Walthamstow
London
E17 9SD
Director Name | Mr Winston Philbert Jackman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 37 Buckingahm Place Brighton East Sussex BN1 3PQ |
Director Name | Mrs Fiona Macneill |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(25 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 37 Buckingham Place Buckingham Place Brighton BN1 3PQ |
Director Name | Miss Hannah Calway |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Information Governance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37a Buckingham Place 37a Buckingham Place Brighton BN1 3PQ |
Director Name | Julie Hartless |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Research Fellow |
Correspondence Address | 43 Highfield Park Rhyl Clwyd LL18 3NL Wales |
Director Name | Hilary Anne Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Voice Teacher |
Correspondence Address | Flat 3/1 51 Otago Street Glasgow G12 8PQ Scotland |
Secretary Name | Louise Erica Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Teacher |
Correspondence Address | 37 Buckingham Place Brighton BN1 3PQ |
Director Name | Christopher John Taylor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 December 2003) |
Role | Graphic Designer |
Correspondence Address | Basement Flat 37 Buckingham Place Brighton East Sussex BN1 3PQ |
Director Name | Lisa Amelia Westbury |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2005) |
Role | Communications |
Correspondence Address | Top Floor Flat 37 Buckingham Place Brighton East Sussex BN1 3PQ |
Director Name | Duncan John Stringer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2005) |
Role | Designer |
Correspondence Address | 69 Puller Road Barnet Hertfordshire EN5 4HQ |
Director Name | Samantha Banks |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2009) |
Role | Finance |
Correspondence Address | Flat 4 37 Buckingham Place Brighton East Sussex BN1 3PQ |
Director Name | Sophie Jane Harrison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2008) |
Role | Medical Student |
Correspondence Address | 37a Buckingham Place Brighton East Sussex BN1 3PQ |
Director Name | Oliver Edwards |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 December 2019) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Buckingham Place Brighton BN1 3PQ |
Director Name | Ms Leonie Rose Sadler |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2010(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 October 2017) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 37 Buckingham Place Brighton East Sussex BN1 3PQ |
Director Name | Mr Robert John Banks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2020) |
Role | Senior Strategic Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37a Buckingham Place Brighton BN1 3PQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.oakdown-management.com |
---|
Registered Address | 616-618 Chigwell Road Woodford Green IG8 8AA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jennie Bean 25.00% Ordinary |
---|---|
1 at £1 | Leonie Sadler 25.00% Ordinary |
1 at £1 | Oliver Edwards 25.00% Ordinary |
1 at £1 | Winston Philbert Jackman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,013 |
Cash | £1,265 |
Current Liabilities | £252 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
26 September 2022 | Termination of appointment of Jennie Frances Bean as a secretary on 17 January 2022 (1 page) |
26 September 2022 | Appointment of Mr Tucker Alexander Macneill as a secretary on 17 January 2022 (2 pages) |
26 September 2022 | Appointment of Miss Jennie Frances Bean as a director on 17 January 2022 (2 pages) |
25 February 2022 | Registered office address changed from 55 Beulah Road London E17 9LG to 616-618 Chigwell Road Woodford Green IG8 8AA on 25 February 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
6 January 2021 | Second filing of Confirmation Statement dated 21 December 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 21 December 2020 with updates
|
15 December 2020 | Second filing for the appointment of Mrs Fiona Macneill as a director (3 pages) |
14 December 2020 | Director's details changed for Mrs Fiona Macneill on 14 December 2020 (2 pages) |
24 November 2020 | Termination of appointment of Robert John Banks as a director on 16 July 2020 (1 page) |
24 November 2020 | Appointment of Miss Hannah Calway as a director on 16 July 2020 (2 pages) |
24 November 2020 | Cessation of Robert John Banks as a person with significant control on 16 July 2020 (1 page) |
31 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 January 2020 | Appointment of Mrs Fiona Macneill as a director on 3 January 2019
|
3 January 2020 | Cessation of Oliver Edwards as a person with significant control on 27 December 2019 (1 page) |
3 January 2020 | Termination of appointment of Oliver Edwards as a director on 27 December 2019 (1 page) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Change of details for Mr Oliver Edwards as a person with significant control on 19 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Oliver Edwards on 19 December 2017 (2 pages) |
3 November 2017 | Appointment of Mr Robert John Banks as a director on 25 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Robert John Banks as a director on 25 October 2017 (2 pages) |
2 November 2017 | Notification of Robert John Banks as a person with significant control on 25 October 2017 (2 pages) |
2 November 2017 | Cessation of Leonie Rose Sadler as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Cessation of Leonie Rose Sadler as a person with significant control on 25 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Leonie Rose Sadler as a director on 25 October 2017 (1 page) |
2 November 2017 | Notification of Robert John Banks as a person with significant control on 25 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Leonie Rose Sadler as a director on 25 October 2017 (1 page) |
20 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
7 July 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
28 April 2014 | Registered office address changed from 11 Folkestone Road Walthamstow London E17 9SD on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 11 Folkestone Road Walthamstow London E17 9SD on 28 April 2014 (1 page) |
27 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Appointment of Ms Leonie Rose Sadler as a director (2 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Appointment of Ms Leonie Rose Sadler as a director (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 January 2010 | Director's details changed for Winston Philbert Jackman on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Winston Philbert Jackman on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Winston Philbert Jackman on 7 January 2010 (2 pages) |
6 January 2010 | Appointment of Oliver Edwards as a director (3 pages) |
6 January 2010 | Appointment of Oliver Edwards as a director (3 pages) |
17 December 2009 | Termination of appointment of Sophie Harrison as a director (2 pages) |
17 December 2009 | Termination of appointment of Samantha Banks as a director (2 pages) |
17 December 2009 | Termination of appointment of Samantha Banks as a director (2 pages) |
17 December 2009 | Termination of appointment of Sophie Harrison as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 11 folkestone road walthamston london E17 9SD (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 11 folkestone road walthamston london E17 9SD (1 page) |
2 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 January 2007 | Return made up to 22/12/06; full list of members
|
10 January 2007 | Return made up to 22/12/06; full list of members
|
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 December 2005 | Return made up to 22/12/05; full list of members
|
29 December 2005 | Return made up to 22/12/05; full list of members
|
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
13 May 2005 | Secretary resigned (2 pages) |
13 May 2005 | Secretary resigned (2 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members
|
14 January 2005 | Return made up to 22/12/03; full list of members (8 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 37 buckingham place brighton east sussex BN1 3PQ (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 37 buckingham place brighton east sussex BN1 3PQ (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 22/12/02; full list of members (8 pages) |
10 February 2003 | Return made up to 22/12/02; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
18 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
20 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
20 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
13 January 2000 | Return made up to 22/12/99; full list of members
|
13 January 2000 | Return made up to 22/12/99; full list of members
|
24 December 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
24 December 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
4 January 1999 | Return made up to 22/12/98; full list of members
|
4 January 1999 | Return made up to 22/12/98; full list of members
|
26 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
27 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
27 December 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
27 December 1996 | Return made up to 22/12/96; full list of members
|
27 December 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Return made up to 22/12/96; full list of members
|
27 December 1995 | Return made up to 22/12/95; full list of members
|
27 December 1995 | Return made up to 22/12/95; full list of members
|