Epsom
Surrey
KT19 8BJ
Director Name | Mr Stanislaw Philip Victor Koper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2010(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 124b High Street Epsom Surrey KT19 8BJ |
Secretary Name | Mrs Patricia Ruth Koper |
---|---|
Status | Current |
Appointed | 15 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 124b High Street Epsom Surrey KT19 8BJ |
Director Name | Mrs Elizabeth Anne Hatton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cherry Tree Close Hilton Derby DE65 5FD |
Secretary Name | Kenneth John Chivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Apers Avenue Westfield Woking GU22 9NB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.oaktondevelopments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 722633 |
Telephone region | Esher |
Registered Address | 124b High Street Epsom Surrey KT19 8BJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £313,067 |
Cash | £227,539 |
Current Liabilities | £400,511 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
4 May 2016 | Delivered on: 6 May 2016 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: Land at the rear of 6 chuters grove epsom surrey t/no SY439680. Outstanding |
---|---|
31 March 2016 | Delivered on: 14 April 2016 Persons entitled: Reliance Bank LTD Classification: A registered charge Particulars: 11 woodlands road epsom surrey t/no.SY70913. Outstanding |
24 July 2015 | Delivered on: 28 July 2015 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: 168 east street epsom surrey. Outstanding |
11 March 2015 | Delivered on: 19 March 2015 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: F/H 57 woodlands road, epsom, surrey t/no P76756, SY584399, SY575010 and SY727952. Outstanding |
14 March 2011 | Delivered on: 26 March 2011 Persons entitled: Reliance Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assets floating charge assets, intellectual property intellectual property rights, land both f/h and l/h receivables secured sums and securities. Outstanding |
25 May 2023 | Delivered on: 26 May 2023 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: 31 waterloo road epsom KT19 8EX (title number SY408915) and 29 waterloo road epsom KT19 8EX (title number SY869881). Outstanding |
11 February 2022 | Delivered on: 21 February 2022 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: The freehold property known as 4 mole road, fetcham, leatherhead, KT22 9RN and registered at the land registry under title number SY210518. Outstanding |
19 February 2021 | Delivered on: 24 February 2021 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: 7 chase end epsom KT19 8TN (title number SY37728). Outstanding |
17 December 2020 | Delivered on: 21 December 2020 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: Land at 426 chessington road ewell epsom surrey KT19 9EJ (title number SY869066). Outstanding |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: 91 east street epsom (title number SY473874) and land at rear of 91 east street epsom (title number SY584182)KT17 1DT. Outstanding |
10 June 2016 | Delivered on: 14 June 2016 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: F/H land at the rear of 8 chuters grove epsom surrey t/n SY418210. Outstanding |
4 May 2016 | Delivered on: 6 May 2016 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: F/H property k/a land at the rear of 4 chuters grove epsom surrey part t/no SY553257. Outstanding |
20 February 2014 | Delivered on: 22 February 2014 Satisfied on: 3 September 2015 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: F/H 3 and 4 pitt road, epsom, surrey t/no SY329453 and SY329452. Fully Satisfied |
19 November 2012 | Delivered on: 21 November 2012 Satisfied on: 3 September 2015 Persons entitled: Reliance Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north east of 468 chessington road epson surrey t/no SY805996 by way of fixed charge all rents receiable all the goodwill all fixtures and fitings all plant and machinery all furniture furnishings equipment tools and other goods. Fully Satisfied |
8 May 2012 | Delivered on: 24 May 2012 Satisfied on: 3 September 2015 Persons entitled: Reliance Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 462 chessington road west ewell surrey t/no. SY366553 by way of fixed charge any other interest in the property all rents receivable goodwill of business carried out on the property proceeds of insurance fixtures and fittings plant and machinery and associated warranties and maintenance contracts see image for full details. Fully Satisfied |
14 March 2011 | Delivered on: 19 March 2011 Satisfied on: 16 October 2015 Persons entitled: Reliance Bank Limited 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 the bungalow pitt road epsom surrey t/n SY216632. Fully Satisfied |
20 November 2023 | Confirmation statement made on 6 November 2023 with updates (5 pages) |
---|---|
26 May 2023 | Registration of charge 045832230016, created on 25 May 2023 (16 pages) |
29 March 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
14 December 2022 | Satisfaction of charge 045832230013 in full (1 page) |
14 December 2022 | Satisfaction of charge 045832230012 in full (1 page) |
7 November 2022 | Confirmation statement made on 6 November 2022 with updates (5 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
21 February 2022 | Registration of charge 045832230015, created on 11 February 2022 (16 pages) |
22 November 2021 | Confirmation statement made on 6 November 2021 with updates (5 pages) |
23 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
24 February 2021 | Registration of charge 045832230014, created on 19 February 2021 (10 pages) |
21 December 2020 | Registration of charge 045832230013, created on 17 December 2020 (10 pages) |
24 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
4 September 2019 | Satisfaction of charge 045832230010 in full (4 pages) |
4 September 2019 | Satisfaction of charge 045832230006 in full (4 pages) |
4 September 2019 | Satisfaction of charge 045832230009 in full (4 pages) |
4 September 2019 | Satisfaction of charge 045832230011 in full (4 pages) |
4 September 2019 | Satisfaction of charge 045832230008 in full (4 pages) |
4 September 2019 | Satisfaction of charge 045832230007 in full (4 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
