Company NameOak Lodge Management Company Limited
Company StatusActive
Company Number02212713
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 3 months 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 Michael Ross Gordon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(24 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleSales Representative
Country of ResidenceEngland
Correspondence Address2 Parkfield Gardens
Harrow
HA2 6JR
Director NameAli Ibrahim
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 50 Eversley Park Road
Winchmore Hill
London
N21 1JL
Director NameGraham William Baker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(34 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkfield Gardens
Harrow
HA2 6JR
Director NameMr Ralph Harris
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(3 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Oak Lodge
50 Eversley Park Road
Winchmore Hill
London
N21 1JL
Secretary NameJulian Cooper
NationalityBritish
StatusResigned
Appointed28 July 1991(3 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 12 August 1991)
RoleCompany Director
Correspondence AddressFlat 3 Oak Lodge
50 Eversley Park Road
Winchmore Hill
London
N21 1JL
Secretary NameMark Cohen
NationalityBritish
StatusResigned
Appointed19 August 1991(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressSuite 9 Oak Lodge
Eversley Park Road Winchmore Hill
London
N21 1JW
Secretary NameAli Ibrahim
NationalityBritish
StatusResigned
Appointed10 September 1998(10 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 08 November 2018)
RoleHairdresser
Correspondence Address8 Oak Lodge
London
N21 1JL
Director NameRalph John Crabbe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(11 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 22 February 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Oak Lodge
Eversley Park Road
London
N21 1JL

Location

Registered Address2 Parkfield Gardens
Harrow
HA2 6JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£773
Cash£773

