Company NameOAKS Court (51 Temple Road) Company Limited
Company StatusActive
Company Number03598067
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Previous NameAldonnat Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRobert Andrew Hillam
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(8 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Oaks Court
51a Temple Road
Croydon
Surrey
CR0 1HU
Secretary NameMr Robert Andrew Hillam
StatusCurrent
Appointed19 July 2016(18 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressFlat 2 51a Temple Road
Croydon
Surrey
CR0 1HU
Director NameMr Steven Sooboodoo
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Oaks Court
51a Temple Road
Croydon
Surrey
CR0 1HU
Director NameMr Richard Paul Round
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(20 years after company formation)
Appointment Duration5 years, 9 months
RoleOccupational Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 51a Temple Road
Croydon
CR0 1HU
Director NameMs Hannah Byrne
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleProgram Development Advisor
Country of ResidenceEngland
Correspondence Address1 Oaks Court
51a Temple Road
Croydon
Surrey
CR0 1HU
Director NameRichard Philip Lee
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(8 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2006)
RoleHousing Officer
Correspondence Address4 Oaks Court
51a Temple Road
Croydon
Surrey
CR0 1HU
Director NameMrs Stephanie Jane Ozturk
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(8 months, 3 weeks after company formation)
Appointment Duration16 years, 12 months (resigned 31 March 2016)
RoleHome Care
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaks Court
51a Temple Road
Croydon
Surrey
CR0 1HU
Director NameMrs Susan Christina Grant
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(8 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months (resigned 29 June 2020)
RoleAccountant
Country of ResidenceFrance
Correspondence Address3 Oaks Court
51a Temple Road
Croydon
Surrey
CR0 1HU
Secretary NameMrs Stephanie Jane Ozturk
NationalityBritish
StatusResigned
Appointed06 April 1999(8 months, 3 weeks after company formation)
Appointment Duration16 years, 12 months (resigned 31 March 2016)
RoleHome Care
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaks Court
51a Temple Road
Croydon
Surrey
CR0 1HU
Director NameMr David Ivy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressFlat 4 Oaks Court
51a Temple Road
Croydon
Surrey
CR0 1HU
Director NameMrs Natalie Drysdale
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(10 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 September 2017)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 51a Temple Road
Croydon
Surrey
CR0 1HU
Director NameMr Greg Woodard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(18 years after company formation)
Appointment Duration1 year, 12 months (resigned 16 July 2018)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 1 51a Temple Road
Croydon
CR0 1HU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 86860229
Telephone regionLondon

Location

Registered Address1 Oaks Court
51a Temple Road
Croydon
Surrey
CR0 1HU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,638
Cash£2,248

