Company Name50 Oakhurst Grove Limited
Company StatusActive
Company Number02957530
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 9 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 NameMrs Diana Susan Warwick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 1995(10 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleFull Time Carer
Country of ResidenceEngland
Correspondence Address50
Oakhurst Grove
London
SE22 9AQ
Director NameMiss Hannah Wark
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(26 years after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address50c Oakhurst Grove
London
SE22 9AQ
Secretary NameMiss Hannah Georgina Wark
StatusCurrent
Appointed25 May 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address50 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameMiss Samantha Dawn Baldwin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(26 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address50 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameAndrew Brian Canwell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleBank Officer
Correspondence Address50
Oakhurst Grove
London
SE22 9AQ
Director NameMark Thomas Harry Curtis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 22 September 2001)
RoleCivil Servant
Correspondence Address9 Ewelme Road
Forest Hill
London
SE23 3BQ
Secretary NameMark Thomas Harry Curtis
NationalityBritish
StatusResigned
Appointed26 June 1995(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 22 September 2001)
RoleCivil Servant
Correspondence Address9 Ewelme Road
Forest Hill
London
SE23 3BQ
Director NameMrs Louise Abbott-Little
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 January 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhurst Grove
London
SE22 9AQ
Secretary NamePeter James Corrigan
NationalityBritish
StatusResigned
Appointed21 September 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 2005)
RoleMusician
Correspondence Address50c Oakhurst Grove
London
SE22 9AQ
Director NameMiss Joanna Kathryn Cohen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed09 May 2005(10 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 April 2017)
RoleNanny
Country of ResidenceEngland
Correspondence Address50 Oakhurst Grove
London
SE22 9AQ
Secretary NameMrs Louise Abbott-Little
NationalityBritish
StatusResigned
Appointed09 May 2005(10 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 January 2014)
RoleDtp Operator
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhurst Grove
London
SE22 9AQ
Director NameKaren Anne Oost
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(19 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2021)
RoleOperations
Country of ResidenceEngland
Correspondence Address50 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Secretary NameJoanna Kathryn Cohen
StatusResigned
Appointed10 January 2014(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Secretary NameMiss Karen Oost
StatusResigned
Appointed24 April 2017(22 years, 8 months after company formation)
Appointment Duration4 years (resigned 21 May 2021)
RoleCompany Director
Correspondence Address50 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameMiss Millie Jessica Mitchell
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2020)
RoleClinical Embryologist
Country of ResidenceEngland
Correspondence Address50c Oakhurst Grove Oakhurst Grove
London
SE22 9AQ
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address50 Oakhurst Grove
East Dulwich
London
SE22 9AQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Shareholders

1 at £1Diana Susan Warwick & Steven David Warwick
33.33%
Ordinary
1 at £1Joanna Kathryn Cohen
33.33%
Ordinary
1 at £1Karen Bell
33.33%
Ordinary

Financials

Year2014
Net Worth£5,196
Cash£3,693

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 August 2023 (9 months ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Filing History

