Company NameGreat Oaks Financial Services Limited
DirectorsStuart John Villard and Adrian John Villard
Company StatusActive
Company Number02328195
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart John Villard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bramhall Lane South
South Bramhall
Stockport
Cheshire
SK7 2EG
Director NameAdrian John Villard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(19 years, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address61 Bramhall Lane South
South Bramhall
Stockport
Cheshire
SK7 2EG
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 August 2008(19 years, 8 months after company formation)
Appointment Duration15 years, 8 months
Correspondence AddressBurwood House 14-16 Caxton Street
London
SW1H 0QY
Director NameMr Stuart John Villard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bramhall Lane South
South Bramhall
Stockport
Cheshire
SK7 2EG
Secretary NameAnn Enfys Mair Villard
NationalityBritish
StatusResigned
Appointed21 May 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address61 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Director NameAnn Enfys Mair Villard
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(7 years, 3 months after company formation)
Appointment Duration12 years (resigned 14 March 2008)
RoleCompany Director
Correspondence Address61 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Secretary NameAdrian John Villard
NationalityBritish
StatusResigned
Appointed22 March 1996(7 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address61 Bramhall Lane South
South Bramhall
Stockport
Cheshire
SK7 2EG

Location

Registered AddressWilliam Sturges Llp
Burwood House 14-16
Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Trustees Of Ann Enfys Mair Villard
40.00%
Ordinary
15 at £1Adrian John Villard
15.00%
Ordinary
15 at £1Edward Paul Villard
15.00%
Ordinary
15 at £1Sarah Rhiannon Ward
15.00%
Ordinary
15 at £1Stuart John Villard
15.00%
Ordinary

Financials

Year2014
Net Worth-£426,723
Current Liabilities£8,667

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

13 August 2002Delivered on: 17 August 2002
Persons entitled: Potential Finance Limited

Classification: All assets debenture
Secured details: All 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: All that freehold land and buildings on the east side of quarella road bridgend t/n WA824836, secondly all that freehold land on the north side of nat lane winsford cheshire t/n CH390213. 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. See the mortgage charge document for full details.
Outstanding
19 July 2002Delivered on: 24 July 2002
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: The former health trust clinic quarella road bridgend.
Outstanding
12 April 2001Delivered on: 20 April 2001
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: F/H property k/a the former health clinic k/a the union offices quarella road bridgend wales t/no: WA824836. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 February 2001Delivered on: 22 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: The sum of £240,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former health trust clinic known as the union offices quarella road bridgend wales CF31 6YE.
Outstanding
30 June 1995Delivered on: 20 July 1995
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: F/H property k/a premises northern side of nat lane winsford cheshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 July 2002Delivered on: 24 July 2002
Satisfied on: 25 September 2008
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: Ptl house northern side of nat lane wharton industrial park winsford.
Fully Satisfied

Filing History

27 November 2020Accounts for a dormant company made up to 31 March 2020 (11 pages)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
8 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
31 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
29 May 2012Secretary's details changed for Wsc Secretarial Services Limited on 11 August 2011 (2 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
29 May 2012Secretary's details changed for Wsc Secretarial Services Limited on 11 August 2011 (2 pages)
13 December 2011Registered office address changed from William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 13 December 2011 (1 page)
13 December 2011Registered office address changed from William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 13 December 2011 (1 page)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 June 2010Secretary's details changed for Wsc Secretarial Services Limited on 21 May 2010 (2 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
4 June 2010Secretary's details changed for Wsc Secretarial Services Limited on 21 May 2010 (2 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages)
22 August 2008Secretary appointed wsc secretarial services LIMITED (2 pages)
22 August 2008Registered office changed on 22/08/2008 from tobin associates boundary house 3RD floor 91/93 charterhouse street london EC1M 6HR (1 page)
22 August 2008Appointment terminated secretary adrian villard (1 page)
22 August 2008Appointment terminated secretary adrian villard (1 page)
22 August 2008Secretary appointed wsc secretarial services LIMITED (2 pages)
22 August 2008Director appointed adrian john villard (2 pages)
22 August 2008Director appointed adrian john villard (2 pages)
22 August 2008Registered office changed on 22/08/2008 from tobin associates boundary house 3RD floor 91/93 charterhouse street london EC1M 6HR (1 page)
16 June 2008Appointment terminated director ann villard (1 page)
16 June 2008Appointment terminated director ann villard (1 page)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Director appointed mr stuart john villard (2 pages)
16 June 2008Director appointed mr stuart john villard (2 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Return made up to 21/05/07; full list of members (7 pages)
10 August 2007Return made up to 21/05/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 21/05/06; full list of members (7 pages)
1 June 2006Return made up to 21/05/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Return made up to 21/05/05; full list of members (7 pages)
16 September 2005Return made up to 21/05/05; full list of members (7 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
14 July 2004Return made up to 21/05/04; full list of members (7 pages)
14 July 2004Return made up to 21/05/04; full list of members (7 pages)
15 August 2003Return made up to 21/05/03; full list of members (7 pages)
15 August 2003Return made up to 21/05/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
17 August 2002Particulars of mortgage/charge (4 pages)
17 August 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
5 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
5 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
25 May 2001Return made up to 21/05/01; full list of members (7 pages)
25 May 2001Return made up to 21/05/01; full list of members (7 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 June 2000Return made up to 21/05/00; full list of members (7 pages)
28 June 2000Return made up to 21/05/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
14 June 1999Return made up to 21/05/99; full list of members (6 pages)
14 June 1999Return made up to 21/05/99; full list of members (6 pages)
17 May 1999Full accounts made up to 31 March 1998 (13 pages)
17 May 1999Full accounts made up to 31 March 1998 (13 pages)
16 June 1998Return made up to 21/05/98; no change of members (4 pages)
16 June 1998Return made up to 21/05/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 March 1997 (13 pages)
5 May 1998Full accounts made up to 31 March 1997 (13 pages)
21 August 1997Return made up to 21/05/97; no change of members (4 pages)
21 August 1997Return made up to 21/05/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (11 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (11 pages)
8 June 1996New secretary appointed (1 page)
8 June 1996New secretary appointed (1 page)
8 June 1996Secretary resigned (2 pages)
8 June 1996Secretary resigned (2 pages)
8 June 1996Return made up to 21/05/96; full list of members (6 pages)
8 June 1996Return made up to 21/05/96; full list of members (6 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
14 June 1995Return made up to 21/05/95; no change of members
  • 363(287) ‐ Registered office changed on 14/06/95
(6 pages)
14 June 1995Return made up to 21/05/95; no change of members
  • 363(287) ‐ Registered office changed on 14/06/95
(6 pages)
6 June 1995Registered office changed on 06/06/95 from: doric house 132 station road chingford E4 6AB (1 page)
6 June 1995Registered office changed on 06/06/95 from: doric house 132 station road chingford E4 6AB (1 page)
17 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1989Company name changed rapid 7301 LIMITED\certificate issued on 31/01/89 (2 pages)
30 January 1989Company name changed rapid 7301 LIMITED\certificate issued on 31/01/89 (2 pages)
13 December 1988Incorporation (15 pages)
13 December 1988Incorporation (15 pages)