 2016 (1 page)
11 October 2016Appointment of Mr Brian Maurice Lavender as a secretary on 15 August 2016 (2 pages)
18 August 2016Satisfaction of charge 3 in full (2 pages)
18 August 2016Satisfaction of charge 1 in full (1 page)
18 August 2016Satisfaction of charge 2 in full (2 pages)
18 August 2016Satisfaction of charge 1 in full (1 page)
18 August 2016Satisfaction of charge 2 in full (2 pages)
18 August 2016Satisfaction of charge 3 in full (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 25,849
(4 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 25,849
(4 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 25,849
(4 pages)
10 November 2015Termination of appointment of Carolyn Ann Staggs as a director on 2 November 2015 (1 page)
10 November 2015Termination of appointment of Carolyn Ann Staggs as a director on 2 November 2015 (1 page)
10 November 2015Termination of appointment of Carolyn Ann Staggs as a director on 2 November 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 25,849
(6 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 25,849
(6 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 25,849
(6 pages)
18 August 2014Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD to C/O Griffin Stone Moscrop & Co 21-27 Lambs Conduit Street London WC1N 3GS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD to C/O Griffin Stone Moscrop & Co 21-27 Lambs Conduit Street London WC1N 3GS on 18 August 2014 (1 page)
27 November 2013Director's details changed for Brian Maurice Lavender on 27 November 2013 (2 pages)
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 25,849
(5 pages)
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 25,849
(5 pages)
27 November 2013Director's details changed for Brian Maurice Lavender on 27 November 2013 (2 pages)
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 25,849
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
18 November 2010Director's details changed for Carolyn Ann Staggs on 1 November 2009 (2 pages)
18 November 2010Director's details changed for Carolyn Ann Staggs on 1 November 2009 (2 pages)
18 November 2010Director's details changed for Carolyn Ann Staggs on 1 November 2009 (2 pages)
23 August 2010Resolutions
  • RES13 ‐ Revoke auth share cap 08/10/2009
(1 page)
23 August 2010Resolutions
  • RES13 ‐ Revoke auth share cap 08/10/2009
(1 page)
8 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 25,849
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 25,849
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 25,849
(2 pages)
30 November 2009Director's details changed for Carolyn Ann Staggs on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Brian Maurice Lavender on 5 October 2009 (2 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Brian Maurice Lavender on 5 October 2009 (2 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Brian Maurice Lavender on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Carolyn Ann Staggs on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Carolyn Ann Staggs on 5 October 2009 (2 pages)
13 October 2009Full accounts made up to 31 March 2009 (15 pages)
13 October 2009Full accounts made up to 31 March 2009 (15 pages)
26 January 2009Full accounts made up to 31 March 2008 (14 pages)
26 January 2009Full accounts made up to 31 March 2008 (14 pages)
20 November 2008Return made up to 06/11/08; full list of members (4 pages)
20 November 2008Return made up to 06/11/08; full list of members (4 pages)
23 November 2007Full accounts made up to 31 March 2007 (14 pages)
23 November 2007Full accounts made up to 31 March 2007 (14 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Return made up to 06/11/07; full list of members (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Return made up to 06/11/07; full list of members (3 pages)
20 November 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
28 November 2006Full accounts made up to 31 March 2006 (16 pages)
28 November 2006Full accounts made up to 31 March 2006 (16 pages)
20 November 2006Return made up to 06/11/06; full list of members (3 pages)
20 November 2006Return made up to 06/11/06; full list of members (3 pages)
16 November 2005Return made up to 06/11/05; full list of members (3 pages)
16 November 2005Return made up to 06/11/05; full list of members (3 pages)
19 August 2005Full accounts made up to 31 March 2005 (14 pages)
19 August 2005Full accounts made up to 31 March 2005 (14 pages)
4 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
22 April 2004Memorandum and Articles of Association (3 pages)
22 April 2004Memorandum and Articles of Association (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
2 December 2003Return made up to 06/11/03; full list of members (8 pages)
2 December 2003Return made up to 06/11/03; full list of members (8 pages)
4 April 2003Registered office changed on 04/04/03 from: 51 havelock road hastings east sussex TN34 1BE (1 page)
4 April 2003Registered office changed on 04/04/03 from: 51 havelock road hastings east sussex TN34 1BE (1 page)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
10 January 2003New secretary appointed (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (1 page)
14 November 2002Return made up to 06/11/02; full list of members (8 pages)
14 November 2002Return made up to 06/11/02; full list of members (8 pages)
27 March 2002Full accounts made up to 31 March 2001 (12 pages)
27 March 2002Full accounts made up to 31 March 2001 (12 pages)
26 November 2001Return made up to 06/11/01; full list of members (7 pages)
26 November 2001Return made up to 06/11/01; full list of members (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (13 pages)
17 January 2001Full accounts made up to 31 March 2000 (13 pages)
15 November 2000Return made up to 06/11/00; full list of members (7 pages)
15 November 2000Return made up to 06/11/00; full list of members (7 pages)
22 November 1999Return made up to 06/11/99; full list of members (7 pages)
22 November 1999Return made up to 06/11/99; full list of members (7 pages)
14 October 1999Full accounts made up to 31 March 1999 (11 pages)
14 October 1999Full accounts made up to 31 March 1999 (11 pages)
16 November 1998Return made up to 06/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1998Return made up to 06/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Full accounts made up to 31 March 1998 (12 pages)
11 August 1998Full accounts made up to 31 March 1998 (12 pages)
3 December 1997Return made up to 06/11/97; no change of members (4 pages)
3 December 1997Return made up to 06/11/97; no change of members (4 pages)
17 October 1997Full accounts made up to 31 March 1997 (14 pages)
17 October 1997Full accounts made up to 31 March 1997 (14 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 November 1996Return made up to 06/11/96; full list of members (6 pages)
8 November 1996Return made up to 06/11/96; full list of members (6 pages)
4 November 1996Full accounts made up to 31 March 1996 (12 pages)
4 November 1996Full accounts made up to 31 March 1996 (12 pages)
5 December 1995Return made up to 06/11/95; no change of members (4 pages)
5 December 1995Return made up to 06/11/95; no change of members (4 pages)
25 September 1995Full accounts made up to 31 March 1995 (13 pages)
25 September 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
20 June 1983Accounts made up to 31 March 1982 (6 pages)
20 June 1983Accounts made up to 31 March 1982 (6 pages)
10 June 1983Accounts made up to 31 March 1982 (6 pages)
10 June 1983Accounts made up to 31 March 1982 (6 pages)
25 February 1953Memorandum of association (5 pages)
25 February 1953Memorandum of association (5 pages)
22 January 1936Incorporation (23 pages)
22 January 1936Incorporation (23 pages)
22 January 1936Certificate of incorporation (1 page)
22 January 1936Certificate of incorporation (1 page)