Company NameOckham Developments Limited
DirectorsPaul Allan Beer and Alan Philip Clarke
Company StatusLiquidation
Company Number04584933
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Previous NameGood Harvest Homes (Ockham) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Allan Beer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Alan Philip Clarke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWittsend
Promenade De Verdun
Purley
Surrey
CR8 3LN
Secretary NameMichael Richard Cowen
StatusCurrent
Appointed18 September 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressOld Barn House High Road
Eastcote
Pinner
Middlesex
HA5 2EW
Director NameLeslie Claude Kuelsheimer
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address55 Foscote Road
Hendon
London
NW4 3SE
Director NameAlastair Borthwick Ross
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 2012)
RoleArchitect
Correspondence Address59 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Telephone020 74042555
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£53,339
Gross Profit-£85,091
Net Worth-£79,964
Cash£66,005
Current Liabilities£1,130,280

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 November 2022 (1 year, 5 months ago)
Next Return Due20 November 2023 (overdue)

Charges

31 March 2015Delivered on: 10 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Carlmere old lane cobham t/no SY305404.
Outstanding
26 July 2006Delivered on: 11 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 December 2002Delivered on: 21 December 2002
Persons entitled: Good Harvest Homes Limited

Classification: Legal mortgage
Secured details: £620,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a quennells house old land combham surrey t/no SY305404.
Outstanding
26 July 2006Delivered on: 11 August 2006
Satisfied on: 18 April 2015
Persons entitled: Clydesdale Bank Public Limited Company

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 quennells house old lane cobham t/no sy 305404 together with a fixed charge on the fixtures and fittings and plant and machinery of the company. See the mortgage charge document for full details.
Fully Satisfied
17 December 2002Delivered on: 2 January 2003
Satisfied on: 31 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 2002Delivered on: 20 December 2002
Satisfied on: 31 May 2012
Persons entitled: National Westminster 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: Quennells house old lane cobham surrey t/no: SY305404. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

9 January 2021Accounts for a small company made up to 31 March 2020 (6 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
4 October 2018Termination of appointment of Fisher Secretaries Limited as a secretary on 18 September 2018 (1 page)
4 October 2018Appointment of Michael Richard Cowen as a secretary on 18 September 2018 (2 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (9 pages)
3 January 2017Full accounts made up to 31 March 2016 (9 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (9 pages)
6 January 2016Full accounts made up to 31 March 2015 (9 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
18 April 2015Satisfaction of charge 5 in full (4 pages)
18 April 2015Satisfaction of charge 5 in full (4 pages)
10 April 2015Registration of charge 045849330008, created on 31 March 2015 (13 pages)
10 April 2015Registration of charge 045849330008, created on 31 March 2015 (13 pages)
1 April 2015Registration of charge 045849330006, created on 31 March 2015 (19 pages)
1 April 2015Registration of charge 045849330006, created on 31 March 2015 (19 pages)
1 April 2015Registration of charge 045849330007, created on 31 March 2015 (20 pages)
1 April 2015Registration of charge 045849330007, created on 31 March 2015 (20 pages)
18 December 2014Full accounts made up to 31 March 2014 (10 pages)
18 December 2014Full accounts made up to 31 March 2014 (10 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
18 December 2013Full accounts made up to 31 March 2013 (9 pages)
18 December 2013Full accounts made up to 31 March 2013 (9 pages)
8 November 2013Secretary's details changed for Fisher Secretaries Limited on 7 November 2013 (1 page)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Secretary's details changed for Fisher Secretaries Limited on 7 November 2013 (1 page)
8 November 2013Secretary's details changed for Fisher Secretaries Limited on 7 November 2013 (1 page)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
14 March 2013Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (9 pages)
3 January 2013Full accounts made up to 31 March 2012 (9 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
29 November 2012Termination of appointment of Alastair Ross as a director (1 page)
29 November 2012Termination of appointment of Alastair Ross as a director (1 page)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2012Full accounts made up to 31 March 2011 (9 pages)
2 January 2012Full accounts made up to 31 March 2011 (9 pages)
20 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
21 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
19 December 2008Return made up to 07/11/08; full list of members (4 pages)
19 December 2008Return made up to 07/11/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
11 December 2007Return made up to 07/11/07; full list of members (2 pages)
11 December 2007Return made up to 07/11/07; full list of members (2 pages)
10 May 2007Full accounts made up to 31 March 2006 (11 pages)
10 May 2007Full accounts made up to 31 March 2006 (11 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
11 December 2006Return made up to 07/11/06; full list of members (3 pages)
11 December 2006Return made up to 07/11/06; full list of members (3 pages)
11 August 2006Particulars of mortgage/charge (6 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (6 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
22 December 2005Full accounts made up to 31 March 2005 (11 pages)
22 December 2005Full accounts made up to 31 March 2005 (11 pages)
21 November 2005Return made up to 07/11/05; full list of members (2 pages)
21 November 2005Return made up to 07/11/05; full list of members (2 pages)
13 June 2005Company name changed good harvest homes (ockham) limi ted\certificate issued on 13/06/05 (2 pages)
13 June 2005Company name changed good harvest homes (ockham) limi ted\certificate issued on 13/06/05 (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
14 December 2004Return made up to 07/11/04; full list of members (6 pages)
14 December 2004Return made up to 07/11/04; full list of members (6 pages)
27 July 2004Secretary's particulars changed (1 page)
27 July 2004Secretary's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
19 November 2003Return made up to 07/11/03; full list of members (6 pages)
19 November 2003Return made up to 07/11/03; full list of members (6 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
19 August 2003Registered office changed on 19/08/03 from: acre house 11-15 william road london NW1 3ER (1 page)
19 August 2003Registered office changed on 19/08/03 from: acre house 11-15 william road london NW1 3ER (1 page)
20 March 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
20 March 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (4 pages)
4 December 2002New director appointed (3 pages)
4 December 2002New director appointed (4 pages)
4 December 2002Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2002New director appointed (4 pages)
4 December 2002New director appointed (4 pages)
4 December 2002Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (3 pages)
7 November 2002Incorporation (16 pages)
7 November 2002Incorporation (16 pages)