Company NameRoyal Oak Developments Limited
DirectorNicola Mary Greenwood
Company StatusLiquidation
Company Number00981581
CategoryPrivate Limited Company
Incorporation Date9 June 1970(53 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Nicola Mary Greenwood
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(46 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Elsenham Street
London
SW18 5NS
Director NameDavid Henry Lawton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(20 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 12 August 2016)
RoleDirector Of This Company
Country of ResidenceUnited Kingdom
Correspondence AddressHenblas
Llanasa
Holywell
Flintshire
CH8 9LY
Wales
Director NameBridget Sarah Lawton
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(20 years, 10 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 October 2019)
RoleDirector Of This Company
Country of ResidenceUnited Kingdom
Correspondence AddressHenblas
Llanasa
Holywell
Flintshire
CH8 9LY
Wales
Secretary NameDavid Henry Lawton
NationalityBritish
StatusResigned
Appointed10 April 1991(20 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenblas
Llanasa
Holywell
Flintshire
CH8 9LY
Wales
Director NameMs Caroline Louise Lawton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(46 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBuzon 953 Avenida Andalucia 2
Benahavis
Malaga
Malaga 29679
Spain

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

51 at £1David Henry Lawton
51.00%
Ordinary
49 at £1Bridget Sarah Lawton
49.00%
Ordinary

Financials

Year2014
Net Worth£743,738
Cash£80,243
Current Liabilities£3,592

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 October 2022 (1 year, 6 months ago)
Next Return Due31 October 2023 (overdue)

Charges

31 January 1981Delivered on: 9 February 1981
Persons entitled: Midland Bank LTD

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 castle house, castle hill, denbigh, clwyd.
Fully Satisfied
28 June 1973Delivered on: 6 July 1973
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Feldenhurst" felden lane, hemel hempstead, herts, together with all fixtures.
Outstanding

Filing History

9 October 2020Notification of Judith Anne Swinburn as a person with significant control on 31 July 2020 (2 pages)
9 October 2020Notification of Peter Nicholas Lawton as a person with significant control on 31 July 2020 (2 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Caroline Louise Lawton as a director on 1 August 2020 (1 page)
31 July 2020Registered office address changed from Henblas Llanasa Holywell Flintshire CH8 9LY to 34 Elsenham Street Elsenham Street London SW18 5NS on 31 July 2020 (1 page)
19 December 2019Cessation of Bridget Lawton as a person with significant control on 20 October 2019 (1 page)
19 December 2019Termination of appointment of Bridget Sarah Lawton as a director on 20 October 2019 (1 page)
19 December 2019Notification of Nicola Mary Greenwood as a person with significant control on 20 October 2019 (2 pages)
16 July 2019Confirmation statement made on 29 June 2019 with no updates (2 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 May 2018Change of details for Mrs Bridget Lawton as a person with significant control on 15 April 2017 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
22 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
9 December 2016Appointment of Ms Caroline Louise Lawton as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Ms Caroline Louise Lawton as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mrs Nicola Mary Greenwood as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mrs Nicola Mary Greenwood as a director on 9 December 2016 (2 pages)
31 August 2016Termination of appointment of David Henry Lawton as a director on 12 August 2016 (1 page)
31 August 2016Termination of appointment of David Henry Lawton as a secretary on 12 August 2016 (1 page)
31 August 2016Termination of appointment of David Henry Lawton as a secretary on 12 August 2016 (1 page)
31 August 2016Termination of appointment of David Henry Lawton as a director on 12 August 2016 (1 page)
13 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Director's details changed for Bridget Sarah Lawton on 31 March 2010 (2 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for David Henry Lawton on 31 March 2010 (2 pages)
10 May 2010Director's details changed for David Henry Lawton on 31 March 2010 (2 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Bridget Sarah Lawton on 31 March 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
28 November 2008Return made up to 10/04/08; no change of members (7 pages)
28 November 2008Return made up to 10/04/08; no change of members (7 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 May 2007Return made up to 10/04/07; no change of members (7 pages)
21 May 2007Return made up to 10/04/07; no change of members (7 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 May 2006Return made up to 10/04/06; full list of members (7 pages)
12 May 2006Return made up to 10/04/06; full list of members (7 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
22 April 2005Return made up to 10/04/05; full list of members (7 pages)
22 April 2005Return made up to 10/04/05; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 June 2004Return made up to 10/04/04; full list of members (7 pages)
8 June 2004Return made up to 10/04/04; full list of members (7 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
25 June 2003Return made up to 10/04/03; full list of members (7 pages)
25 June 2003Return made up to 10/04/03; full list of members (7 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
2 June 2002Return made up to 10/04/02; full list of members (6 pages)
2 June 2002Return made up to 10/04/02; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 July 2001Return made up to 10/04/01; full list of members (6 pages)
11 July 2001Return made up to 10/04/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 10/04/00; full list of members (6 pages)
3 May 2000Return made up to 10/04/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 May 1999Return made up to 10/04/99; no change of members (4 pages)
25 May 1999Return made up to 10/04/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 July 1998Return made up to 10/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1998Return made up to 10/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 April 1997Return made up to 10/04/97; no change of members (4 pages)
30 April 1997Return made up to 10/04/97; no change of members (4 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 April 1996Return made up to 10/04/96; no change of members (4 pages)
24 April 1996Return made up to 10/04/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 April 1995Return made up to 10/04/95; full list of members (6 pages)
20 April 1995Return made up to 10/04/95; full list of members (6 pages)