Company NameFive Oakwood Flat Maintenance (Beckenham) Limited
DirectorKelly Loft
Company StatusActive
Company Number02689357
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 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 NameKelly Loft
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1994(2 years after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat G 5 Oakwood Avenue
Beckenham
Kent
BR3 6PT
Director NameDennis Arthur Boughey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleChartered Surveyor
Correspondence Address46 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Kathleen Anne Boughey
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleCounsellor At Citizens Advice Bureau
Correspondence AddressCamden Birches 46 Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMiss Virginia Woolf
NationalityEnglish
StatusResigned
Appointed29 September 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1996)
RoleProperty Management
Correspondence AddressFlat C
5 Oakwood Avenue
Beckenham
Kent
BR3 2PT
Director NameJulian Svensson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1994(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2000)
RoleTechnical Administration
Correspondence AddressFlat D 5 Oak Wood Avenue
Beckenham
Kent
BR3 2PT
Secretary NameKelly Loft
NationalityBritish
StatusResigned
Appointed26 January 1996(3 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat G 5 Oakwood Avenue
Beckenham
Kent
BR3 6PT
Director NameRobert David Fryer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(8 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 April 2018)
RoleComputer Aided Design Manager
Country of ResidenceEngland
Correspondence AddressFlat E
5 Oakwood Avenue
Beckenham
Kent
BR3 6PT
Director NameIan Anthony Crossman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(8 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 May 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat F 5 Oakwood Avenue
Beckenham
Kent
BR3 6PT

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Elenora Palmieri
14.29%
Ordinary
1 at £1Ian Anthony Crossman
14.29%
Ordinary
1 at £1Jennifer Susan Phillips & John Phillips
14.29%
Ordinary
1 at £1Leon Daniel Warren
14.29%
Ordinary
1 at £1Lillian Betty Meade
14.29%
Ordinary
1 at £1Miss K. Loft
14.29%
Ordinary
1 at £1Robert David Fryer
14.29%
Ordinary

Financials

Year2014
Net Worth£3,280
Cash£2,574
Current Liabilities£625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

6 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
3 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
7 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Termination of appointment of Ian Anthony Crossman as a director on 1 May 2019 (1 page)
8 May 2019Termination of appointment of Kelly Loft as a secretary on 1 October 2009 (1 page)
8 May 2019Termination of appointment of Robert David Fryer as a director on 1 April 2018 (1 page)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7
(7 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7
(7 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 7
(7 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 7
(7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
16 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
29 June 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 April 2010Director's details changed for Ian Anthony Crossman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Ian Anthony Crossman on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Kelly Loft on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Robert David Fryer on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Robert David Fryer on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Ian Anthony Crossman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Robert David Fryer on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Kelly Loft on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Kelly Loft on 1 October 2009 (2 pages)
8 April 2010Current accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
8 April 2010Current accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
1 February 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
1 February 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
13 September 2009Return made up to 16/02/09; full list of members (6 pages)
13 September 2009Return made up to 16/02/09; full list of members (6 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
6 April 2009Registered office changed on 06/04/2009 from naval house 252A high street bromley BR2 1PG (1 page)
6 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
6 April 2009Registered office changed on 06/04/2009 from naval house 252A high street bromley BR2 1PG (1 page)
1 April 2009Registered office changed on 01/04/2009 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
1 April 2009Registered office changed on 01/04/2009 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
14 March 2008Return made up to 16/02/08; full list of members (6 pages)
14 March 2008Return made up to 16/02/08; full list of members (6 pages)
13 March 2008Director's change of particulars / robert fryer / 04/04/2007 (1 page)
13 March 2008Director's change of particulars / robert fryer / 04/04/2007 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 16/02/07; full list of members (4 pages)
26 February 2007Return made up to 16/02/07; full list of members (4 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 16/02/06; full list of members (9 pages)
23 March 2006Return made up to 16/02/06; full list of members (9 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 July 2004Return made up to 16/02/04; full list of members (9 pages)
7 July 2004Return made up to 16/02/04; full list of members (9 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 December 2003Registered office changed on 15/12/03 from: phoenix house 84-88 church house london SE19 (1 page)
15 December 2003Registered office changed on 15/12/03 from: phoenix house 84-88 church house london SE19 (1 page)
25 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
12 March 2003Return made up to 16/02/03; full list of members (9 pages)
12 March 2003Return made up to 16/02/03; full list of members (9 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
27 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(9 pages)
27 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(9 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
26 February 2001Return made up to 16/02/01; full list of members (9 pages)
26 February 2001Return made up to 16/02/01; full list of members (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
7 March 2000Return made up to 16/02/00; full list of members (8 pages)
7 March 2000Return made up to 16/02/00; full list of members (8 pages)
25 February 2000Full accounts made up to 31 March 1999 (7 pages)
25 February 2000Full accounts made up to 31 March 1999 (7 pages)
24 February 1999Return made up to 16/02/99; change of members
  • 363(287) ‐ Registered office changed on 24/02/99
(5 pages)
24 February 1999Return made up to 16/02/99; change of members
  • 363(287) ‐ Registered office changed on 24/02/99
(5 pages)
6 January 1999Full accounts made up to 31 March 1998 (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (6 pages)
7 September 1998Registered office changed on 07/09/98 from: norman king estate management 18 ravenscroft road beckenham kent BR3 4TR (1 page)
7 September 1998Registered office changed on 07/09/98 from: norman king estate management 18 ravenscroft road beckenham kent BR3 4TR (1 page)
9 March 1998Return made up to 20/02/98; full list of members (6 pages)
9 March 1998Return made up to 20/02/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
3 April 1997Full accounts made up to 31 March 1996 (7 pages)
3 April 1997Full accounts made up to 31 March 1996 (7 pages)
24 March 1997Return made up to 20/02/97; no change of members (4 pages)
24 March 1997Return made up to 20/02/97; no change of members (4 pages)
23 April 1996Return made up to 20/02/96; full list of members (6 pages)
23 April 1996Return made up to 20/02/96; full list of members (6 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Full accounts made up to 31 March 1995 (7 pages)
29 March 1996Full accounts made up to 31 March 1995 (7 pages)
29 March 1996New secretary appointed (2 pages)
20 February 1992Incorporation (15 pages)
20 February 1992Incorporation (15 pages)