Company NameOakway Properties Limited
Company StatusActive
Company Number00655600
CategoryPrivate Limited Company
Incorporation Date6 April 1960(64 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Sydney Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(57 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(57 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameMr Edward Stroh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(57 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameErnest Stroh
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameRose Stroh
NationalityBritish
StatusResigned
Appointed26 September 1991(31 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Bank
London
N16 5RJ
Director NameRose Stroh
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(37 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameMr Gerald Stroh
NationalityBritish
StatusResigned
Appointed21 December 1997(37 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Clapton Common
London
E5 9AG

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rose Stroh
100.00%
Ordinary

Financials

Year2014
Net Worth£486,925
Cash£128,327
Current Liabilities£41,423

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

19 February 1969Delivered on: 4 March 1969
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 amhurst rd, london E5.
Outstanding
5 July 1963Delivered on: 19 July 1963
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 201 highbury quardant highbury, london.
Outstanding
1 June 1961Delivered on: 13 June 1961
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 29, lydenham park, lewisham london SE26.
Outstanding
29 March 1961Delivered on: 12 April 1961
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 36, sandbourne road, duptford, london title no ln 122.
Outstanding

Filing History

9 December 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Rose Stroh as a director on 26 October 2019 (1 page)
27 April 2020Termination of appointment of Rose Stroh as a secretary on 26 October 2019 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
19 December 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Appointment of Mr Benjamin Sydney Stroh as a director on 21 March 2018 (2 pages)
21 March 2018Appointment of Mr Bernard Dov Stroh as a director on 21 March 2018 (2 pages)
21 March 2018Appointment of Mr Edward Stroh as a director on 21 March 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
15 April 2013Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages)
15 April 2013Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
7 April 2009Return made up to 26/09/08; full list of members (3 pages)
7 April 2009Return made up to 26/09/08; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 March 2008Return made up to 26/09/07; full list of members (3 pages)
13 March 2008Return made up to 26/09/07; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 December 2006Return made up to 26/09/06; full list of members (2 pages)
28 December 2006Return made up to 26/09/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Return made up to 26/09/05; full list of members (2 pages)
29 November 2005Return made up to 26/09/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 December 2004Return made up to 26/09/04; full list of members (8 pages)
3 December 2004Return made up to 26/09/04; full list of members (8 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 November 2003Return made up to 26/09/03; full list of members (8 pages)
21 November 2003Return made up to 26/09/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 October 2002Return made up to 26/09/02; full list of members (8 pages)
30 October 2002Return made up to 26/09/02; full list of members (8 pages)
5 September 2002Registered office changed on 05/09/02 from: room 406 triumph house 189 regent st london W1B 4AT (1 page)
5 September 2002Registered office changed on 05/09/02 from: room 406 triumph house 189 regent st london W1B 4AT (1 page)
12 February 2002Return made up to 26/09/01; full list of members (8 pages)
12 February 2002Return made up to 26/09/01; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
14 November 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
14 November 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
21 December 1999Full accounts made up to 31 March 1999 (8 pages)
21 December 1999Full accounts made up to 31 March 1999 (8 pages)
1 December 1999Return made up to 26/09/99; no change of members (5 pages)
1 December 1999Return made up to 26/09/99; no change of members (5 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
9 November 1998Return made up to 26/09/98; no change of members (5 pages)
9 November 1998Return made up to 26/09/98; no change of members (5 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
21 January 1998New director appointed (3 pages)
21 January 1998New director appointed (3 pages)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
7 November 1997Return made up to 26/09/97; full list of members (7 pages)
7 November 1997Return made up to 26/09/97; full list of members (7 pages)
11 November 1996Return made up to 26/09/96; no change of members (5 pages)
11 November 1996Return made up to 26/09/96; no change of members (5 pages)
10 November 1996Full accounts made up to 31 March 1996 (11 pages)
10 November 1996Full accounts made up to 31 March 1996 (11 pages)
29 January 1996Full accounts made up to 31 March 1995 (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (6 pages)