Company NameHonor Oak Residents Company Limited
Company StatusActive
Company Number01051228
CategoryPrivate Limited Company
Incorporation Date24 April 1972(52 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Garrett Fallon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2017(45 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address50 Kelvington Road
London
SE15 3EH
Secretary NameMr Michael John Graves
StatusCurrent
Appointed23 November 2017(45 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
Director NameMr William Miller
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(48 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired Software Engineer
Country of ResidenceSwitzerland
Correspondence Address24 Haffnerstrasse
4500 Solothurn
Switzerland
Director NameMs Satinder Kaur Khoot
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(48 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleBid Manager
Country of ResidenceEngland
Correspondence Address11 Angela Court Honor Oak Road
London
SE23 3RT
Director NameMr Joseph Aidan Goody
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(48 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 5, Angela Court Honor Oak Road
London
SE23 3RT
Director NameFrancis Anthony Warren
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(16 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 June 1997)
RoleComputer Analyst
Correspondence AddressFlat 3 Angela Court
68 Honor Oak Road
London
SE23 3RT
Director NameMr Graham Paul Bibby
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 February 1992)
RoleForeign Exchange Dealer
Correspondence AddressFlat 11 Angela Court
London
SE23 3RT
Director NameSimon John Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 July 2007)
RoleBanker
Correspondence Address8 Angela Court
68 Honor Oak Road Forest Hill
London
SE23 3RT
Director NameMr Andrew Spender
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 03 January 1997)
RolePostman
Correspondence AddressFlat 4 Angela Court
London
SE23 3RT
Director NameMs Claire Murphy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 03 January 1997)
RoleBank Clerk
Correspondence AddressFlat 4 Angela Court
London
SE23 3RT
Director NameMr Peter Richard Morley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 December 1992)
RolePolice Officer
Correspondence AddressFlat 10 Angela Court
London
SE23 3RT
Director NameMr Andrew James Meek
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 August 1995)
RoleAccountant
Correspondence AddressFlat 9 Angela Court
London
SE23 3RT
Director NameMs Jane Franks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1998)
RoleAccountant
Correspondence AddressFlat 5 Angela Court
London
SE23 3RT
Director NameMr Trevor Dean
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 June 1997)
RolePrinter
Correspondence AddressFlat 6 Angela Court
London
SE23 3RT
Director NameMiss Alison Crisp
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 September 1992)
RolePolicy Officer - Business Woman
Correspondence AddressFlat 7 Angela Court
London
SE23 3RT
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameJoel Justin Jordan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2001)
RoleStudent
Correspondence Address11 Angela Court
68 Honor Oak Road
London
SE23 3RT
Director NameMichael Stinton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(26 years, 1 month after company formation)
Appointment Duration6 months (resigned 14 December 1998)
RoleSocial Worker
Correspondence Address5 Angela Court
68 Honor Oak Road
London
SE23 3RT
Director NameNicola Anne Light
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(26 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 2003)
RoleShop Supervisor
Correspondence Address6 Angela Court
68 Honor Oak Road
London
SE23 3RT
Secretary NameRichard Ian Bowditch
NationalityBritish
StatusResigned
Appointed07 December 1999(27 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 November 2017)
RoleCompany Director
Correspondence Address1 Stondon Park
London
SE23 1LB
Director NameColette Chan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(28 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2003)
RoleDistrict Nurse
Correspondence Address3 Angela Court
68 Honor Oak Road
London
SE23 3RT
Director NameConrad Young
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2004)
RoleCouncil Officer
Correspondence AddressFlat 5 Angela Court
Honor Oak Road
London
SE23 3RT
Director NameLauren Melvin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(31 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 2009)
RoleManager
Correspondence Address3 Angela Court
68 Honor Oak Road
London
SE23 6RT
Director NameRebecca Rowe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(32 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Angela Court
68 Honor Oak Road
London
SE23 3RT
Director NameHelen Renshaw
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(33 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2006)
RoleHr Adviser
Correspondence Address12 Angela Court
68 Honor Oak Road
London
SE23 3RT
Director NameMr Tuan Ngoc Ngo
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(45 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Angela Court 86 Honor Oak Road
London
SE23 3RT

Contact

Telephone020 82911700
Telephone regionLondon

Location

Registered Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £10David Bailey
8.33%
Ordinary
1 at £10Hio Wan Wendy Yeuang
8.33%
Ordinary
1 at £10James Nicholas Hulme
8.33%
Ordinary
1 at £10Katherine Ann Nobes
8.33%
Ordinary
1 at £10Lauren Melvin
8.33%
Ordinary
1 at £10Mr Garrett L. Fallon
8.33%
Ordinary
1 at £10Mr Lawrence Harding Williams & Mrs Maria I. Williams
8.33%
Ordinary
1 at £10Mrs R.m. Greenshields
8.33%
Ordinary
1 at £10Ms D.d. Cox
8.33%
Ordinary
1 at £10Ms R. Rowe
8.33%
Ordinary
1 at £10W. Miller
8.33%
Ordinary
1 at £10Walid J.r. Salib & Yasmin I.a. Rubio
8.33%
Ordinary