2 July 2018 | Registration of charge 045832230012, created on 29 June 2018 (10 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
14 November 2017 | Change of details for Mr Stanislaw Philip Victor Koper as a person with significant control on 6 November 2017 (2 pages) |
14 November 2017 | Change of details for Mrs Patricia Ruth Koper as a person with significant control on 6 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
14 November 2017 | Change of details for Mrs Patricia Ruth Koper as a person with significant control on 6 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr Stanislaw Philip Victor Koper as a person with significant control on 6 November 2017 (2 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
14 June 2016 | Registration of charge 045832230011, created on 10 June 2016 (12 pages) |
14 June 2016 | Registration of charge 045832230011, created on 10 June 2016 (12 pages) |
6 May 2016 | Registration of charge 045832230009, created on 4 May 2016 (12 pages) |
6 May 2016 | Registration of charge 045832230010, created on 4 May 2016 (12 pages) |
6 May 2016 | Registration of charge 045832230010, created on 4 May 2016 (12 pages) |
6 May 2016 | Registration of charge 045832230009, created on 4 May 2016 (12 pages) |
14 April 2016 | Registration of charge 045832230008, created on 31 March 2016 (12 pages) |
14 April 2016 | Registration of charge 045832230008, created on 31 March 2016 (12 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
16 October 2015 | Satisfaction of charge 1 in full (4 pages) |
16 October 2015 | Satisfaction of charge 1 in full (4 pages) |
3 September 2015 | Satisfaction of charge 4 in full (4 pages) |
3 September 2015 | Satisfaction of charge 3 in full (4 pages) |
3 September 2015 | Satisfaction of charge 045832230005 in full (4 pages) |
3 September 2015 | Satisfaction of charge 3 in full (4 pages) |
3 September 2015 | Satisfaction of charge 4 in full (4 pages) |
3 September 2015 | Satisfaction of charge 045832230005 in full (4 pages) |
20 August 2015 | Secretary's details changed for Mrs Patricia Ruth Koper on 20 August 2015 (1 page) |
20 August 2015 | Secretary's details changed for Mrs Patricia Ruth Koper on 20 August 2015 (1 page) |
20 August 2015 | Director's details changed for Mr Stanislaw Philip Victor Koper on 20 August 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 August 2015 | Director's details changed for Mrs Patricia Ruth Koper on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mrs Patricia Ruth Koper on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Stanislaw Philip Victor Koper on 20 August 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 July 2015 | Registration of charge 045832230007, created on 24 July 2015 (12 pages) |
28 July 2015 | Registration of charge 045832230007, created on 24 July 2015 (12 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
19 March 2015 | Registration of charge 045832230006, created on 11 March 2015 (12 pages) |
19 March 2015 | Registration of charge 045832230006, created on 11 March 2015 (12 pages) |
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
22 February 2014 | Registration of charge 045832230005 (13 pages) |
22 February 2014 | Registration of charge 045832230005 (13 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 March 2012 | Registered office address changed from 96 Manor Green Road Epsom Surrey KT19 8LN England on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 96 Manor Green Road Epsom Surrey KT19 8LN England on 27 March 2012 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 March 2012 | Appointment of Mrs Patricia Ruth Koper as a secretary (2 pages) |
19 March 2012 | Termination of appointment of Kenneth Chivers as a secretary (1 page) |
19 March 2012 | Termination of appointment of Kenneth Chivers as a secretary (1 page) |
19 March 2012 | Appointment of Mrs Patricia Ruth Koper as a secretary (2 pages) |
7 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
17 March 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Registered office address changed from P O Box 761 36 Apers Avenue Westfield Woking Surrey GU22 9NB on 22 November 2010 (1 page) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Registered office address changed from P O Box 761 36 Apers Avenue Westfield Woking Surrey GU22 9NB on 22 November 2010 (1 page) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
28 July 2010 | Appointment of Mrs Patricia Ruth Koper as a director (2 pages) |
28 July 2010 | Termination of appointment of Elizabeth Hatton as a director (1 page) |
28 July 2010 | Appointment of Mr Stanislaw Philip Victor Koper as a director (2 pages) |
28 July 2010 | Appointment of Mrs Patricia Ruth Koper as a director (2 pages) |
28 July 2010 | Termination of appointment of Elizabeth Hatton as a director (1 page) |
28 July 2010 | Appointment of Mr Stanislaw Philip Victor Koper as a director (2 pages) |
2 December 2009 | Director's details changed for Mrs Elizabeth Anne Hatton on 12 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Mrs Elizabeth Anne Hatton on 12 October 2009 (2 pages) |
27 September 2009 | Total exemption full accounts made up to 30 November 2008 (5 pages) |
27 September 2009 | Total exemption full accounts made up to 30 November 2008 (5 pages) |
22 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
19 November 2008 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
19 November 2008 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
22 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
9 October 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
9 October 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
24 January 2006 | Return made up to 06/11/05; full list of members
|
24 January 2006 | Return made up to 06/11/05; full list of members
|
7 September 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
7 September 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
26 August 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
26 August 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
12 December 2003 | Return made up to 06/11/03; full list of members (6 pages) |
12 December 2003 | Return made up to 06/11/03; full list of members (6 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
6 November 2002 | Incorporation (10 pages) |
6 November 2002 | Incorporation (10 pages) |