Oakwood
London
N14 4XA
Secretary Name | Ms Sorelle Kafton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 179-181 Bramley Road Oakwood London N14 4XA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.landlords-uk.org.uk |
---|
Registered Address | Cedar House 179-181 Bramley Road Oakwood London N14 4XA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Mr Richard Ian Kafton 99.00% Ordinary |
---|---|
1 at £1 | Mrs Sorelle Kafton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,299 |
Cash | £5,795 |
Current Liabilities | £46,947 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
20 April 2005 | Delivered on: 4 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 12 the poplars bramley road southgate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 March 2005 | Delivered on: 5 April 2005 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 July 2003 | Delivered on: 29 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 179 and 181 bramley road enfield t/no NGL293846. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 July 2018 | Satisfaction of charge 3 in full (4 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 March 2016 | Secretary's details changed for Mrs Sorelle Kafton on 1 April 2014 (1 page) |
22 March 2016 | Secretary's details changed for Mrs Sorelle Kafton on 1 April 2014 (1 page) |
22 March 2016 | Director's details changed for Mr Richard Ian Kafton on 1 April 2014 (2 pages) |
22 March 2016 | Director's details changed for Mr Richard Ian Kafton on 1 April 2014 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (14 pages) |
11 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 May 2007 | Return made up to 17/04/07; full list of members (6 pages) |
24 May 2007 | Return made up to 17/04/07; full list of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
29 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
28 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 April 2001 | Return made up to 17/04/01; full list of members
|
30 April 2001 | Return made up to 17/04/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
27 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 May 1998 | Ad 20/04/97--------- £ si 100@1 (2 pages) |
20 May 1998 | Ad 20/04/97--------- £ si 100@1 (2 pages) |
20 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Incorporation (14 pages) |
17 April 1997 | Incorporation (14 pages) |