Hadley Wood
Hertfordshire
EN4 0EX
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Geraldine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 108 Walm Lane London NW2 4RS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 41 High Street London N14 6LD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Costas Mouyiaris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,726 |
Cash | £185 |
Current Liabilities | £717 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
24 January 2007 | Delivered on: 27 January 2007 Persons entitled: Bank of Cyprus (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 170/172 high street, tunstall, stoke on trent. Outstanding |
---|---|
5 March 2002 | Delivered on: 19 March 2002 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop 1 and flat 2 russia court east 7 russell place greenland dock rotherhithe SE16 t/no's;-TGL10388 and TGL9578. Outstanding |
12 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
15 January 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 December 2014 | Registered office address changed from 108 Walm Lane London NW6 4RS to 41 High Street London N14 6LD on 17 December 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 March 2014 | Change of name notice (2 pages) |
24 March 2014 | Company name changed oakhill commercial properties LIMITED\certificate issued on 24/03/14
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
2 March 2012 | Termination of appointment of Geraldine Smith as a secretary (1 page) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
29 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
6 April 2006 | Return made up to 07/02/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
29 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
3 March 2004 | Return made up to 07/02/04; full list of members
|
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
6 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 February 2002 | Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (15 pages) |