Company NameOakrose Properties Limited
Company StatusDissolved
Company Number03025843
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePhilip Bond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(5 days after company formation)
Appointment Duration27 years, 4 months (closed 19 July 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address115 Finchley Park
London
N12 9JJ
Director NameRena Jacob
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(5 days after company formation)
Appointment Duration27 years, 4 months (closed 19 July 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address115 Finchley Park
London
N12 9JJ
Secretary NamePhilip Bond
NationalityBritish
StatusClosed
Appointed28 February 1995(5 days after company formation)
Appointment Duration27 years, 4 months (closed 19 July 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address115 Finchley Park
London
N12 9JJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.bondandco.co.uk
Telephone020 74312000
Telephone regionLondon

Location

Registered Address115 Finchley Park
London
N12 9JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2013
Turnover£44,384
Gross Profit£44,084
Net Worth-£34,843
Current Liabilities£35,024

Accounts

Latest Accounts5 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

7 June 1995Delivered on: 14 June 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

6 October 2020Micro company accounts made up to 5 April 2020 (9 pages)
1 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
10 July 2018Director's details changed for Rena Bond on 10 July 2018 (2 pages)
29 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
30 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 5 April 2016 (4 pages)
30 December 2016Micro company accounts made up to 5 April 2016 (4 pages)
24 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
4 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
4 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
4 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Register inspection address has been changed from 388 Finchley Road London NW2 2HR England (1 page)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Register inspection address has been changed from 388 Finchley Road London NW2 2HR England (1 page)
3 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from 388 Finchley Road Hampstead London NW2 2HR on 19 February 2013 (1 page)
19 February 2013Director's details changed for Philip Bond on 17 February 2013 (2 pages)
19 February 2013Director's details changed for Rena Bond on 17 February 2013 (2 pages)
19 February 2013Registered office address changed from 388 Finchley Road Hampstead London NW2 2HR on 19 February 2013 (1 page)
19 February 2013Secretary's details changed for Philip Bond on 17 February 2013 (1 page)
19 February 2013Secretary's details changed for Philip Bond on 17 February 2013 (1 page)
19 February 2013Director's details changed for Rena Bond on 17 February 2013 (2 pages)
19 February 2013Director's details changed for Philip Bond on 17 February 2013 (2 pages)
4 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
3 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
10 January 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
10 January 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Philip Bond on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Philip Bond on 31 March 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Rena Bond on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Rena Bond on 31 March 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
19 December 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
19 December 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
19 December 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
6 March 2008Return made up to 23/02/08; full list of members (4 pages)
6 March 2008Return made up to 23/02/08; full list of members (4 pages)
10 September 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
10 September 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
10 September 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
13 November 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
13 November 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
13 November 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
28 February 2005Return made up to 23/02/05; full list of members (2 pages)
28 February 2005Return made up to 23/02/05; full list of members (2 pages)
20 August 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
20 August 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
20 August 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
22 June 2004Registered office changed on 22/06/04 from: international house 31 church road hendon london NW4 4EB (1 page)
22 June 2004Registered office changed on 22/06/04 from: international house 31 church road hendon london NW4 4EB (1 page)
4 March 2004Return made up to 23/02/04; full list of members (7 pages)
4 March 2004Return made up to 23/02/04; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
30 September 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
30 September 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
4 March 2003Return made up to 23/02/03; change of members (7 pages)
4 March 2003Return made up to 23/02/03; change of members (7 pages)
18 November 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
18 November 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
18 November 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
31 May 2002Return made up to 23/02/02; full list of members (7 pages)
31 May 2002Return made up to 23/02/02; full list of members (7 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
5 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Full accounts made up to 5 April 2000 (7 pages)
7 February 2001Full accounts made up to 5 April 2000 (7 pages)
7 February 2001Full accounts made up to 5 April 2000 (7 pages)
6 March 2000Return made up to 23/02/00; full list of members (6 pages)
6 March 2000Return made up to 23/02/00; full list of members (6 pages)
9 February 2000Full accounts made up to 5 April 1999 (8 pages)
9 February 2000Full accounts made up to 5 April 1999 (8 pages)
9 February 2000Full accounts made up to 5 April 1999 (8 pages)
2 March 1999Return made up to 23/02/99; full list of members (6 pages)
2 March 1999Return made up to 23/02/99; full list of members (6 pages)
6 February 1999Full accounts made up to 5 April 1998 (8 pages)
6 February 1999Full accounts made up to 5 April 1998 (8 pages)
6 February 1999Full accounts made up to 5 April 1998 (8 pages)
8 April 1998Return made up to 23/02/98; no change of members (4 pages)
8 April 1998Return made up to 23/02/98; no change of members (4 pages)
5 February 1998Full accounts made up to 5 April 1997 (8 pages)
5 February 1998Full accounts made up to 5 April 1997 (8 pages)
5 February 1998Full accounts made up to 5 April 1997 (8 pages)
17 April 1997Return made up to 23/02/97; no change of members (4 pages)
17 April 1997Return made up to 23/02/97; no change of members (4 pages)
19 December 1996Full accounts made up to 5 April 1996 (8 pages)
19 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996Full accounts made up to 5 April 1996 (8 pages)
19 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996Full accounts made up to 5 April 1996 (8 pages)
20 November 1996Return made up to 23/02/96; full list of members (6 pages)
20 November 1996Return made up to 23/02/96; full list of members (6 pages)
19 September 1995Accounting reference date notified as 05/04 (1 page)
19 September 1995Accounting reference date notified as 05/04 (1 page)