London
W1W 5PF
Secretary Name | Diane Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2000(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Secretary |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | brianoakwell.co.uk |
---|---|
Telephone | 020 77886670 |
Telephone region | London |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Diane Mitchell 25.00% Ordinary B |
---|---|
100 at £1 | Gloria F. Ellis 25.00% Ordinary B |
100 at £1 | Mr Brian Oakwell 25.00% Ordinary C |
99 at £1 | Mr Brian Oakwell 24.75% Ordinary A |
1 at £1 | Diane Mitchell 0.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,452 |
Cash | £14,601 |
Current Liabilities | £402,124 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
19 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
22 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
16 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 November 2019 | Registered office address changed from 4th Floor 69 King William Street London EC4N 7HR to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 20 November 2019 (1 page) |
18 January 2019 | Statement of capital following an allotment of shares on 9 April 2018
|
18 January 2019 | Change of details for Mr Brian Andrew Oakwell as a person with significant control on 9 April 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
18 January 2019 | Cessation of Diane Mitchell as a person with significant control on 9 April 2018 (1 page) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 June 2015 | Director's details changed for Brian Andrew Oakwell on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Brian Andrew Oakwell on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Brian Andrew Oakwell on 2 June 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Diane Mitchell on 19 January 2015 (1 page) |
27 April 2015 | Director's details changed for Brian Andrew Oakwell on 13 December 2014 (2 pages) |
27 April 2015 | Secretary's details changed for Diane Mitchell on 19 January 2015 (1 page) |
27 April 2015 | Director's details changed for Brian Andrew Oakwell on 13 December 2014 (2 pages) |
29 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 September 2014 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to 4Th Floor 69 King William Street London EC4N 7HR on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 4Th Floor 69 King William Street London EC4N 7HR on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to 4Th Floor 69 King William Street London EC4N 7HR on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 4Th Floor 69 King William Street London EC4N 7HR on 19 September 2014 (1 page) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Previous accounting period extended from 30 September 2009 to 28 February 2010 (3 pages) |
2 July 2010 | Partial exemption accounts made up to 28 February 2010 (5 pages) |
2 July 2010 | Previous accounting period extended from 30 September 2009 to 28 February 2010 (3 pages) |
2 July 2010 | Partial exemption accounts made up to 28 February 2010 (5 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Brian Andrew Oakwell on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Brian Andrew Oakwell on 14 December 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
6 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
18 May 2004 | £ nc 1200/1300 31/05/03 (1 page) |
18 May 2004 | £ nc 1200/1300 31/05/03 (1 page) |
7 May 2004 | Ad 31/05/03--------- £ si 100@1 (2 pages) |
7 May 2004 | Ad 31/05/03--------- £ si 100@1 (2 pages) |
30 January 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
30 January 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
16 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Nc inc already adjusted 22/04/03 (1 page) |
8 May 2003 | Resolutions
|
8 May 2003 | Ad 22/04/03--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
8 May 2003 | Ad 22/04/03--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
8 May 2003 | Nc inc already adjusted 22/04/03 (1 page) |
12 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
12 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 March 2002 | Return made up to 12/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 12/12/01; full list of members (6 pages) |
21 February 2002 | Ad 03/12/01--------- £ si 100@1=100 £ ic 199/299 (2 pages) |
21 February 2002 | Memorandum and Articles of Association (15 pages) |
21 February 2002 | £ nc 1000/1100 03/12/01 (1 page) |
21 February 2002 | Ad 03/12/01--------- £ si 100@1=100 £ ic 199/299 (2 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
21 February 2002 | £ nc 1000/1100 03/12/01 (1 page) |
21 February 2002 | Memorandum and Articles of Association (15 pages) |
18 February 2002 | Ad 03/12/01--------- £ si 100@1=100 £ ic 99/199 (2 pages) |
18 February 2002 | Ad 03/12/01--------- £ si 100@1=100 £ ic 99/199 (2 pages) |
17 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
17 April 2001 | Ad 12/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
17 April 2001 | Ad 12/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 120 east road london N1 6AA (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 120 east road london N1 6AA (1 page) |
12 December 2000 | Incorporation (15 pages) |
12 December 2000 | Incorporation (15 pages) |