Company NameOatfield Limited
DirectorsRohit Singh Jawaheer and Sherine Ruth Jawaheer
Company StatusActive
Company Number04207620
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Rohit Singh Jawaheer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
Director NameMrs Sherine Ruth Jawaheer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
Secretary NameMrs Sherine Ruth Jawaheer
NationalityBritish
StatusCurrent
Appointed27 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLa Rosa
2 Durham Road
Bromley
Kent
BR2 0SG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£840,144
Current Liabilities£578,293

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Charges

23 June 2014Delivered on: 26 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 210/212 anerley road london t/no'SSGL561515,SGL628615 and SGL271603.
Outstanding
10 June 2014Delivered on: 12 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 March 2010Delivered on: 11 March 2010
Satisfied on: 17 January 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re oatfield limited business premium account account number 63713385.
Fully Satisfied
30 May 2008Delivered on: 5 June 2008
Satisfied on: 17 January 2015
Persons entitled: Barclays Bank PLC

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 212 anerley road london t/no. SGL628615.
Fully Satisfied
30 May 2008Delivered on: 5 June 2008
Satisfied on: 17 January 2015
Persons entitled: Barclays Bank PLC

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 210 anerley road london t/nos. SGL561515 and SGL271603.
Fully Satisfied
21 April 2008Delivered on: 1 May 2008
Satisfied on: 17 January 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 August 2001Delivered on: 10 August 2001
Satisfied on: 24 November 2009
Persons entitled: Aib Group (UK) 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/H 212 anerley road penge london SE20 8TJ part t/no.SGL271603. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
17 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(4 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(4 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(4 pages)
17 January 2015Satisfaction of charge 2 in full (3 pages)
17 January 2015Satisfaction of charge 5 in full (4 pages)
17 January 2015Satisfaction of charge 5 in full (4 pages)
17 January 2015Satisfaction of charge 3 in full (3 pages)
17 January 2015Satisfaction of charge 3 in full (3 pages)
17 January 2015Satisfaction of charge 4 in full (3 pages)
17 January 2015Satisfaction of charge 2 in full (3 pages)
17 January 2015Satisfaction of charge 4 in full (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 June 2014Registration of charge 042076200007 (10 pages)
26 June 2014Registration of charge 042076200007 (10 pages)
12 June 2014Registration of charge 042076200006 (5 pages)
12 June 2014Registration of charge 042076200006 (5 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(4 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 February 2013Full accounts made up to 30 April 2012 (12 pages)
28 February 2013Full accounts made up to 30 April 2012 (12 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
5 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2010Director's details changed for Sherine Ruth Jawaheer on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Sherine Ruth Jawaheer on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Rohit Singh Jawaheer on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Rohit Singh Jawaheer on 15 April 2010 (2 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2009Return made up to 27/04/09; full list of members (5 pages)
9 June 2009Return made up to 27/04/09; full list of members (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 May 2008Return made up to 27/04/08; full list of members (4 pages)
19 May 2008Return made up to 27/04/08; full list of members (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2007Return made up to 27/04/07; full list of members (3 pages)
16 May 2007Return made up to 27/04/07; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 July 2006Registered office changed on 04/07/06 from: 210 anerley road anerley london SE20 8TJ (1 page)
4 July 2006Registered office changed on 04/07/06 from: 210 anerley road anerley london SE20 8TJ (1 page)
21 June 2006Return made up to 27/04/06; full list of members (8 pages)
21 June 2006Return made up to 27/04/06; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 May 2005Return made up to 27/04/05; full list of members (8 pages)
6 May 2005Return made up to 27/04/05; full list of members (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 June 2004Return made up to 27/04/04; full list of members (8 pages)
15 June 2004Return made up to 27/04/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 May 2003Return made up to 27/04/03; full list of members (8 pages)
3 May 2003Return made up to 27/04/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 August 2002Ad 27/04/01--------- £ si 1@1=1 £ ic 199/200 (2 pages)
20 August 2002Return made up to 27/04/02; full list of members (7 pages)
20 August 2002Ad 27/04/01--------- £ si 1@1=1 £ ic 199/200 (2 pages)
20 August 2002Return made up to 27/04/02; full list of members (7 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Ad 27/04/01-27/04/01 £ si 99@1=99 £ ic 100/199 (2 pages)
9 July 2001Ad 27/04/01-27/04/01 £ si 99@1=99 £ ic 100/199 (2 pages)
17 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
27 April 2001Incorporation (10 pages)
27 April 2001Incorporation (10 pages)