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

18 August 2023Micro company accounts made up to 25 March 2023 (3 pages)
15 August 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
5 September 2022Micro company accounts made up to 25 March 2022 (3 pages)
19 August 2022Notification of a person with significant control statement (2 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
10 August 2022Cessation of Ralph John Crabbe as a person with significant control on 31 July 2021 (1 page)
10 August 2022Cessation of Michael Ross Gordon as a person with significant control on 31 July 2021 (1 page)
24 February 2022Termination of appointment of Ralph John Crabbe as a director on 22 February 2022 (1 page)
24 February 2022Appointment of Graham William Baker as a director on 21 February 2022 (2 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 25 March 2021 (3 pages)
4 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 25 March 2020 (3 pages)
3 September 2019Registered office address changed from Flat 6 Oak Lodge 50 Eversley Park Road Winchmore Hill London N21 1JL to 2 Parkfield Gardens Harrow HA2 6JR on 3 September 2019 (1 page)
3 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 25 March 2019 (2 pages)
23 November 2018Appointment of Ali Ibrahim as a director on 8 November 2018 (2 pages)
12 November 2018Termination of appointment of Ali Ibrahim as a secretary on 8 November 2018 (1 page)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 25 March 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
28 September 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
14 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 773
(7 pages)
14 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 773
(7 pages)
14 August 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 773
(7 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 773
(7 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(7 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(7 pages)
1 August 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
2 July 2013Termination of appointment of Ralph Harris as a director (1 page)
2 July 2013Termination of appointment of Ralph Harris as a director (1 page)
2 July 2013Appointment of Mr Michael Ross Gordon as a director (2 pages)
2 July 2013Appointment of Mr Michael Ross Gordon as a director (2 pages)
3 September 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
3 September 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
8 September 2011Registered office address changed from Flat 7 0Ak Lodge 50 Eversley Park Road London N21 1JL on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Flat 7 0Ak Lodge 50 Eversley Park Road London N21 1JL on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Flat 7 0Ak Lodge 50 Eversley Park Road London N21 1JL on 8 September 2011 (1 page)
30 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
23 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
29 July 2010Director's details changed for Mr Ralph Harris on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Ralph John Crabbe on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Mr Ralph Harris on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Ralph John Crabbe on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Mr Ralph Harris on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Ralph John Crabbe on 1 January 2010 (2 pages)
29 June 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
29 June 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
27 October 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
27 October 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
18 August 2009Return made up to 28/07/09; full list of members (10 pages)
18 August 2009Return made up to 28/07/09; full list of members (10 pages)
22 September 2008Return made up to 28/07/08; full list of members (9 pages)
22 September 2008Return made up to 28/07/08; full list of members (9 pages)
1 July 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
1 July 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
13 August 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
13 August 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
8 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2006Return made up to 28/07/06; full list of members (14 pages)
23 August 2006Return made up to 28/07/06; full list of members (14 pages)
12 July 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
12 July 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
27 September 2005Return made up to 28/07/05; full list of members (12 pages)
27 September 2005Return made up to 28/07/05; full list of members (12 pages)
14 July 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
14 July 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
2 September 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
2 September 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
24 August 2004Return made up to 28/07/04; full list of members (8 pages)
24 August 2004Return made up to 28/07/04; full list of members (8 pages)
11 August 2003Return made up to 28/07/03; full list of members (12 pages)
11 August 2003Return made up to 28/07/03; full list of members (12 pages)
11 June 2003Full accounts made up to 25 March 2003 (11 pages)
11 June 2003Full accounts made up to 25 March 2003 (11 pages)
29 July 2002Return made up to 28/07/02; full list of members (12 pages)
29 July 2002Return made up to 28/07/02; full list of members (12 pages)
31 May 2002Full accounts made up to 25 March 2002 (10 pages)
31 May 2002Full accounts made up to 25 March 2002 (10 pages)
17 August 2001Return made up to 28/07/01; full list of members (12 pages)
17 August 2001Return made up to 28/07/01; full list of members (12 pages)
3 July 2001Full accounts made up to 25 March 2001 (10 pages)
3 July 2001Full accounts made up to 25 March 2001 (10 pages)
15 August 2000Return made up to 28/07/00; full list of members (12 pages)
15 August 2000Return made up to 28/07/00; full list of members (12 pages)
20 June 2000Full accounts made up to 25 March 2000 (9 pages)
20 June 2000Full accounts made up to 25 March 2000 (9 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
29 July 1999Return made up to 28/07/99; change of members (6 pages)
29 July 1999Return made up to 28/07/99; change of members (6 pages)
14 June 1999Full accounts made up to 25 March 1999 (9 pages)
14 June 1999Full accounts made up to 25 March 1999 (9 pages)
25 February 1999Registered office changed on 25/02/99 from: c/0 david glass associates PLC hyde house the hyde colindale london NW9 6LH (1 page)
25 February 1999Registered office changed on 25/02/99 from: c/0 david glass associates PLC hyde house the hyde colindale london NW9 6LH (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 112-114 brent street london NW4 2AY (1 page)
27 August 1998Return made up to 28/07/98; full list of members (5 pages)
27 August 1998Return made up to 28/07/98; full list of members (5 pages)
27 August 1998Registered office changed on 27/08/98 from: 112-114 brent street london NW4 2AY (1 page)
8 June 1998Full accounts made up to 25 March 1998 (9 pages)
8 June 1998Full accounts made up to 25 March 1998 (9 pages)
24 September 1997Full accounts made up to 25 March 1997 (9 pages)
24 September 1997Full accounts made up to 25 March 1997 (9 pages)
28 August 1997Return made up to 28/07/97; no change of members (4 pages)
28 August 1997Return made up to 28/07/97; no change of members (4 pages)
13 November 1996Return made up to 28/07/96; change of members (7 pages)
13 November 1996Return made up to 28/07/96; change of members (7 pages)
6 October 1996Full accounts made up to 25 March 1996 (9 pages)
6 October 1996Full accounts made up to 25 March 1996 (9 pages)
15 September 1996Registered office changed on 15/09/96 from: 71 church road london NW4 4DY (1 page)
15 September 1996Registered office changed on 15/09/96 from: 71 church road london NW4 4DY (1 page)
30 August 1995Return made up to 28/07/95; full list of members (6 pages)
30 August 1995Return made up to 28/07/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 25 March 1995 (9 pages)
19 June 1995Accounts for a small company made up to 25 March 1995 (9 pages)