Financials

Year2014
Net Worth£120

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (6 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
17 January 2018Cessation of Richard Ian Bowditch as a person with significant control on 31 December 2017 (1 page)
17 January 2018Cessation of Richard Ian Bowditch as a person with significant control on 31 December 2017 (1 page)
17 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
17 January 2018Notification of a person with significant control statement (2 pages)
17 January 2018Notification of a person with significant control statement (2 pages)
17 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
11 January 2018Termination of appointment of Rebecca Rowe as a director on 1 June 2017 (1 page)
11 January 2018Termination of appointment of Rebecca Rowe as a director on 1 June 2017 (1 page)
5 January 2018Registered office address changed from 1 Stondon Park London SE23 1LB to 13 Half Moon Lane Herne Hill London SE24 9JU on 5 January 2018 (1 page)
5 January 2018Registered office address changed from 1 Stondon Park London SE23 1LB to 13 Half Moon Lane Herne Hill London SE24 9JU on 5 January 2018 (1 page)
4 January 2018Appointment of Mr Garrett Fallon as a director on 23 November 2017 (2 pages)
4 January 2018Appointment of Mr Garrett Fallon as a director on 23 November 2017 (2 pages)
4 January 2018Appointment of Mr Michael John Graves as a secretary on 23 November 2017 (2 pages)
4 January 2018Termination of appointment of Richard Ian Bowditch as a secretary on 23 November 2017 (1 page)
4 January 2018Appointment of Mr Michael John Graves as a secretary on 23 November 2017 (2 pages)
4 January 2018Appointment of Mr Tuan Ngoc Ngo as a director on 23 November 2017 (2 pages)
4 January 2018Appointment of Mr Tuan Ngoc Ngo as a director on 23 November 2017 (2 pages)
4 January 2018Termination of appointment of Richard Ian Bowditch as a secretary on 23 November 2017 (1 page)
4 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
11 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 120
(5 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 120
(5 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
9 January 2015Total exemption full accounts made up to 31 July 2012 (7 pages)
9 January 2015Full accounts made up to 31 July 2009 (11 pages)
9 January 2015Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 120
(14 pages)
9 January 2015Administrative restoration application (3 pages)
9 January 2015Total exemption full accounts made up to 31 July 2013 (7 pages)
9 January 2015Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
9 January 2015Total exemption full accounts made up to 31 July 2011 (7 pages)
9 January 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
9 January 2015Full accounts made up to 31 July 2010 (11 pages)
9 January 2015Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 120
(7 pages)
28 January 2010Director's details changed for Rebecca Rowe on 28 January 2010 (2 pages)
19 November 2009Termination of appointment of Lauren Melvin as a director (2 pages)
10 February 2009Return made up to 31/12/08; full list of members (7 pages)
11 December 2008Full accounts made up to 31 July 2008 (10 pages)
18 November 2008Full accounts made up to 31 July 2007 (9 pages)
2 June 2008Return made up to 31/12/07; full list of members (9 pages)
13 July 2007Director resigned (1 page)
23 May 2007Full accounts made up to 31 July 2006 (9 pages)
23 January 2007Return made up to 31/12/06; full list of members (11 pages)
11 July 2006Director resigned (1 page)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 December 2005New director appointed (2 pages)
6 December 2005Full accounts made up to 31 July 2005 (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (11 pages)
22 December 2004New director appointed (2 pages)
23 November 2004Full accounts made up to 31 July 2004 (10 pages)
19 October 2004Director resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members (11 pages)
12 December 2003Full accounts made up to 31 July 2003 (10 pages)
29 November 2003Director resigned (1 page)
29 November 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
29 April 2003Full accounts made up to 31 July 2002 (10 pages)
7 January 2003Return made up to 31/12/02; full list of members (12 pages)
12 February 2002Full accounts made up to 31 July 2001 (10 pages)
25 January 2002New director appointed (2 pages)
24 January 2002Return made up to 31/12/01; full list of members (11 pages)
14 February 2001Full accounts made up to 31 July 2000 (10 pages)
17 January 2001Return made up to 31/12/00; full list of members (11 pages)
17 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
13 April 2000Full accounts made up to 31 July 1999 (10 pages)
11 January 2000Return made up to 31/12/99; full list of members (9 pages)
11 January 2000Registered office changed on 11/01/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
23 May 1999Full accounts made up to 31 July 1998 (10 pages)
29 January 1999Return made up to 31/12/98; change of members (6 pages)
6 January 1999Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
16 January 1998Return made up to 31/12/97; change of members (6 pages)
13 January 1998Full accounts made up to 31 July 1997 (10 pages)
23 October 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
17 March 1997Full accounts made up to 31 July 1996 (10 pages)
23 January 1997Director resigned (1 page)
23 January 1997Return made up to 31/12/96; full list of members (7 pages)
23 January 1997Director resigned (1 page)
12 April 1996Full accounts made up to 31 July 1995 (10 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
14 August 1995Director resigned (2 pages)