15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Secretary Name | Mrs Nadejda Nicorici |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(32 years after company formation) |
Appointment Duration | 13 years, 11 months (closed 09 November 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Elizabeth Puxley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Way Potters Bar Hertfordshire EN6 1EE |
Director Name | Mr Richard Philip Puxley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Way Potters Bar Hertfordshire EN6 1EE |
Director Name | Mr Ashwin Shah |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Myriad Audio Visual Hampstead Road London Nw1 |
Secretary Name | Elizabeth Puxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Way Potters Bar Hertfordshire EN6 1EE |
Director Name | Mr Eduard Nicorici |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(32 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Website | 1st-oakleighcases.com |
---|---|
Telephone | 01707 655011 |
Telephone region | Welwyn Garden City |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
750 at £1 | Nicorici Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,731 |
Cash | £116,607 |
Current Liabilities | £137,836 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
28 November 2008 | Delivered on: 1 December 2008 Satisfied on: 27 June 2014 Persons entitled: Richard Philip Puxley and Elizabeth Jane Puxley Classification: Mortgage Secured details: £110,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 10 the summit centre potters bar herts at demise by lease dated 30TH november 1999. Fully Satisfied |
---|---|
28 November 2008 | Delivered on: 1 December 2008 Satisfied on: 27 June 2014 Persons entitled: Richard Philip Puxley and Elizabeth Jane Puxley Classification: Debenture Secured details: £110,000 due or to become due from the company to the chargee. Particulars: First floating charge of all undertaking property rights and assets see image for full details. Fully Satisfied |
14 August 1989 | Delivered on: 16 August 1989 Satisfied on: 20 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - 10 summit centre, potters bar, herts light industrial estate. Fully Satisfied |
4 April 1986 | Delivered on: 15 April 1986 Satisfied on: 20 March 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 2020 | Termination of appointment of Eduard Nicorici as a director on 27 October 2020 (1 page) |
---|---|
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
27 July 2017 | Notification of Nicorici Holdings Ltd as a person with significant control on 30 June 2016 (1 page) |
27 July 2017 | Notification of Nicorici Holdings Ltd as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Nadejda Nicorici as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Eduard Nicorici as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Nadejda Nicorici as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 July 2017 | Cessation of Eduard Nicorici as a person with significant control on 27 July 2017 (1 page) |
3 January 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
3 January 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
5 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
8 April 2015 | Registered office address changed from 10 Summit Centre, Summit Road Potters Bar Hertfordshire EN6 3QW to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 10 Summit Centre, Summit Road Potters Bar Hertfordshire EN6 3QW to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 10 Summit Centre, Summit Road Potters Bar Hertfordshire EN6 3QW to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 8 April 2015 (1 page) |
21 July 2014 | Secretary's details changed for Nadejda Nicorici on 1 July 2014 (1 page) |
21 July 2014 | Director's details changed for Eduard Nicorici on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Nadejda Nicorici on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Eduard Nicorici on 1 July 2014 (2 pages) |
21 July 2014 | Secretary's details changed for Nadejda Nicorici on 1 July 2014 (1 page) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Nadejda Nicorici on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Eduard Nicorici on 1 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Nadejda Nicorici on 1 July 2014 (2 pages) |
21 July 2014 | Secretary's details changed for Nadejda Nicorici on 1 July 2014 (1 page) |
27 June 2014 | Satisfaction of charge 3 in full (4 pages) |
27 June 2014 | Satisfaction of charge 3 in full (4 pages) |
27 June 2014 | Satisfaction of charge 4 in full (4 pages) |
27 June 2014 | Satisfaction of charge 4 in full (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 January 2013 | Company name changed oakleigh cases LIMITED\certificate issued on 22/01/13
|
22 January 2013 | Company name changed oakleigh cases LIMITED\certificate issued on 22/01/13
|
21 December 2012 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (2 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Nadejda Nicorici on 2 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Eduard Nicorici on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Nadejda Nicorici on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Nadejda Nicorici on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Eduard Nicorici on 2 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Eduard Nicorici on 2 October 2009 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
29 January 2010 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Nadejda Nicorici on 28 November 2008 (1 page) |
28 January 2010 | Registered office address changed from 10 the Summit Centre Summit Road Potters Bar Herts EN6 3JN on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Eduard Nicorici on 28 November 2008 (1 page) |
28 January 2010 | Registered office address changed from 10 the Summit Centre Summit Road Potters Bar Herts EN6 3JN on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Eduard Nicorici on 28 November 2008 (1 page) |
28 January 2010 | Director's details changed for Nadejda Nicorici on 28 November 2008 (1 page) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 January 2009 | Director appointed eduard nicoici logged form (2 pages) |
12 January 2009 | Director appointed eduard nicoici logged form (2 pages) |
7 January 2009 | Appointment terminate, director and secretary elizabeth puxley logged form (1 page) |
7 January 2009 | Appointment terminate, director and secretary elizabeth puxley logged form (1 page) |
7 January 2009 | Appointment terminate, director and secretary elizabeth puxley logged form (1 page) |
7 January 2009 | Appointment terminate, director and secretary elizabeth puxley logged form (1 page) |
24 December 2008 | Appointment terminated director richard puxley (1 page) |
24 December 2008 | Director appointed eduard nicoici (2 pages) |
24 December 2008 | Appointment terminated director richard puxley (1 page) |
24 December 2008 | Director and secretary appointed nadejda nicorici (2 pages) |
24 December 2008 | Director and secretary appointed nadejda nicorici (2 pages) |
24 December 2008 | Director appointed eduard nicoici (2 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 October 2008 | Return made up to 20/07/07; no change of members
|
3 October 2008 | Return made up to 20/07/07; no change of members
|
3 October 2008 | Return made up to 20/07/08; no change of members (7 pages) |
3 October 2008 | Return made up to 20/07/08; no change of members (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
28 July 2006 | Return made up to 20/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 20/07/06; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
4 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
20 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
20 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
20 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
18 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
20 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
20 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
13 July 2001 | Return made up to 09/07/01; full list of members
|
13 July 2001 | Return made up to 09/07/01; full list of members
|
31 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
22 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
22 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
22 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
22 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
10 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
10 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
5 August 1998 | Return made up to 14/07/98; full list of members
|
5 August 1998 | Return made up to 14/07/98; full list of members
|
1 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
13 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
13 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (11 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (11 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
29 August 1996 | Return made up to 14/07/96; full list of members
|
29 August 1996 | Return made up to 14/07/96; full list of members
|
21 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
21 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
20 June 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
11 November 1976 | Incorporation (16 pages) |
11 November 1976 | Incorporation (16 pages) |