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Filing History

20 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
20 March 2023Director's details changed for Ms Hannah Byrne on 23 July 2022 (2 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
13 August 2021Amended micro company accounts made up to 31 July 2020 (4 pages)
21 July 2021Amended micro company accounts made up to 31 July 2020 (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
24 September 2020Appointment of Ms Hannah Byrne as a director on 29 June 2020 (2 pages)
19 September 2020Termination of appointment of Susan Christina Grant as a director on 29 June 2020 (1 page)
20 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
20 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
1 October 2018Appointment of Mr Richard Paul Round as a director on 16 July 2018 (2 pages)
29 September 2018Termination of appointment of Greg Woodard as a director on 16 July 2018 (1 page)
6 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
24 September 2017Termination of appointment of Natalie Drysdale as a director on 22 September 2017 (1 page)
24 September 2017Appointment of Mr Steven Sooboodoo as a director on 22 September 2017 (2 pages)
24 September 2017Appointment of Mr Steven Sooboodoo as a director on 22 September 2017 (2 pages)
24 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
24 September 2017Termination of appointment of Natalie Drysdale as a director on 22 September 2017 (1 page)
8 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 September 2016Director's details changed for Susan Christina King on 19 July 2016 (2 pages)
15 September 2016Director's details changed for Natalie Winford on 19 July 2016 (2 pages)
15 September 2016Director's details changed for Natalie Winford on 19 July 2016 (2 pages)
15 September 2016Appointment of Mr Greg Woodard as a director on 19 July 2016 (2 pages)
15 September 2016Director's details changed for Susan Christina King on 19 July 2016 (2 pages)
15 September 2016Appointment of Mr Greg Woodard as a director on 19 July 2016 (2 pages)
14 September 2016Appointment of Natalie Winford as a director on 30 April 2009 (2 pages)
14 September 2016Appointment of Natalie Winford as a director on 30 April 2009 (2 pages)
3 August 2016Termination of appointment of Stephanie Jane Ozturk as a secretary on 31 March 2016 (1 page)
3 August 2016Appointment of Mr Robert Andrew Hillam as a secretary on 19 July 2016 (2 pages)
3 August 2016Appointment of Mr Robert Andrew Hillam as a secretary on 19 July 2016 (2 pages)
3 August 2016Termination of appointment of Stephanie Jane Ozturk as a director on 31 March 2016 (1 page)
3 August 2016Termination of appointment of Stephanie Jane Ozturk as a director on 31 March 2016 (1 page)
3 August 2016Termination of appointment of Stephanie Jane Ozturk as a secretary on 31 March 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(7 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 4
(7 pages)
2 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 4
(7 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Director's details changed for Miss Natalie Winford on 1 October 2009 (2 pages)
6 August 2013Director's details changed for Miss Natalie Winford on 1 October 2009 (2 pages)
6 August 2013Director's details changed for Miss Natalie Winford on 1 October 2009 (2 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
13 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
13 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
12 August 2010Director's details changed for Miss Natalie Winford on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Susan Christina King on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Susan Christina King on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Stephanie Jane Ozturk on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Stephanie Jane Ozturk on 12 July 2010 (2 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Miss Natalie Winford on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Robert Andrew Hillam on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Robert Andrew Hillam on 12 July 2010 (2 pages)
11 August 2010Appointment of Miss Natalie Winford as a director (2 pages)
11 August 2010Appointment of Miss Natalie Winford as a director (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
11 August 2009Return made up to 15/07/09; full list of members (4 pages)
11 August 2009Appointment terminated director david ivy (1 page)
11 August 2009Return made up to 15/07/09; full list of members (4 pages)
11 August 2009Appointment terminated director david ivy (1 page)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
8 August 2008Director and secretary's change of particulars / stephanie ozturk / 10/05/2007 (1 page)
8 August 2008Director and secretary's change of particulars / stephanie ozturk / 10/05/2007 (1 page)
8 August 2008Return made up to 15/07/08; full list of members (5 pages)
8 August 2008Return made up to 15/07/08; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
8 August 2007Return made up to 15/07/07; full list of members (3 pages)
8 August 2007Return made up to 15/07/07; full list of members (3 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
26 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
22 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
16 July 2004Return made up to 15/07/04; full list of members (9 pages)
16 July 2004Return made up to 15/07/04; full list of members (9 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
16 September 2003Return made up to 15/07/03; full list of members (9 pages)
16 September 2003Return made up to 15/07/03; full list of members (9 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
2 August 2002Return made up to 15/07/02; full list of members (9 pages)
2 August 2002Return made up to 15/07/02; full list of members (9 pages)
28 June 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
28 June 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
12 July 2001Return made up to 15/07/01; full list of members (8 pages)
12 July 2001Return made up to 15/07/01; full list of members (8 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (2 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (2 pages)
11 July 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (1 page)
17 May 2000Accounts for a small company made up to 31 July 1999 (1 page)
11 August 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
11 August 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Ad 06/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Ad 06/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999New director appointed (2 pages)
14 December 1998Company name changed aldonnat LIMITED\certificate issued on 15/12/98 (2 pages)
14 December 1998Company name changed aldonnat LIMITED\certificate issued on 15/12/98 (2 pages)
10 December 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 December 1998£ nc 100/96 08/12/98 (1 page)
10 December 1998Memorandum and Articles of Association (8 pages)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
10 December 1998Memorandum and Articles of Association (8 pages)
10 December 1998£ nc 100/96 08/12/98 (1 page)
15 July 1998Incorporation (18 pages)
15 July 1998Incorporation (18 pages)