Bushey Heath
Bushey
WD23 1GG
Director Name | Mr Paul Daniel Gold |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1999(34 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 66-68 High Road Bushey Heath Bushey WD23 1GG |
Secretary Name | Paul Daniel Gold |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2005(40 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-68 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mr Chris Veragoo |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 66-68 High Road Bushey Heath Bushey WD23 1GG |
Director Name | Michael Raymond Gold |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 August 2005) |
Role | Insurance Broker |
Correspondence Address | 9 The Woods Radlett Hertfordshire WD7 7HF |
Director Name | Mrs Jayne Elizabeth Pincus |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(26 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 01 July 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 66-68 High Road Bushey Heath Bushey WD23 1GG |
Secretary Name | Mrs Jayne Elizabeth Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 26 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Canons Close Radlett Hertfordshire WD7 7ER |
Director Name | Bruce Ian Gardner |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 2000) |
Role | Insurance Consultancy |
Correspondence Address | 8 Stirling Way Abbots Langley Watford Hertfordshire WD5 0TS |
Director Name | Peter John Serlin |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(34 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 October 2000) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 26 Swallows Oak Abbots Langley Hertfordshire WD5 0LF |
Website | oakwoodgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89500166 |
Telephone region | London |
Registered Address | 66-68 High Road Bushey Heath Bushey WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
550 at £1 | Mrs J. Parker 32.37% Ordinary B |
---|---|
499 at £1 | Mrs J. Parker 29.37% Ordinary A |
50 at £1 | Chris Veragoo 2.94% Ordinary B |
200 at £1 | Paul D. Gold 11.77% Ordinary A |
200 at £1 | Paul D. Gold 11.77% Ordinary B |
200 at £1 | R.s. Austin 11.77% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £177,307 |
Cash | £175,604 |
Current Liabilities | £95,741 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
14 January 2020 | Delivered on: 4 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land vested in or charged to the owner, all fixtures and fittings attached tot hat land and all rents receivable from any lease granted out of that land. References to land are to any interest inheritable, freehold or leasehold land.. All plant and machinery including any associated warranties and maintenance contracts.. All intellectual property, licences, claims, insurances policies, proceeds of any insurance and any other legal rights. Outstanding |
---|
7 September 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
19 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
9 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
5 August 2020 | Cessation of Jayne Elizabeth Pincus as a person with significant control on 1 July 2020 (1 page) |
5 August 2020 | Notification of Paul Daniel Gold as a person with significant control on 1 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Jayne Elizabeth Pincus as a director on 1 July 2020 (1 page) |
9 March 2020 | Appointment of Mr Chris Veragoo as a director on 26 February 2020 (2 pages) |
26 February 2020 | Registered office address changed from 43-45 High Road Bushey Heath Hertfordshire WD23 1SH to 66-68 High Road Bushey Heath Bushey WD23 1GG on 26 February 2020 (1 page) |
4 February 2020 | Registration of charge 008505790001, created on 14 January 2020 (9 pages) |
28 January 2020 | Resolutions
|
9 December 2019 | Statement by Directors (1 page) |
9 December 2019 | Resolutions
|
9 December 2019 | Statement of capital on 9 December 2019
|
9 December 2019 | Solvency Statement dated 09/12/19 (1 page) |
14 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
17 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 October 2015 | Director's details changed for Mrs Jayne Elizabeth Pincus on 4 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Richard Stewart Austin on 4 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mrs Jayne Elizabeth Pincus on 4 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Jayne Elizabeth Pincus on 4 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Richard Stewart Austin on 4 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Paul Daniel Gold on 4 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mr Paul Daniel Gold on 4 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Richard Stewart Austin on 4 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Paul Daniel Gold on 4 October 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Mrs Jayne Elizabeth Pincus-Parker on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mrs Jayne Elizabeth Pincus-Parker on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mrs Jayne Elizabeth Pincus-Parker on 1 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
6 October 2012 | Director's details changed for Mrs Jayne Elizabeth Parker on 1 January 2012 (2 pages) |
6 October 2012 | Director's details changed for Mrs Jayne Elizabeth Parker on 1 January 2012 (2 pages) |
6 October 2012 | Director's details changed for Mrs Jayne Elizabeth Parker on 1 January 2012 (2 pages) |
6 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
6 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Director's details changed for Paul Daniel Gold on 10 October 2010 (2 pages) |
11 October 2011 | Director's details changed for Paul Daniel Gold on 10 October 2010 (2 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Secretary's details changed for Paul Daniel Gold on 10 October 2010 (1 page) |
10 October 2011 | Director's details changed for Mrs Jayne Elizabeth Parker on 10 October 2010 (2 pages) |
10 October 2011 | Director's details changed for Mrs Jayne Elizabeth Parker on 10 October 2010 (2 pages) |
10 October 2011 | Secretary's details changed for Paul Daniel Gold on 10 October 2010 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 April 2011 | Memorandum and Articles of Association (36 pages) |
6 April 2011 | Memorandum and Articles of Association (36 pages) |
4 March 2011 | Statement of company's objects (2 pages) |
4 March 2011 | Statement of company's objects (2 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
26 January 2011 | Cancellation of shares. Statement of capital on 26 January 2011
|
26 January 2011 | Purchase of own shares. (3 pages) |
26 January 2011 | Cancellation of shares. Statement of capital on 26 January 2011
|
26 January 2011 | Purchase of own shares. (3 pages) |
17 January 2011 | Statement by directors (1 page) |
17 January 2011 | Statement by directors (1 page) |
17 January 2011 | Resolutions
|
17 January 2011 | Solvency statement dated 29/12/10 (1 page) |
17 January 2011 | Resolutions
|
17 January 2011 | Solvency statement dated 29/12/10 (1 page) |
13 December 2010 | Director's details changed for Mrs Jayne Elizabeth Parker on 10 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mrs Jayne Elizabeth Parker on 10 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 October 2009 | Director's details changed for Richard Stewart Austin on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Jayne Elizabeth Parker on 2 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Paul Daniel Gold on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Jayne Elizabeth Parker on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard Stewart Austin on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard Stewart Austin on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Jayne Elizabeth Parker on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Daniel Gold on 2 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Paul Daniel Gold on 2 October 2009 (2 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
17 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Return made up to 05/10/07; full list of members (4 pages) |
19 October 2007 | Return made up to 05/10/07; full list of members (4 pages) |
19 October 2007 | Location of debenture register (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 43-45 high road bushey heath hertfordshire WD23 1EE (1 page) |
19 October 2007 | Location of debenture register (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 43-45 high road bushey heath hertfordshire WD23 1EE (1 page) |
10 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 October 2006 | Return made up to 05/10/06; full list of members (4 pages) |
6 October 2006 | Return made up to 05/10/06; full list of members (4 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 43-45 high road bushey heath hertfordshire WD23 1SH (1 page) |
25 November 2005 | Return made up to 05/10/05; full list of members (4 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 43-45 high road bushey heath hertfordshire WD23 1SH (1 page) |
25 November 2005 | Return made up to 05/10/05; full list of members (4 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
31 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
31 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | New secretary appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
3 February 2005 | Resolutions
|
3 February 2005 | Resolutions
|
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 January 2004 | Return made up to 05/10/03; full list of members
|
21 January 2004 | Return made up to 05/10/03; full list of members
|
27 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 November 2002 | Return made up to 05/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 05/10/02; full list of members (8 pages) |
30 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
18 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
6 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
6 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
12 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
15 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
9 January 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
9 January 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
11 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
11 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
13 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
13 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
31 May 1965 | Incorporation (14 pages) |
31 May 1965 | Incorporation (14 pages) |
31 May 1965 | Certificate of incorporation (1 page) |
31 May 1965 | Certificate of incorporation (1 page) |