Surbiton
KT6 7AL
Secretary Name | Mr Richard Douglas Morgan |
---|---|
Status | Current |
Appointed | 24 April 2024(27 years, 3 months after company formation) |
Appointment Duration | 4 days |
Role | Company Director |
Correspondence Address | 308 Ewell Road Surbiton KT6 7AL |
Secretary Name | Sarah Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Executive |
Correspondence Address | 39 Barnhill Road Marlow Buckinghamshire SL7 3EY |
Secretary Name | Barbara Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 33 Wilson Road Chessington Surrey KT9 2HE |
Secretary Name | Mrs Jane Mariette Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Ewell Road Surbiton KT6 7AL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(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 | 24 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 308 Ewell Road Surbiton KT6 7AL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Oakdene Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,003,694 |
Cash | £966,239 |
Current Liabilities | £306,191 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
25 October 2011 | Delivered on: 28 October 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
26 January 2024 | Termination of appointment of Jane Mariette Wright as a secretary on 26 January 2024 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
6 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
22 September 2021 | Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 308 Ewell Road Surbiton KT6 7AL on 22 September 2021 (1 page) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2014 | Director's details changed for Mr Andrew Morris Davies on 1 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Andrew Morris Davies on 1 January 2014 (2 pages) |
30 January 2014 | Secretary's details changed for Mrs Jane Mariette Wright on 1 January 2014 (1 page) |
30 January 2014 | Secretary's details changed for Mrs Jane Mariette Wright on 1 January 2014 (1 page) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mr Andrew Morris Davies on 1 January 2014 (2 pages) |
30 January 2014 | Secretary's details changed for Mrs Jane Mariette Wright on 1 January 2014 (1 page) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages) |
28 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
3 February 2010 | Director's details changed for Andrew Morris Davies on 24 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Andrew Morris Davies on 24 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 March 2005 | Return made up to 24/01/05; full list of members (2 pages) |
14 March 2005 | Return made up to 24/01/05; full list of members (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
30 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 January 2002 | Return made up to 24/01/02; full list of members
|
30 January 2002 | Return made up to 24/01/02; full list of members
|
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
6 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 5 norfolk square london W2 1RU (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 5 norfolk square london W2 1RU (1 page) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: oakdene hawthorn lane farnham common buckinghamshire SL2 3SW (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: oakdene hawthorn lane farnham common buckinghamshire SL2 3SW (1 page) |
30 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
24 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
24 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
11 May 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
11 May 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
25 February 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
25 February 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
29 January 1998 | Return made up to 24/01/98; full list of members
|
29 January 1998 | Return made up to 24/01/98; full list of members
|
29 September 1997 | Registered office changed on 29/09/97 from: 5 norfolk square hyde park london W2 1RU (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 5 norfolk square hyde park london W2 1RU (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 59 victoria road surbiton surrey KT6 4NQ (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 59 victoria road surbiton surrey KT6 4NQ (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
24 January 1997 | Incorporation (13 pages) |
24 January 1997 | Incorporation (13 pages) |