Company NameOakhill Park Estate (Hampstead) Limited
Company StatusDissolved
Company Number03043116
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameHolaw (329) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(8 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Benjamin Iain West
StatusClosed
Appointed23 September 2014(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameIeuan Lewis James Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(2 months after company formation)
Appointment Duration6 years (resigned 04 July 2001)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed09 June 1995(2 months after company formation)
Appointment Duration6 years (resigned 04 July 2001)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NameHayley Jane Cockett
NationalityBritish
StatusResigned
Appointed04 July 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2003)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameAlan Mattey
NationalityBritish
StatusResigned
Appointed16 May 2003(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 September 2003)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed10 September 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed05 September 2005(10 years, 5 months after company formation)
Appointment Duration9 years (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(10 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 23 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Royal Avenue
London
SW3 4QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 December 1996Delivered on: 10 December 1996
Satisfied on: 14 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from channel hotels and properties limited to the chargee on any account whatsoever.
Particulars: Oakhill park estate,hampstead,london with all rights,guarantees,deeds,licences,warranties,goodwill of business and all other payments. See the mortgage charge document for full details.
Fully Satisfied
13 June 1995Delivered on: 19 June 1995
Satisfied on: 14 June 2001
Persons entitled: Allied Commercial Exporters Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-12 falcon lodge,1-16 martlett lodge oak hill park and 1-9 tercelet house and garage frognall hampstead and other properties together with all buildings and fixtures fixed pant and machinery please refer to form 395 for full details of all properties charged. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 1995Delivered on: 19 June 1995
Satisfied on: 14 June 2001
Persons entitled: Allied Commercial Exporters Limited

Classification: Mortgage debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 July 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
28 July 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
21 October 2014Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH to 16 Finchley Road London NW8 6EB on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Steven Mattey as a director on 23 September 2014 (1 page)
21 October 2014Termination of appointment of David Gary Mattey as a director on 23 September 2014 (1 page)
21 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 23 September 2014 (1 page)
21 October 2014Termination of appointment of David Gary Mattey as a director on 23 September 2014 (1 page)
21 October 2014Appointment of Mr Benjamin Iain West as a secretary on 23 September 2014 (2 pages)
21 October 2014Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH to 16 Finchley Road London NW8 6EB on 21 October 2014 (1 page)
21 October 2014Appointment of Mr Benjamin Iain West as a secretary on 23 September 2014 (2 pages)
21 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 23 September 2014 (1 page)
21 October 2014Termination of appointment of Steven Mattey as a director on 23 September 2014 (1 page)
24 July 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
24 July 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
15 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
15 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
19 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 May 2009Return made up to 07/04/09; full list of members (4 pages)
12 May 2009Return made up to 07/04/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 May 2008Return made up to 07/04/08; full list of members (4 pages)
15 May 2008Return made up to 07/04/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 June 2007New director appointed (4 pages)
15 June 2007New director appointed (4 pages)
25 May 2007Return made up to 07/04/07; full list of members (2 pages)
25 May 2007Return made up to 07/04/07; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
19 June 2006Return made up to 07/04/06; full list of members (2 pages)
19 June 2006Return made up to 07/04/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
13 April 2005Return made up to 07/04/05; full list of members (7 pages)
13 April 2005Return made up to 07/04/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 April 2004Return made up to 07/04/04; full list of members (7 pages)
2 April 2004Return made up to 07/04/04; full list of members (7 pages)
5 December 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
5 December 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
19 June 2003Auditor's resignation (1 page)
19 June 2003Auditor's resignation (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 159 gloucester road south kensington london SW7 4TH (1 page)
3 June 2003Registered office changed on 03/06/03 from: 159 gloucester road south kensington london SW7 4TH (1 page)
3 June 2003New secretary appointed;new director appointed (5 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed;new director appointed (5 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
13 May 2003Return made up to 07/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2003Return made up to 07/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2003Full accounts made up to 31 December 2002 (10 pages)
1 March 2003Full accounts made up to 31 December 2002 (10 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
16 September 2002Full accounts made up to 31 December 2001 (9 pages)
16 September 2002Full accounts made up to 31 December 2001 (9 pages)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
20 May 2002Return made up to 07/04/02; full list of members (5 pages)
20 May 2002Return made up to 07/04/02; full list of members (5 pages)
15 February 2002Full accounts made up to 31 December 2000 (9 pages)
15 February 2002Full accounts made up to 31 December 2000 (9 pages)
17 January 2002Registered office changed on 17/01/02 from: 61 chandos place london WC2N 4HG (1 page)
17 January 2002Registered office changed on 17/01/02 from: 61 chandos place london WC2N 4HG (1 page)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001Secretary resigned;director resigned (1 page)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Return made up to 07/04/01; full list of members (6 pages)
18 May 2001Return made up to 07/04/01; full list of members (6 pages)
9 June 2000Full accounts made up to 31 December 1999 (9 pages)
9 June 2000Full accounts made up to 31 December 1999 (9 pages)
14 April 2000Return made up to 07/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2000Return made up to 07/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 1999Full accounts made up to 31 December 1998 (11 pages)
30 June 1999Full accounts made up to 31 December 1998 (11 pages)
18 April 1999Return made up to 07/04/99; no change of members (4 pages)
18 April 1999Return made up to 07/04/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
30 June 1998Return made up to 07/04/98; full list of members (6 pages)
30 June 1998Return made up to 07/04/98; full list of members (6 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
15 April 1998Full accounts made up to 30 April 1997 (11 pages)
15 April 1998Full accounts made up to 30 April 1997 (11 pages)
9 June 1997Return made up to 07/04/97; full list of members (6 pages)
9 June 1997Return made up to 07/04/97; full list of members (6 pages)
25 April 1997Full accounts made up to 30 April 1996 (10 pages)
25 April 1997Full accounts made up to 30 April 1996 (10 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
13 May 1996Return made up to 07/04/96; full list of members (6 pages)
13 May 1996Return made up to 07/04/96; full list of members (6 pages)
2 May 1996Registered office changed on 02/05/96 from: 18 queen anne street london W1M 0HB (1 page)
2 May 1996Registered office changed on 02/05/96 from: 18 queen anne street london W1M 0HB (1 page)
19 September 1995Company name changed holaw (329) LIMITED\certificate issued on 20/09/95 (4 pages)
19 September 1995Company name changed holaw (329) LIMITED\certificate issued on 20/09/95 (4 pages)
15 August 1995Registered office changed on 15/08/95 from: 31 brechin place london SW7 4QD (1 page)
15 August 1995Registered office changed on 15/08/95 from: 31 brechin place london SW7 4QD (1 page)
22 June 1995Secretary resigned (2 pages)
22 June 1995Director resigned (4 pages)
22 June 1995New secretary appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995Director resigned (4 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995New secretary appointed (2 pages)
22 June 1995New director appointed (2 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 1995Incorporation (18 pages)
7 April 1995Incorporation (18 pages)