Company NameOaktree Lodge (Enfield) Limited
Company StatusActive
Company Number03293079
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 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 NameMarilyn May Jackson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(4 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMrs Leana Godfrey
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMs Helen Adrienne Roberts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMarlena Rusek
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed28 July 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameSheila Susan Sutcliffe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleFinancial Consultant
Correspondence Address9 Frampton Street
Folly Island
Hertford
SG14 1QG
Secretary NameJoyce Florence Irons
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleRetired
Correspondence Address5 Oaktree Lodge
Bycullah Road
Enfield
Middlesex
EN2 8EY
Director NameFiona Duncan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(2 months after company formation)
Appointment Duration4 years (resigned 14 March 2001)
RoleDistrict Nurse
Correspondence Address1 Oaktree Lodge
30a Bycullah Road
Enfield
Middlesex
EN2 8EY
Secretary NameMr Peter Edwin Williamson
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 July 2012)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressPerartrees Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7BD
Director NameMrs Leana Godfrey
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 February 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Oak Tree Lodge
30a Bycullah Road
Enfield
Middlesex
EN2 8EY
Director NameKathleen O'Riordan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(17 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Oaktree Lodge 30 Bycullah Road
Enfield
Middx
EN2 8EY
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameHML Hathaways Limited (Corporation)
StatusResigned
Appointed27 July 2012(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2014)
Correspondence Address1st Floor, Prospect House 2 Athenaeum Road
Whetstone
London
N20 9AE
Secretary NameThe North London Network Limited (Corporation)
StatusResigned
Appointed01 January 2015(18 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2021)
Correspondence AddressMartyn Gerrard House 197 Ballards Lane
London
N3 1LP

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£6,089
Cash£4,759
Current Liabilities£2,235

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2023Director's details changed for Mrs Leana Godfrey on 29 November 2023 (2 pages)
1 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
1 December 2023Director's details changed for Marlena Rusek on 29 November 2023 (2 pages)
1 December 2023Director's details changed for Marilyn May Jackson on 29 November 2023 (2 pages)
1 December 2023Director's details changed for Ms Helen Adrienne Roberts on 29 November 2023 (2 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 May 2022Appointment of Marlena Rusek as a director on 11 May 2022 (2 pages)
21 April 2022Registered office address changed from 135 Bramley Road London N14 4UT United Kingdom to 135 Bramley Road London N14 4UT on 21 April 2022 (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
11 November 2021Director's details changed for Mrs Helen Adrienne Roberts on 10 November 2021 (2 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 July 2021Termination of appointment of the North London Network Limited as a secretary on 1 June 2021 (1 page)
28 July 2021Registered office address changed from Martyn Gerrard House 197 Ballards Lane Finchley London N3 1LP England to 135 Bramley Road London N14 4UT on 28 July 2021 (1 page)
28 July 2021Appointment of Barnard Cook as a secretary on 28 July 2021 (2 pages)
16 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 October 2020Appointment of Mrs Helen Adrienne Roberts as a director on 23 October 2020 (2 pages)
21 October 2020Appointment of Mrs Leana Godfrey as a director on 21 October 2020 (2 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Termination of appointment of Kathleen O'riordan as a director on 15 December 2017 (1 page)
22 December 2017Termination of appointment of Kathleen O'riordan as a director on 15 December 2017 (1 page)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8
(6 pages)
22 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8
(6 pages)
19 February 2016Registered office address changed from 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE to Martyn Gerrard House 197 Ballards Lane Finchley London N3 1LP on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE to Martyn Gerrard House 197 Ballards Lane Finchley London N3 1LP on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Hml Hathaways Limited as a secretary on 31 December 2014 (1 page)
19 February 2016Appointment of The North London Network Ltd as a secretary on 1 January 2015 (2 pages)
19 February 2016Appointment of The North London Network Ltd as a secretary on 1 January 2015 (2 pages)
19 February 2016Termination of appointment of Hml Hathaways Limited as a secretary on 31 December 2014 (1 page)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
(6 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
(6 pages)
9 May 2014Appointment of Kathleen O'riordan as a director (3 pages)
9 May 2014Appointment of Kathleen O'riordan as a director (3 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 February 2014Termination of appointment of Leana Godfrey as a director (1 page)
21 February 2014Termination of appointment of Leana Godfrey as a director (1 page)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8
(6 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
31 August 2012Termination of appointment of Peter Williamson as a secretary (2 pages)
31 August 2012Appointment of Hml Hathaways Limited as a secretary (3 pages)
31 August 2012Termination of appointment of Peter Williamson as a secretary (2 pages)
31 August 2012Registered office address changed from Williamsons 22 Cannon Hill Southgate London N14 6BY on 31 August 2012 (2 pages)
31 August 2012Appointment of Hml Hathaways Limited as a secretary (3 pages)
31 August 2012Registered office address changed from Williamsons 22 Cannon Hill Southgate London N14 6BY on 31 August 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Director's details changed for Leana Hajipetrou on 10 December 2010 (2 pages)
7 January 2011Director's details changed for Leana Hajipetrou on 10 December 2010 (2 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Marilyn May Jackson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Leana Hajipetrou on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Marilyn May Jackson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Leana Hajipetrou on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Leana Hajipetrou on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Marilyn May Jackson on 1 October 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 17/12/08; full list of members (6 pages)
22 December 2008Return made up to 17/12/08; full list of members (6 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 January 2008Return made up to 17/12/07; full list of members (4 pages)
24 January 2008Return made up to 17/12/07; full list of members (4 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 17/12/06; full list of members (5 pages)
22 January 2007Return made up to 17/12/06; full list of members (5 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
10 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 17/12/05; full list of members (4 pages)
13 January 2006Return made up to 17/12/05; full list of members (4 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 December 2004Return made up to 17/12/04; full list of members (10 pages)
16 December 2004Return made up to 17/12/04; full list of members (10 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2004Return made up to 17/12/03; full list of members (10 pages)
5 January 2004Return made up to 17/12/03; full list of members (10 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 December 2002Return made up to 17/12/02; full list of members (10 pages)
31 December 2002Return made up to 17/12/02; full list of members (10 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 January 2002Return made up to 17/12/01; full list of members (9 pages)
11 January 2002Return made up to 17/12/01; full list of members (9 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 5 oaktree lodge bycullah road enfield middlesex EN2 8EY (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 5 oaktree lodge bycullah road enfield middlesex EN2 8EY (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 January 2001Return made up to 17/12/00; full list of members (9 pages)
4 January 2001Return made up to 17/12/00; full list of members (9 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 January 2000Return made up to 17/12/99; full list of members (9 pages)
7 January 2000Return made up to 17/12/99; full list of members (9 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 January 1999Return made up to 17/12/98; no change of members (4 pages)
6 January 1999Return made up to 17/12/98; no change of members (4 pages)
15 September 1998Full accounts made up to 31 December 1997 (8 pages)
15 September 1998Full accounts made up to 31 December 1997 (8 pages)
16 June 1998Registered office changed on 16/06/98 from: 1346 high road whetstone london N20 9HJ (1 page)
16 June 1998Registered office changed on 16/06/98 from: 1346 high road whetstone london N20 9HJ (1 page)
11 January 1998Return made up to 17/12/97; full list of members (6 pages)
11 January 1998Return made up to 17/12/97; full list of members (6 pages)
14 March 1997Ad 26/02/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Ad 26/02/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
17 December 1996Incorporation (17 pages)
17 December 1996Incorporation (17 pages)