Company NameOakhill (Hertford) Limited
DirectorJoseph Patrick Collins
Company StatusActive
Company Number03450732
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePatricia Beryl Collins
NationalityBritish
StatusCurrent
Appointed16 October 1997(same day as company formation)
RoleClerical Assidtant
Correspondence Address18 Fanshaws Lane Brickendon
Hertford
Hertfordshire
SG13 8PF
Director NameMr Joseph Patrick Collins
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Jeffrey Charles Collins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleMotor Vehicle Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Roe Green
Sandon
Buntingford
Hertfordshire
SG9 0QE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£496,026
Cash£946
Current Liabilities£315,014

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

25 November 2003Delivered on: 16 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 112 arizona building, deals gateway, deptford, london. 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
18 December 1997Delivered on: 6 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 8 cedar road tottenham london N17 the goodwill of any business now or from time to time carried on at or from the mortgaged property or any part thereof; by way of floating charge all movable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the mortgaged property.
Outstanding

Filing History

21 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 February 2020Satisfaction of charge 1 in full (6 pages)
5 February 2020Satisfaction of charge 2 in full (6 pages)
18 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
6 October 2014Director's details changed for Jeffrey Charles Collins on 1 October 2014 (2 pages)
6 October 2014Director's details changed for Jeffrey Charles Collins on 1 October 2014 (2 pages)
6 October 2014Secretary's details changed for Patricia Beryl Collins on 1 October 2014 (1 page)
6 October 2014Secretary's details changed for Patricia Beryl Collins on 1 October 2014 (1 page)
6 October 2014Secretary's details changed for Patricia Beryl Collins on 1 October 2014 (1 page)
6 October 2014Director's details changed for Jeffrey Charles Collins on 1 October 2014 (2 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 April 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
25 April 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Jeffrey Charles Collins on 10 October 2009 (2 pages)
27 October 2009Director's details changed for Jeffrey Charles Collins on 10 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 October 2008Return made up to 16/10/08; full list of members (3 pages)
29 October 2008Return made up to 16/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 October 2007Return made up to 16/10/07; full list of members (2 pages)
23 October 2007Return made up to 16/10/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 November 2005Return made up to 16/10/05; full list of members (2 pages)
1 November 2005Return made up to 16/10/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 October 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(6 pages)
26 October 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(6 pages)
23 September 2004Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
23 September 2004Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003Return made up to 16/10/03; full list of members (6 pages)
25 November 2003Return made up to 16/10/03; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 November 2002Return made up to 16/10/02; full list of members (6 pages)
27 November 2002Return made up to 16/10/02; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 November 2001Return made up to 16/10/01; full list of members (6 pages)
12 November 2001Return made up to 16/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
7 November 2000Return made up to 16/10/00; full list of members (6 pages)
7 November 2000Return made up to 16/10/00; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 October 1999Return made up to 16/10/99; full list of members (6 pages)
26 October 1999Return made up to 16/10/99; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 December 1998Return made up to 16/10/98; full list of members (6 pages)
18 December 1998Return made up to 16/10/98; full list of members (6 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
24 November 1997Registered office changed on 24/11/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 November 1997Registered office changed on 24/11/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 November 1997Ad 17/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 1997Ad 17/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
16 October 1997Incorporation (17 pages)
16 October 1997Incorporation (17 pages)