Company NameOakhill Properties Limited
DirectorCostas Mouyiaris
Company StatusActive
Company Number03456570
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Costas Mouyiaris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address18 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameGeraldine Smith
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Chandos Road
London
Nw2
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address41 High Street
London
N14 6LD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£532,708
Cash£384,249
Current Liabilities£23,020

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

8 January 2001Delivered on: 23 January 2001
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 43 fore street heavitree exeter devon.
Outstanding
19 April 2000Delivered on: 21 April 2000
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 96A ballards lane, finchley, london, N.3 (leasehold) t/no:NGL668418.
Outstanding
6 January 2000Delivered on: 8 January 2000
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 202 luton road chatham kent title number K643343.
Outstanding
24 November 1999Delivered on: 6 December 1999
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings situate and known as 376B neasden lane neasden t/no;-EGL236700.
Outstanding
9 September 1999Delivered on: 14 September 1999
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 7 hartham road tottenham london t/n EGL236700.
Outstanding
9 December 1998Delivered on: 19 December 1998
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 54A oakleigh crescent london N20 togrether with all buildings and fixtures (including trade and tenants fixtures) thereon.
Outstanding
21 July 1998Delivered on: 11 August 1998
Persons entitled: Bank of Cyprus (London) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32B glenthorne road london N11 and all buildings and fixtures thereon.
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 1 40 methuen park muswell hill london.
Outstanding
10 August 2015Delivered on: 11 August 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 26C orchard street fortune gate road london.
Outstanding
22 November 2013Delivered on: 29 November 2013
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 53B bruce road, london.
Outstanding
21 July 1998Delivered on: 11 August 1998
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32B glenthorne road london N11 and all buildings and fixtures thereon.
Outstanding
12 September 2013Delivered on: 17 September 2013
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 16B bruce road london. Notification of addition to or amendment of charge.
Outstanding
25 January 2013Delivered on: 12 February 2013
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 28C melrose avenue, willesdean, london.
Outstanding
14 January 2013Delivered on: 1 February 2013
Persons entitled: Bank of Cyprus UK Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash deposit in the name of oakhill properties limited on account number 502349 and any other designated account.
Outstanding
21 June 2011Delivered on: 24 June 2011
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as flat 6, 221A church road, london, t/no: ngl 845037 see image for full details.
Outstanding
6 April 2006Delivered on: 7 April 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 3 24 greenhill park harlesden london.
Outstanding
25 January 2006Delivered on: 31 January 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 scrooby road harworth notts.
Outstanding
25 January 2006Delivered on: 31 January 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69-73 station road, taunton, somerset, all covenants and rights affecting or concerning the property and any share from time to time held by the company. See the mortgage charge document for full details.
Outstanding
6 January 2006Delivered on: 18 January 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 & 8 saville street, north shields, tyne & wear.
Outstanding
14 November 2001Delivered on: 17 November 2001
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 market place neward nottinghamshire.
Outstanding
8 February 2001Delivered on: 13 February 2001
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 4 verity court 1A charton road london.
Outstanding
25 November 1997Delivered on: 27 November 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 132A blackstock road london together with all buildings and fixtures thereon.
Outstanding

Filing History

9 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
5 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
5 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
1 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 April 2016Registration of charge 034565700022, created on 31 March 2016 (6 pages)
15 April 2016Registration of charge 034565700022, created on 31 March 2016 (6 pages)
5 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Registration of charge 034565700021, created on 10 August 2015 (6 pages)
11 August 2015Registration of charge 034565700021, created on 10 August 2015 (6 pages)
17 December 2014Registered office address changed from 108 Walm Lane London NW2 4RS to 41 High Street London N14 6LD on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 108 Walm Lane London NW2 4RS to 41 High Street London N14 6LD on 17 December 2014 (1 page)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 January 2014Termination of appointment of Geraldine Smith as a secretary (1 page)
15 January 2014Termination of appointment of Geraldine Smith as a secretary (1 page)
29 November 2013Registration of charge 034565700020 (7 pages)
29 November 2013Registration of charge 034565700020 (7 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
17 September 2013Registration of charge 034565700019
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
17 September 2013Registration of charge 034565700019
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
13 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Costas Mouyiaris on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Costas Mouyiaris on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Costas Mouyiaris on 3 November 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 February 2009Return made up to 28/10/08; full list of members (3 pages)
12 February 2009Return made up to 28/10/08; full list of members (3 pages)
19 November 2007Return made up to 28/10/07; no change of members (6 pages)
19 November 2007Return made up to 28/10/07; no change of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 November 2006Return made up to 28/10/06; full list of members (6 pages)
7 November 2006Return made up to 28/10/06; full list of members (6 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Return made up to 28/10/05; full list of members (6 pages)
5 January 2006Return made up to 28/10/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2004Return made up to 28/10/04; full list of members (6 pages)
4 November 2004Return made up to 28/10/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
19 November 2003Return made up to 28/10/03; full list of members (6 pages)
19 November 2003Return made up to 28/10/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
6 November 2002Return made up to 28/10/02; full list of members (6 pages)
6 November 2002Return made up to 28/10/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
30 November 2001Return made up to 28/10/01; full list of members (6 pages)
30 November 2001Return made up to 28/10/01; full list of members (6 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
6 November 2000Return made up to 28/10/00; full list of members (6 pages)
6 November 2000Return made up to 28/10/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
19 January 2000Return made up to 28/10/99; full list of members (6 pages)
19 January 2000Return made up to 28/10/99; full list of members (6 pages)
8 January 2000Particulars of mortgage/charge (4 pages)
8 January 2000Particulars of mortgage/charge (4 pages)
6 December 1999Particulars of mortgage/charge (4 pages)
6 December 1999Particulars of mortgage/charge (4 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
28 October 1998Ad 01/12/97--------- £ si 99@1 (2 pages)
28 October 1998Return made up to 28/10/98; full list of members (6 pages)
28 October 1998Ad 01/12/97--------- £ si 99@1 (2 pages)
28 October 1998Return made up to 28/10/98; full list of members (6 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
6 November 1997Ad 28/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Ad 28/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page)
6 November 1997Registered office changed on 06/11/97 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997Director resigned (1 page)
28 October 1997Incorporation (17 pages)
28 October 1997Incorporation (17 pages)