The Oaks
Ruislip
Middlesex
HA4 7LF
Secretary Name | Colin Stanley Goldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
Director Name | Gwenda Goldman |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
Registered Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
41 at £0.5 | Colin Goldman 25.63% Ordinary A |
---|---|
41 at £0.5 | Colin Goldman 25.63% Ordinary B |
35 at £0.5 | Colin Goldman & Gwenda Goldman 21.88% Ordinary A |
35 at £0.5 | Colin Goldman & Gwenda Goldman 21.88% Ordinary B |
2 at £0.5 | Gwenda Goldman 1.25% Ordinary A |
2 at £0.5 | Gwenda Goldman 1.25% Ordinary B |
1 at £0.5 | Benjamin Goldman 0.63% Ordinary A |
1 at £0.5 | Benjamin Goldman 0.63% Ordinary B |
1 at £0.5 | Nicholas Goldman 0.63% Ordinary A |
1 at £0.5 | Nicholas Goldman 0.63% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,337,266 |
Cash | £109,452 |
Current Liabilities | £26,619 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
8 May 2007 | Delivered on: 9 May 2007 Satisfied on: 21 November 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2A westfield road ealing london t/n MX441489. Fully Satisfied |
---|---|
24 July 1999 | Delivered on: 4 August 1999 Satisfied on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and tudor property company (london) limited as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 47 curzon road london borough of ealing t/n mx 300811. Fully Satisfied |
10 June 1999 | Delivered on: 25 June 1999 Satisfied on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
13 March 1961 | Delivered on: 15 March 1961 Satisfied on: 21 November 2013 Persons entitled: C W Barringer Classification: Charge Secured details: £750. Particulars: 133 grumford avenue, harwell W7. Fully Satisfied |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
---|---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Termination of appointment of Gwenda Goldman as a director on 23 June 2016 (1 page) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 April 2015 | Sub-division of shares on 2 April 2015 (5 pages) |
20 April 2015 | Sub-division of shares on 2 April 2015 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Secretary's details changed for Colin Stanley Goldman on 1 October 2014 (1 page) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Colin Stanley Goldman on 1 October 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
21 November 2013 | Satisfaction of charge 4 in full (1 page) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
13 September 2013 | Satisfaction of charge 2 in full (4 pages) |
13 September 2013 | Satisfaction of charge 3 in full (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 October 2009 | Director's details changed for Gwenda Goldman on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin Stanley Goldman on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin Stanley Goldman on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Gwenda Goldman on 1 October 2009 (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Return made up to 16/10/04; full list of members (8 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 3RD floor palladium house 1-4 argyll street london W1F 7LD (1 page) |
5 December 2003 | Return made up to 16/10/03; full list of members (8 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 November 2002 | Return made up to 16/10/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Return made up to 16/10/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Return made up to 16/10/00; full list of members (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 December 1999 | Return made up to 16/10/99; full list of members (7 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 January 1958 | Certificate of incorporation (1 page) |