8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary Name | Mrs Angela Liang Sheong Leong |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Mr Pierre Yat Keung Leong |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1996(4 years after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Miss Joanna Leong |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Mr Ashoka Dharmasri Bandara Dissanaike |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Mr Pierre Yat Keung Leong |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Hazelwood Drive Pinner Middlesex HA5 3TU |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Mr Rajesh Dhanjee |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Westgate Chambers Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Website | www.morganberkeley.com |
---|---|
Email address | [email protected] |
Telephone | 020 88682435 |
Telephone region | London |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
75 at £1 | P.y.k. Leong 75.00% Ordinary |
---|---|
25 at £1 | A.l.s. Leong 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,400 |
Cash | £16,789 |
Current Liabilities | £226,732 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
14 April 2016 | Delivered on: 25 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H westgate chambers 8A elm park road pinner middlesex t/no.NGL738358. Outstanding |
---|---|
14 April 2016 | Delivered on: 14 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 September 2023 | Change of details for Morgan Berkeley Group Limited as a person with significant control on 29 September 2022 (5 pages) |
---|---|
7 September 2023 | Notification of Ashton Assets Holdings Ltd as a person with significant control on 29 September 2022 (4 pages) |
30 July 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
9 June 2023 | Confirmation statement made on 22 April 2023 with updates (5 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
26 November 2021 | Second filing of Confirmation Statement dated 22 April 2021 (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with updates
|
27 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
29 June 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
23 June 2020 | Purchase of own shares. (3 pages) |
9 June 2020 | Second filing of Confirmation Statement dated 22/04/2019 (4 pages) |
5 June 2020 | Cancellation of shares. Statement of capital on 22 April 2019
|
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
30 April 2019 | Confirmation statement made on 22 April 2019 with updates
|
30 April 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
4 February 2019 | Appointment of Mr Ashoka Dharmasri Bandara Dissanaike as a director on 14 January 2019 (2 pages) |
18 December 2018 | Resolutions
|
18 December 2018 | Change of share class name or designation (2 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
19 June 2018 | Notification of Morgan Berkeley Group Limited as a person with significant control on 14 June 2016 (1 page) |
4 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
4 May 2018 | Cessation of Pierre Yat Keung Leong as a person with significant control on 4 May 2018 (1 page) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 May 2017 | Satisfaction of charge 027142390001 in full (1 page) |
12 May 2017 | Satisfaction of charge 027142390002 in full (1 page) |
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 May 2017 | Satisfaction of charge 027142390001 in full (1 page) |
12 May 2017 | Satisfaction of charge 027142390002 in full (1 page) |
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (21 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (21 pages) |
25 April 2016 | Registration of charge 027142390002, created on 14 April 2016
|
25 April 2016 | Registration of charge 027142390002, created on 14 April 2016
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 April 2016 | Registration of charge 027142390001, created on 14 April 2016 (42 pages) |
14 April 2016 | Registration of charge 027142390001, created on 14 April 2016 (42 pages) |
15 March 2016 | Termination of appointment of Rajesh Dhanjee as a director on 14 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Rajesh Dhanjee as a director on 14 March 2016 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
14 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (18 pages) |
14 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (18 pages) |
14 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (18 pages) |
14 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (18 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 January 2013 | Appointment of Mr Rajesh Dhanjee as a director (2 pages) |
2 January 2013 | Appointment of Mr Rajesh Dhanjee as a director (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 May 2011 | Secretary's details changed for Mrs Angela Liang Sheong Leong on 31 January 2011 (1 page) |
26 May 2011 | Director's details changed for Mr Pierre Yat Keung Leong on 31 January 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Pierre Yat Keung Leong on 31 January 2011 (2 pages) |
26 May 2011 | Director's details changed for Mrs Angela Liang Sheong Leong on 31 January 2011 (2 pages) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Mrs Angela Liang Sheong Leong on 31 January 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Mrs Angela Liang Sheong Leong on 31 January 2011 (1 page) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Appointment of Miss Joanna Leong as a director (2 pages) |
1 March 2011 | Appointment of Miss Joanna Leong as a director (2 pages) |
3 June 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
3 June 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
14 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
22 May 2008 | Director and secretary's change of particulars / angela leong / 31/01/2008 (1 page) |
22 May 2008 | Director's change of particulars / pierre leong / 31/01/2008 (1 page) |
22 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / pierre leong / 31/01/2008 (1 page) |
22 May 2008 | Director and secretary's change of particulars / angela leong / 31/01/2008 (1 page) |
22 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
17 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
14 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
15 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
9 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
24 September 2001 | Resolutions
|
15 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
12 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
12 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
23 May 2000 | Return made up to 13/05/00; full list of members
|
23 May 2000 | Return made up to 13/05/00; full list of members
|
17 January 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
8 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
22 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
22 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
17 October 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
19 September 1997 | Return made up to 13/05/97; full list of members (6 pages) |
19 September 1997 | Return made up to 13/05/97; full list of members (6 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
27 November 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
12 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
2 April 1996 | Company name changed oakcrest LIMITED\certificate issued on 03/04/96 (2 pages) |
2 April 1996 | Company name changed oakcrest LIMITED\certificate issued on 03/04/96 (2 pages) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
6 July 1995 | Return made up to 13/05/95; no change of members (6 pages) |
6 July 1995 | Return made up to 13/05/95; no change of members (6 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 March 1994 | Resolutions
|
13 May 1992 | Incorporation (16 pages) |
13 May 1992 | Incorporation (16 pages) |