Company Name18 Oriental Place Limited
DirectorsDavid John Knight and Roger Paul Christmas
Company StatusActive
Company Number04664499
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Knight
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(3 weeks, 5 days after company formation)
Appointment Duration21 years, 2 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address124 Maple Road
Surbiton
Surrey
KT6 4AU
Secretary NameMr David John Knight
NationalityBritish
StatusCurrent
Appointed10 March 2003(3 weeks, 5 days after company formation)
Appointment Duration21 years, 2 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address124 Maple Road
Surbiton
Surrey
KT6 4AU
Director NameMr Roger Paul Christmas
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(5 years, 2 months after company formation)
Appointment Duration16 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDene End 24a Park Road
Burgess Hill
West Sussex
RH15 8ET
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Director NamePaul Jouanny
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2004)
RoleOperations Director
Correspondence AddressBasement Flat 18 Oriental Place
Brighton
East Sussex
BN1 2LJ
Director NameJulie Kirk
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 2008)
RoleHousing Officer
Correspondence AddressFlat 2
18 Oriental Place
Brighton
East Sussex
BN1 2LJ
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Location

Registered Address124 Maple Road
Surbiton
Surrey
KT6 4AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Claire Louise King
20.00%
Ordinary
2 at £1David Knight & Abigail Knight
20.00%
Ordinary
2 at £1Esther Kalab
20.00%
Ordinary
2 at £1Roger Paul Christmas & Janine Susan Christmas
20.00%
Ordinary
2 at £1Sally Louise Goodwin & Paul Jouanny
20.00%
Ordinary

Financials

Year2014
Net Worth£595
Cash£995

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

29 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
22 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
28 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
30 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(6 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(6 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(6 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 March 2009Return made up to 12/02/09; full list of members (5 pages)
5 March 2009Return made up to 12/02/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 April 2008Director appointed roger paul christmas (3 pages)
25 April 2008Appointment terminated director julie kirk (1 page)
25 April 2008Appointment terminated director julie kirk (1 page)
25 April 2008Director appointed roger paul christmas (3 pages)
12 March 2008Return made up to 12/02/08; full list of members (8 pages)
12 March 2008Return made up to 12/02/08; full list of members (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 August 2007Ad 20/07/07--------- £ si 2@1=2 £ ic 8/10 (2 pages)
3 August 2007Ad 20/07/07--------- £ si 2@1=2 £ ic 8/10 (2 pages)
6 July 2007Ad 25/06/07--------- £ si 1@1=1 £ ic 7/8 (2 pages)
6 July 2007Ad 25/06/07--------- £ si 1@1=1 £ ic 7/8 (2 pages)
9 March 2007Return made up to 12/02/07; full list of members (11 pages)
9 March 2007Return made up to 12/02/07; full list of members (11 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 March 2006Return made up to 12/02/06; full list of members (11 pages)
10 March 2006Return made up to 12/02/06; full list of members (11 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2005Return made up to 12/02/05; full list of members (11 pages)
9 March 2005Return made up to 12/02/05; full list of members (11 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
13 July 2004Ad 24/05/04--------- £ si 3@1=3 £ ic 7/10 (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Ad 24/05/04--------- £ si 3@1=3 £ ic 7/10 (2 pages)
7 June 2004Ad 24/05/04--------- £ si 3@1=3 £ ic 4/7 (2 pages)
7 June 2004Ad 24/05/04--------- £ si 3@1=3 £ ic 4/7 (2 pages)
16 March 2004Return made up to 12/02/04; full list of members (7 pages)
16 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 March 2004Return made up to 12/02/04; full list of members (7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
19 May 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Incorporation (14 pages)
12 February 2003Incorporation (14 pages)