Company NameOpendrake Limited
DirectorKenneth Francis Prendergast
Company StatusActive
Company Number01996813
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Kenneth Francis Prendergast
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address80 Saltoun Road
1st Floor Flat
London
Brixton
SW2 1ER
Secretary NameDr Uthayasoori Balasegaram
NationalityMalaysian
StatusCurrent
Appointed30 October 1996(10 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleDoctor
Correspondence Address80 Saltoun Road
1st Floor Flat
London
Brixton
SW2 1ER
Director NameRory Gregory
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 1996)
RoleAccountant
Correspondence AddressDimitros 47 Road
Agios Dimitrios
Athens
17343
Greece
Secretary NameRory Gregory
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 1996)
RoleAccountant
Correspondence AddressDimitros 47 Road
Agios Dimitrios
Athens
17343
Greece

Location

Registered Address80 Saltoun Road
1st Floor Flat
London
Brixton
SW2 1ER
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£484,050
Cash£16,343
Current Liabilities£20,373

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

29 March 2006Delivered on: 12 April 2006
Persons entitled: National Westminster 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: 83 shakespeare road herne hill london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 October 1986Delivered on: 11 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88, landor road, in the london borough of lambeth title no S6012. And proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
13 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
7 June 2022Registered office address changed from 20 Peterborough Road Harrow Middlesex HA1 2BQ to 80 Saltoun Road 1st Floor Flat London Brixton SW2 1ER on 7 June 2022 (1 page)
6 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
4 November 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
25 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
2 February 2021Director's details changed for Dr Kenneth Francis Prendergast on 29 January 2021 (2 pages)
2 February 2021Secretary's details changed for Doctor Uthayasoori Balasegaram on 29 January 2021 (1 page)
13 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 April 2020Sub-division of shares on 3 March 2020 (4 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
25 June 2014Secretary's details changed for Doctor Uthayasoori Balasegaram on 1 October 2013 (1 page)
25 June 2014Secretary's details changed for Doctor Uthayasoori Balasegaram on 1 October 2013 (1 page)
25 June 2014Secretary's details changed for Doctor Uthayasoori Balasegaram on 1 October 2013 (1 page)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
20 November 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Director's details changed for Dr Kenneth Francis Prendergast on 1 October 2011 (2 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Dr Kenneth Francis Prendergast on 1 October 2011 (2 pages)
4 October 2012Director's details changed for Dr Kenneth Francis Prendergast on 1 October 2011 (2 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 19 June 2012 (1 page)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Registered office address changed from 82 St John Street London EC1M 4JN on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 82 St John Street London EC1M 4JN on 26 October 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 January 2007Location of register of members (1 page)
31 January 2007Registered office changed on 31/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
31 January 2007Registered office changed on 31/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
31 January 2007Location of register of members (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 30/09/06; full list of members (5 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 30/09/06; full list of members (5 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
24 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Return made up to 30/09/05; full list of members (2 pages)
14 October 2005Return made up to 30/09/05; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 November 2004Return made up to 30/09/04; no change of members (4 pages)
8 November 2004Return made up to 30/09/04; no change of members (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 November 2003Return made up to 30/09/03; full list of members (5 pages)
17 November 2003Return made up to 30/09/03; full list of members (5 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 December 2002Return made up to 30/09/02; no change of members (4 pages)
10 December 2002Return made up to 30/09/02; no change of members (4 pages)
16 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 November 2001Return made up to 30/09/01; no change of members (4 pages)
20 November 2001Return made up to 30/09/01; no change of members (4 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 November 2000Return made up to 30/09/00; full list of members (5 pages)
28 November 2000Return made up to 30/09/00; full list of members (5 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 January 2000Return made up to 30/09/99; no change of members (4 pages)
19 January 2000Return made up to 30/09/99; no change of members (4 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Return made up to 30/09/98; no change of members (4 pages)
11 January 1999Secretary's particulars changed (1 page)
11 January 1999Return made up to 30/09/98; no change of members (4 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Secretary's particulars changed (1 page)
13 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 January 1998Return made up to 30/09/97; full list of members (6 pages)
15 January 1998Return made up to 30/09/97; full list of members (6 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996Accounts for a small company made up to 30 September 1996 (7 pages)
18 November 1996Accounts for a small company made up to 30 September 1996 (7 pages)
21 October 1996Return made up to 30/09/96; no change of members (6 pages)
21 October 1996Secretary's particulars changed;director's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
21 October 1996Secretary's particulars changed;director's particulars changed (1 page)
21 October 1996Registered office changed on 21/10/96 from: 178 croxted road london SE21 8NW (1 page)
21 October 1996Director's particulars changed (1 page)
21 October 1996Return made up to 30/09/96; no change of members (6 pages)
21 October 1996Registered office changed on 21/10/96 from: 178 croxted road london SE21 8NW (1 page)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 January 1996Return made up to 30/09/95; full list of members (6 pages)
15 January 1996Return made up to 30/09/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)