Oakwood
London
N14 4XJ
Director Name | Stanley Michael Brecker |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1992(33 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month (closed 24 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Andover House 9a Eton Avenue South Hampstead London NW3 3EL |
Director Name | Mr Spencer James Joseph |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2017(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 September 2021) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sedgemere Avenue London N2 0SY |
Director Name | Mr Elliot Saul Grossmith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 September 2021) |
Role | Accountant |
Country of Residence | Israel |
Correspondence Address | 63 Wigmore Street London W1U 1BQ |
Director Name | Mr Paul Christopher Neame Tracey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2017(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Wigmore Street London W1U 1BQ |
Director Name | Stanley Grossmith |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(33 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 21 March 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyfields Totteridge Green London N20 8PH |
Secretary Name | Eileen Lena Brecker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 June 2011) |
Role | Company Director |
Correspondence Address | 4 Andover House 9a Eton Avenue South Hampstead London NW3 3EL |
Secretary Name | Wendy Grossmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Sunnyfields Totteridge Green London N20 8PH |
Telephone | 020 79350192 |
---|---|
Telephone region | London |
Registered Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £5,046,839 |
Cash | £493,819 |
Current Liabilities | £495,267 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 October 1993 | Delivered on: 16 November 1993 Satisfied on: 18 September 2001 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed charges upon:- (a) all the property and/or assets of the company listed at schedule b together with all buildings fixtures and fixed plant and machinery from time to time in or on any real property charged (b) all the company's present and future goodwill in its business (if any) carried on at the property listed at schedule b, floating charges upon all moveable plant machinery implements utensils furniture equipment and stocks of building materials now or from time to time placed on or used in or about the property listed at schedule B. schedule b:- f/h land 203 vauxhall bridge road, title number 321978; f/h land being 5 tachbrook street title number 363072; f/h and/or l/h land and premises at 201 vauxhall bridge road; f/h land being 67 red lion street title number LN189142; f/h land 366 ashley road upper parkstone title number DT44303 and the l/h land known as 15/15A market parade title number HP320060.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 December 1992 | Delivered on: 18 January 1993 Satisfied on: 18 September 2001 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h premises situated at 15/15A market parade,havant.together with all fixed and moveable plant and other fixtures implements and utensils. By way of assignment to the bank the goodwill of the business (if any) carried on by the mortgagor at the mortgaged property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1987 | Delivered on: 13 November 1987 Satisfied on: 14 December 1990 Persons entitled: Hill Samuel and Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 114/114A/114B high street, kings lynn, norfolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1983 | Delivered on: 18 March 1983 Satisfied on: 8 November 2001 Persons entitled: Hill Samuel & Co LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 beak street, london W1.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
14 April 1972 | Delivered on: 17 April 1972 Satisfied on: 8 November 2001 Persons entitled: Hill Samuel & Co. LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the f/h and l/h land and premises situate at 201, vauxhall bridge road together with plant machinery fixtures implements and utensils whatsoever now or at any time hereafter affixed or attached. Fully Satisfied |
28 September 1970 | Delivered on: 12 October 1970 Satisfied on: 8 November 2001 Persons entitled: Hill Samuel & Co. LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 vauxhall bridge road and 5 tachbrook street london SW1 together with plant machinery fixtures implements and utensils. Fully Satisfied |
28 December 1988 | Delivered on: 7 January 1989 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 366 ashley road, parkstone, dorset. T/no. Dt 44303. together with fixed plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 November 1982 | Delivered on: 18 November 1982 Persons entitled: Hill Samuel & Co. Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 67 red lion street, london WC1. Outstanding |
14 April 1972 | Delivered on: 17 April 1972 Persons entitled: Hill Samuel & Co. LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h land and premises at 27 red lion st. Holborn. Outstanding |
11 February 2021 | Registered office address changed from 81 Station Road Marlow SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 11 February 2021 (2 pages) |
---|---|
20 January 2020 | Memorandum and Articles of Association (11 pages) |
6 January 2020 | Registered office address changed from 63 Wigmore Street London W1U 1BQ England to 81 Station Road Marlow SL7 1NS on 6 January 2020 (2 pages) |
3 January 2020 | Appointment of a voluntary liquidator (3 pages) |
3 January 2020 | Resolutions
|
3 January 2020 | Declaration of solvency (9 pages) |
23 December 2019 | Resolutions
|
19 December 2019 | Resolutions
|
18 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
5 October 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 November 2017 | Appointment of Mr Paul Christopher Neame Tracey as a director on 3 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Paul Christopher Neame Tracey as a director on 3 November 2017 (2 pages) |
31 October 2017 | Appointment of Mr Elliot Saul Grossmith as a director on 23 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Spencer Joseph on 20 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Spencer Joseph on 20 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Elliot Saul Grossmith as a director on 23 October 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
10 April 2017 | Appointment of Mr Spencer Joseph as a director on 23 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Spencer Joseph as a director on 23 March 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
4 October 2016 | Satisfaction of charge 4 in full (4 pages) |
4 October 2016 | Satisfaction of charge 2 in full (4 pages) |
4 October 2016 | Satisfaction of charge 7 in full (4 pages) |
4 October 2016 | Satisfaction of charge 2 in full (4 pages) |
4 October 2016 | Satisfaction of charge 7 in full (4 pages) |
4 October 2016 | Satisfaction of charge 4 in full (4 pages) |
4 April 2016 | Termination of appointment of Stanley Grossmith as a director on 21 March 2016 (1 page) |
4 April 2016 | Registered office address changed from 65 Wigmore Street London W1U 1QT to 63 Wigmore Street London W1U 1BQ on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Stanley Grossmith as a director on 21 March 2016 (1 page) |
4 April 2016 | Registered office address changed from 65 Wigmore Street London W1U 1QT to 63 Wigmore Street London W1U 1BQ on 4 April 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
6 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
6 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (16 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (16 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (16 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
16 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (16 pages) |
16 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (16 pages) |
16 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (16 pages) |
16 September 2011 | Termination of appointment of Eileen Brecker as a secretary (2 pages) |
16 September 2011 | Termination of appointment of Eileen Brecker as a secretary (2 pages) |
16 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
16 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (16 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (16 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (16 pages) |
2 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
11 September 2009 | Appointment terminated secretary wendy grossmith (1 page) |
11 September 2009 | Appointment terminated secretary wendy grossmith (1 page) |
11 September 2009 | Return made up to 07/08/09; full list of members (7 pages) |
11 September 2009 | Return made up to 07/08/09; full list of members (7 pages) |
23 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
23 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (8 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (8 pages) |
8 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
8 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
7 September 2007 | Location of register of members (1 page) |
7 September 2007 | Location of register of members (1 page) |
7 September 2007 | Return made up to 07/08/07; full list of members (8 pages) |
7 September 2007 | Return made up to 07/08/07; full list of members (8 pages) |
25 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
25 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (8 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (8 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
22 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
14 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
4 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
4 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
7 August 2003 | Return made up to 07/08/03; full list of members
|
7 August 2003 | Return made up to 07/08/03; full list of members
|
15 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
15 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 September 2002 | Return made up to 07/08/02; full list of members (8 pages) |
24 September 2002 | Return made up to 07/08/02; full list of members (8 pages) |
13 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members
|
15 August 2001 | Return made up to 07/08/01; full list of members
|
24 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 August 2000 | Return made up to 07/08/00; full list of members
|
17 August 2000 | Return made up to 07/08/00; full list of members
|
29 January 2000 | Location of register of members (1 page) |
29 January 2000 | Location of register of members (1 page) |
24 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 07/08/99; no change of members (7 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 07/08/99; no change of members (7 pages) |
24 August 1999 | Secretary's particulars changed (1 page) |
4 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
4 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
1 September 1998 | Return made up to 07/08/98; no change of members (7 pages) |
1 September 1998 | Return made up to 07/08/98; no change of members (7 pages) |
19 August 1998 | Full accounts made up to 30 April 1998 (13 pages) |
19 August 1998 | Full accounts made up to 30 April 1998 (13 pages) |
9 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
9 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
9 September 1997 | Return made up to 07/08/97; full list of members (8 pages) |
9 September 1997 | Return made up to 07/08/97; full list of members (8 pages) |
11 August 1996 | Return made up to 07/08/96; no change of members (7 pages) |
11 August 1996 | Return made up to 07/08/96; no change of members (7 pages) |
17 July 1996 | Full accounts made up to 30 April 1996 (14 pages) |
17 July 1996 | Full accounts made up to 30 April 1996 (14 pages) |
10 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
10 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (92 pages) |
3 July 1990 | Director's particulars changed (4 pages) |
3 July 1990 | Director's particulars changed (4 pages) |
12 June 1989 | New director appointed (2 pages) |
12 June 1989 | New director appointed (2 pages) |
7 January 1989 | Particulars of mortgage/charge (3 pages) |
7 January 1989 | Particulars of mortgage/charge (3 pages) |
16 June 1986 | Return made up to 31/12/84; full list of members (12 pages) |
16 June 1986 | Return made up to 31/12/84; full list of members (12 pages) |
18 November 1982 | Particulars of mortgage/charge (3 pages) |
18 November 1982 | Particulars of mortgage/charge (3 pages) |
17 April 1972 | Particulars of mortgage/charge (4 pages) |
17 April 1972 | Particulars of mortgage/charge (4 pages) |
18 June 1959 | Certificate of incorporation (1 page) |
18 June 1959 | Certificate of incorporation (1 page) |