London
W1U 2QS
Secretary Name | Mr Harry Ned Stoakes |
---|---|
Status | Current |
Appointed | 01 January 2014(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Director Name | Mrs Maria Mavron |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Linden Way Southgate London N14 4NG |
Director Name | Mrs Christina Stoakes |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(1 day after company formation) |
Appointment Duration | 10 years (resigned 10 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 South Molton Street Mayfair London W1K 5RL |
Director Name | Mr Panayiotis Chris Mavron |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 South Molton Street Mayfair London W1K 5RL |
Secretary Name | Mrs Maria Mavron |
---|---|
Status | Resigned |
Appointed | 01 November 2012(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Pc Mavron And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2003) |
Correspondence Address | 38 South Molton Street Mayfair London W1K 5RL |
Secretary Name | P C Mavron & Co (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2012) |
Correspondence Address | 38 South Molton Street London W1K 5RL |
Website | unionpartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82456261 |
Telephone region | London |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Christina Stoakes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £876 |
Cash | £13,066 |
Current Liabilities | £11,135 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
7 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
25 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
10 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 April 2014 | Amended accounts made up to 31 October 2013 (3 pages) |
22 April 2014 | Amended accounts made up to 31 October 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 March 2014 | Termination of appointment of Maria Mavron as a secretary (1 page) |
13 March 2014 | Termination of appointment of Maria Mavron as a secretary (1 page) |
13 March 2014 | Appointment of Mr Harry Ned Stoakes as a secretary (2 pages) |
13 March 2014 | Appointment of Mr Harry Ned Stoakes as a secretary (2 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 March 2013 | Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 5 March 2013 (1 page) |
28 February 2013 | Termination of appointment of Panayiotis Mavron as a director (1 page) |
28 February 2013 | Appointment of Mrs Maria Mavron as a secretary (1 page) |
28 February 2013 | Termination of appointment of P C Mavron & Co (Secretaries) Limited as a secretary (1 page) |
28 February 2013 | Termination of appointment of P C Mavron & Co (Secretaries) Limited as a secretary (1 page) |
28 February 2013 | Appointment of Mrs Maria Mavron as a secretary (1 page) |
28 February 2013 | Termination of appointment of Panayiotis Mavron as a director (1 page) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Appointment of Mrs Christina Stoakes as a director (2 pages) |
10 November 2011 | Appointment of Mrs Christina Stoakes as a director (2 pages) |
10 November 2011 | Termination of appointment of Christina Stoakes as a director (1 page) |
10 November 2011 | Termination of appointment of Christina Stoakes as a director (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
24 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
28 May 2010 | Director's details changed for Christina Mavron on 27 May 2010 (2 pages) |
28 May 2010 | Appointment of Mr Panos Mavron as a director (2 pages) |
28 May 2010 | Director's details changed for Christina Mavron on 27 May 2010 (2 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
28 May 2010 | Appointment of Mr Panos Mavron as a director (2 pages) |
28 May 2010 | Termination of appointment of Maria Mavron as a director (1 page) |
28 May 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
28 May 2010 | Termination of appointment of Maria Mavron as a director (1 page) |
27 November 2009 | Director's details changed for Christina Mavron on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Christina Mavron on 27 November 2009 (2 pages) |
23 November 2009 | Company name changed oak tax & accountancy LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Company name changed oak tax & accountancy LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Change of name notice (2 pages) |
23 November 2009 | Change of name notice (2 pages) |
6 November 2009 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 5 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Maria Mavron on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Christina Mavron on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Maria Mavron on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Maria Mavron on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Christina Mavron on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Christina Mavron on 5 November 2009 (2 pages) |
10 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
21 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
27 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
11 September 2003 | Amended accounts made up to 31 October 2002 (3 pages) |
11 September 2003 | Amended accounts made up to 31 October 2002 (3 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
22 January 2003 | Return made up to 29/10/02; full list of members
|
22 January 2003 | Return made up to 29/10/02; full list of members
|
3 January 2003 | Registered office changed on 03/01/03 from: 21 craven terrace lancaster gate london W2 3QH (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 21 craven terrace lancaster gate london W2 3QH (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 20 craven terrace lancaster gate london W2 3QH (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 20 craven terrace lancaster gate london W2 3QH (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 21 craven terrace basement lancaster gate london W2 3QH (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 21 craven terrace basement lancaster gate london W2 3QH (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 23A craven terrace lancaster gate london W2 3QH (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 23A craven terrace lancaster gate london W2 3QH (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Incorporation (9 pages) |
29 October 2001 | Incorporation (9 pages) |