Company NameOaklawn Limited
Company StatusActive
Company Number03514329
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1998(5 days after company formation)
Appointment Duration26 years, 2 months
RoleBarrister Of Law
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbas Drive
London
NW3 7JD
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed25 February 1998(5 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(7 years, 1 month after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(7 years, 1 month after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressRomeo House 160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Romie Tager
100.00%
Ordinary

Financials

Year2014
Net Worth£2,375,759
Cash£3,574,000
Current Liabilities£4,282,550

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

17 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the tank site and the tent site being the site of the former south denes power station south denes road great yarmouth norfolk - NK229647, f/h property being black horse house and wilson house bentalls basildon essex - EX282104 and f/h property being land and buildings on the west side of hamilton street birkenhead merseyside - CH10455 (for further details of properties charged please see form 395) together with all buildings erections and fixtures (excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details.
Outstanding
17 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of property k/a the tank site and the tent site south denes road great yarmouth norfolk and property being land and buildings k/a 76 hamilton street. See the mortgage charge document for full details.
Outstanding
9 April 1998Delivered on: 28 April 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Blackhorse house and wilson house bentalls pipps hill basildon essex t/n EX282104 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Outstanding
9 April 1998Delivered on: 28 April 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigns all rights titles benefits and interests to all monies owing or incurred to the company under the occupational lease/s in respect of blackhorse house and wilson houses pipps hill basildon essex other than by way of insurance rent or service charge or any vat. See the mortgage charge document for full details.
Outstanding
11 February 1999Delivered on: 2 March 1999
Satisfied on: 16 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a tank & tent site south denes road great yarmouth norfolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 June 1998Delivered on: 29 June 1998
Satisfied on: 16 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 58 and 76 hamilton st,birkenhead merseyside; t/nos CH10455,MS350839 and MS172651. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

27 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
30 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
24 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
23 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
1 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(6 pages)
3 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(15 pages)
24 March 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
24 March 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
24 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(15 pages)
24 March 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(15 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(15 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
26 March 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
26 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (15 pages)
26 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (15 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
18 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
18 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (15 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (15 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (15 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (15 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (15 pages)
15 March 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
15 March 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
15 March 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
15 March 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
15 March 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 May 2009Return made up to 20/02/09; no change of members (6 pages)
12 May 2009Return made up to 20/02/09; no change of members (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
25 March 2008Return made up to 20/02/08; no change of members (7 pages)
25 March 2008Return made up to 20/02/08; no change of members (7 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 May 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
11 March 2005Return made up to 20/02/05; full list of members (3 pages)
11 March 2005Return made up to 20/02/05; full list of members (3 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
4 May 2004Return made up to 20/02/04; full list of members (7 pages)
4 May 2004Return made up to 20/02/04; full list of members (7 pages)
11 February 2004Memorandum and Articles of Association (8 pages)
11 February 2004Memorandum and Articles of Association (8 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003Full accounts made up to 31 March 2003 (11 pages)
25 November 2003Full accounts made up to 31 March 2003 (11 pages)
6 March 2003Return made up to 20/02/03; full list of members (7 pages)
6 March 2003Return made up to 20/02/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
8 May 2002Return made up to 20/02/02; full list of members (6 pages)
8 May 2002Return made up to 20/02/02; full list of members (6 pages)
27 December 2001Full accounts made up to 31 March 2001 (12 pages)
27 December 2001Full accounts made up to 31 March 2001 (12 pages)
21 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
23 March 2000Registered office changed on 23/03/00 from: romeo house 160 bridport road london N18 1SY (1 page)
23 March 2000Registered office changed on 23/03/00 from: romeo house 160 bridport road london N18 1SY (1 page)
16 February 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
16 February 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
20 December 1999Full accounts made up to 31 March 1999 (8 pages)
20 December 1999Full accounts made up to 31 March 1999 (8 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
25 February 1999Return made up to 20/02/99; full list of members (6 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Return made up to 20/02/99; full list of members (6 pages)
17 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
12 March 1998New director appointed (3 pages)
12 March 1998Registered office changed on 12/03/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
12 March 1998New director appointed (3 pages)
12 March 1998New director appointed (3 pages)
12 March 1998New director appointed (3 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1998Incorporation (14 pages)
20 February 1998Incorporation (14 pages)