East Twickenham
TW1 2HL
Secretary Name | Mrs Elizabeth Ann Sennitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1998(43 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cambridge Road East Twickenham TW1 2HL |
Director Name | Martin George Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2005(50 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Heath Cottage Reigate Heath Reigate Surrey RH2 8QP |
Director Name | Christine Louise Lawson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2005(50 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | The Mill Aymestrey Leominster Herefordshire HR6 9TH Wales |
Director Name | Mr Thomas Fallon |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1992(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 13 Arnison Road East Molesey Surrey KT8 9JF |
Director Name | George Samuel Hall |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(37 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | Tudor Cottage 23 Fife Road East Sheen London SW14 7EJ |
Secretary Name | Mr Thomas Fallon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1992(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 13 Arnison Road East Molesey Surrey KT8 9JF |
Director Name | Roland Harry Campbell |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 16 Cambridge Road East Twickenham TW1 2HL |
Director Name | Betty Hall |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(50 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 11 April 2017) |
Role | Retired |
Correspondence Address | 13 Kent House Courtlands, Sheen Road Richmond Surrey TW10 5AU |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
10k at £1 | Oakwater LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £765,708 |
Cash | £17,368 |
Current Liabilities | £26,115 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
12 January 1972 | Delivered on: 14 January 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at corner of hanworth and inward roads hounslow title no mx 372927. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 December 1971 | Delivered on: 5 January 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of depot road hounslow title no mx 453613. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 December 1971 | Delivered on: 5 January 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48A london road, brentford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
9 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
16 March 2018 | Change of details for Oakwater Limited as a person with significant control on 18 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
6 September 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
5 September 2017 | Notification of Oakwater Limited as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Betty Hall as a director on 11 April 2017 (1 page) |
5 September 2017 | Notification of Oakwater Limited as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Betty Hall as a director on 11 April 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
6 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
6 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
24 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
9 July 2009 | Accounts made up to 31 August 2008 (12 pages) |
9 July 2009 | Accounts made up to 31 August 2008 (12 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
18 September 2008 | Director's change of particulars / martin hall / 10/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / martin hall / 10/09/2008 (1 page) |
2 July 2008 | Accounts made up to 31 August 2007 (12 pages) |
2 July 2008 | Accounts made up to 31 August 2007 (12 pages) |
8 October 2007 | Return made up to 08/08/07; full list of members (3 pages) |
8 October 2007 | Return made up to 08/08/07; full list of members (3 pages) |
16 May 2007 | Accounts made up to 31 August 2006 (13 pages) |
16 May 2007 | Accounts made up to 31 August 2006 (13 pages) |
14 February 2007 | Director resigned (2 pages) |
14 February 2007 | Director resigned (2 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
16 June 2006 | Accounts made up to 31 August 2005 (14 pages) |
16 June 2006 | Accounts made up to 31 August 2005 (14 pages) |
20 October 2005 | Return made up to 08/08/05; full list of members (3 pages) |
20 October 2005 | Return made up to 08/08/05; full list of members (3 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
21 April 2005 | Accounts made up to 31 August 2004 (14 pages) |
21 April 2005 | Accounts made up to 31 August 2004 (14 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
6 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
3 June 2004 | Accounts made up to 31 August 2003 (14 pages) |
3 June 2004 | Accounts made up to 31 August 2003 (14 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: southampton house 217 high holborn london WC1V 7NL (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: southampton house 217 high holborn london WC1V 7NL (1 page) |
12 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
9 April 2003 | Accounts made up to 31 August 2002 (13 pages) |
9 April 2003 | Accounts made up to 31 August 2002 (13 pages) |
19 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
2 July 2002 | Accounts made up to 31 August 2001 (13 pages) |
2 July 2002 | Accounts made up to 31 August 2001 (13 pages) |
3 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
3 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
4 June 2001 | Accounts made up to 31 August 2000 (13 pages) |
4 June 2001 | Accounts made up to 31 August 2000 (13 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
24 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
9 March 2000 | Accounts made up to 31 August 1999 (12 pages) |
9 March 2000 | Accounts made up to 31 August 1999 (12 pages) |
31 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
31 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
6 April 1999 | Accounts made up to 31 August 1998 (12 pages) |
6 April 1999 | Accounts made up to 31 August 1998 (12 pages) |
8 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
27 May 1998 | Accounts made up to 31 August 1997 (13 pages) |
27 May 1998 | Accounts made up to 31 August 1997 (13 pages) |
20 August 1997 | Return made up to 08/08/97; full list of members (5 pages) |
20 August 1997 | Return made up to 08/08/97; full list of members (5 pages) |
12 March 1997 | Accounts made up to 31 August 1996 (14 pages) |
12 March 1997 | Accounts made up to 31 August 1996 (14 pages) |
9 September 1996 | Return made up to 08/08/96; full list of members (5 pages) |
9 September 1996 | Return made up to 08/08/96; full list of members (5 pages) |
19 April 1996 | Accounts made up to 31 August 1995 (14 pages) |
19 April 1996 | Accounts made up to 31 August 1995 (14 pages) |
29 August 1995 | Return made up to 08/08/95; full list of members (12 pages) |
29 August 1995 | Return made up to 08/08/95; full list of members (12 pages) |
27 June 1995 | Accounts made up to 31 August 1994 (14 pages) |
27 June 1995 | Accounts made up to 31 August 1994 (14 pages) |
17 February 1955 | Incorporation (14 pages) |
17 February 1955 | Incorporation (14 pages) |