21 August 2020Secretary's details changed for Miss Karen Bell on 21 August 2020 (1 page)
21 August 2020Cessation of Millie Jessica Mitchell as a person with significant control on 5 August 2020 (1 page)
21 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
21 August 2020Director's details changed for Karen Anne Bell on 21 August 2020 (2 pages)
21 August 2020Termination of appointment of Millie Jessica Mitchell as a director on 5 August 2020 (1 page)
21 August 2020Appointment of Miss Hannah Wark as a director on 5 August 2020 (2 pages)
21 August 2020Director's details changed for Karen Anne Bell on 21 August 2020 (2 pages)
21 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 August 2020Notification of Hannah Wark as a person with significant control on 5 August 2020 (2 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
16 August 2017Cessation of Joanna Kathryn Cohen as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Joanna Kathryn Cohen as a person with significant control on 24 March 2017 (1 page)
16 August 2017Cessation of Joanna Kathryn Cohen as a person with significant control on 16 August 2017 (1 page)
16 August 2017Notification of Millie Jessica Mitchell as a person with significant control on 24 March 2017 (2 pages)
16 August 2017Cessation of Joanna Kathryn Cohen as a person with significant control on 24 March 2017 (1 page)
16 August 2017Notification of Millie Jessica Mitchell as a person with significant control on 24 March 2017 (2 pages)
11 May 2017Appointment of Ms Millie Jessica Mitchell as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of Ms Millie Jessica Mitchell as a director on 1 May 2017 (2 pages)
1 May 2017Termination of appointment of Joanna Kathryn Cohen as a director on 24 April 2017 (1 page)
1 May 2017Termination of appointment of Joanna Kathryn Cohen as a director on 24 April 2017 (1 page)
1 May 2017Appointment of Miss Karen Bell as a secretary on 24 April 2017 (2 pages)
1 May 2017Termination of appointment of Joanna Kathryn Cohen as a secretary on 24 April 2017 (1 page)
1 May 2017Termination of appointment of Joanna Kathryn Cohen as a secretary on 24 April 2017 (1 page)
1 May 2017Appointment of Miss Karen Bell as a secretary on 24 April 2017 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(5 pages)
16 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(5 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 January 2014Termination of appointment of Louise Abbott-Little as a secretary (1 page)
22 January 2014Appointment of Karen Anne Bell as a director (2 pages)
22 January 2014Termination of appointment of Louise Abbott-Little as a director (1 page)
22 January 2014Appointment of Joanna Kathryn Cohen as a secretary (2 pages)
22 January 2014Termination of appointment of Louise Abbott-Little as a secretary (1 page)
22 January 2014Appointment of Karen Anne Bell as a director (2 pages)
22 January 2014Appointment of Joanna Kathryn Cohen as a secretary (2 pages)
22 January 2014Termination of appointment of Louise Abbott-Little as a director (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(6 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(6 pages)
11 September 2012Director's details changed for Mrs Louise Abbott-Little on 11 September 2012 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
11 September 2012Director's details changed for Mrs Louise Abbott-Little on 11 September 2012 (2 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
25 May 2011Secretary's details changed for Louise Abbott on 25 May 2011 (1 page)
25 May 2011Director's details changed for Louise Abbott on 25 May 2011 (2 pages)
25 May 2011Secretary's details changed for Louise Abbott on 25 May 2011 (1 page)
25 May 2011Director's details changed for Louise Abbott on 25 May 2011 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Director's details changed for Joanna Kathryn Cohen on 11 August 2010 (2 pages)
17 August 2010Director's details changed for Diana Susan Warwick on 11 August 2010 (2 pages)
17 August 2010Director's details changed for Diana Susan Warwick on 11 August 2010 (2 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Louise Abbott on 11 August 2010 (2 pages)
17 August 2010Director's details changed for Louise Abbott on 11 August 2010 (2 pages)
17 August 2010Director's details changed for Joanna Kathryn Cohen on 11 August 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 September 2009Return made up to 11/08/09; full list of members (4 pages)
21 September 2009Return made up to 11/08/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 August 2008Return made up to 11/08/08; full list of members (4 pages)
29 August 2008Return made up to 11/08/08; full list of members (4 pages)
28 August 2008Director's change of particulars / diana warwick / 28/08/2008 (1 page)
28 August 2008Director's change of particulars / diana warwick / 28/08/2008 (1 page)
12 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 October 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
2 October 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
25 September 2006Return made up to 11/08/06; full list of members (3 pages)
25 September 2006Return made up to 11/08/06; full list of members (3 pages)
27 October 2005Return made up to 11/08/05; full list of members (3 pages)
27 October 2005Return made up to 11/08/05; full list of members (3 pages)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
22 September 2004Return made up to 11/08/04; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 September 2004Return made up to 11/08/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 September 2003Return made up to 11/08/03; full list of members (7 pages)
8 September 2003Return made up to 11/08/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
11 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
12 September 2002Return made up to 11/08/02; full list of members (7 pages)
12 September 2002Return made up to 11/08/02; full list of members (7 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
29 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2000Full accounts made up to 31 December 1999 (5 pages)
15 November 2000Full accounts made up to 31 December 1999 (5 pages)
8 September 2000Return made up to 11/08/00; full list of members (7 pages)
8 September 2000Return made up to 11/08/00; full list of members (7 pages)
17 September 1999Full accounts made up to 31 December 1998 (5 pages)
17 September 1999Full accounts made up to 31 December 1998 (5 pages)
9 September 1999Return made up to 11/08/99; no change of members (4 pages)
9 September 1999Return made up to 11/08/99; no change of members (4 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
8 September 1998Return made up to 11/08/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1998Return made up to 11/08/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 August 1996Company name changed mislex (71) LIMITED\certificate issued on 20/08/96 (2 pages)
19 August 1996Company name changed mislex (71) LIMITED\certificate issued on 20/08/96 (2 pages)
9 August 1996Return made up to 11/08/96; full list of members (6 pages)
9 August 1996Return made up to 11/08/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 November 1995Director resigned;new director appointed (2 pages)
1 November 1995Registered office changed on 01/11/95 from: 21 southampton row london WC1B 5HS (1 page)
1 November 1995Return made up to 11/08/95; full list of members (6 pages)
1 November 1995Director resigned;new director appointed (2 pages)
1 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Ad 26/06/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 November 1995Return made up to 11/08/95; full list of members (6 pages)
1 November 1995Registered office changed on 01/11/95 from: 21 southampton row london WC1B 5HS (1 page)
1 November 1995Ad 26/06/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 November 1995New director appointed (2 pages)
11 August 1994Incorporation (19 pages)
11 August 1994Incorporation (19 pages)