Cheltenham
Gloucestershire
GL52 6JB
Wales
Secretary Name | Claudia Ehler |
---|---|
Nationality | German |
Status | Current |
Appointed | 28 June 1995(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Marketing Representative |
Correspondence Address | 34 Charlton Court Road Charlton Kings Cheltenham Gloucestershire GL52 6JB Wales |
Director Name | Mr Douglas Asutin Holland |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 1995) |
Role | Residential Home Proprietor |
Correspondence Address | 34 Charlton Court Road Charlton Kings Cheltenham Gloucestershire GL52 6JB Wales |
Secretary Name | Mr Ralph Douglas Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Charlton Court Road Cheltenham Gloucestershire GL52 6JB Wales |
Website | oakhaven-rch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01242 528377 |
Telephone region | Cheltenham |
Registered Address | C/O Golder Baqa Ltd,Ground Floor 1,Baker's Row London EC1R 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £462,372 |
Cash | £80,961 |
Current Liabilities | £99,060 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
14 January 1999 | Delivered on: 22 January 1999 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. Outstanding |
---|---|
4 October 1990 | Delivered on: 19 October 1990 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: 138, hales road, cheltenham gloucestershire. Outstanding |
4 October 1990 | Delivered on: 19 October 1990 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: 136, hales road, cheltenham gloucestershire. Outstanding |
14 September 1990 | Delivered on: 2 October 1990 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: 140, hales road cheltenham gloucestershire. Outstanding |
1 September 1983 | Delivered on: 6 September 1983 Satisfied on: 22 July 1999 Persons entitled: Lloyds 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: F/H property 138 hales road cheltenham glos. Fully Satisfied |
6 May 1983 | Delivered on: 14 May 1983 Satisfied on: 22 July 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 136 hales road, cheltenham, glos. Fully Satisfied |
17 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
25 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 June 2019 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 1, Ground Floor Baker's Row London EC1R 3DB on 11 June 2019 (1 page) |
11 June 2019 | Registered office address changed from 1, Ground Floor Baker's Row London EC1R 3DB England to C/O Golder Baqa Ltd,Ground Floor 1,Baker's Row London EC1R 3DB on 11 June 2019 (1 page) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
1 November 2017 | Notification of Ralph Douglas Holland as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
1 November 2017 | Notification of Ralph Douglas Holland as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 April 2015 | Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mr Ralph Douglas Holland on 27 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Ralph Douglas Holland on 27 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 April 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 23 April 2013 (1 page) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Return made up to 14/10/06; full list of members (5 pages) |
18 October 2006 | Return made up to 14/10/06; full list of members (5 pages) |
20 October 2005 | Return made up to 14/10/05; full list of members (5 pages) |
20 October 2005 | Return made up to 14/10/05; full list of members (5 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members (5 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members (5 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 October 2003 | Return made up to 14/10/03; full list of members (5 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 October 2003 | Return made up to 14/10/03; full list of members (5 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 October 2002 | Return made up to 14/10/02; full list of members (5 pages) |
30 October 2002 | Return made up to 14/10/02; full list of members (5 pages) |
15 October 2001 | Return made up to 14/10/01; full list of members (5 pages) |
15 October 2001 | Return made up to 14/10/01; full list of members (5 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 October 2000 | Return made up to 14/10/00; full list of members (5 pages) |
13 October 2000 | Return made up to 14/10/00; full list of members (5 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: barbican house 26/34 old street london EC1V 9HL (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: barbican house 26/34 old street london EC1V 9HL (1 page) |
19 October 1999 | Return made up to 14/10/99; no change of members (5 pages) |
19 October 1999 | Return made up to 14/10/99; no change of members (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Particulars of mortgage/charge (4 pages) |
22 January 1999 | Particulars of mortgage/charge (4 pages) |
20 October 1998 | Return made up to 14/10/98; full list of members (5 pages) |
20 October 1998 | Return made up to 14/10/98; full list of members (5 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
17 October 1996 | Return made up to 14/10/96; full list of members (5 pages) |
17 October 1996 | Return made up to 14/10/96; full list of members (5 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 October 1995 | Return made up to 14/10/95; full list of members (12 pages) |
19 October 1995 | Return made up to 14/10/95; full list of members (12 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |