Oak Hill Park
London
NW3 7LP
Secretary Name | Tim Dallas |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Ridge High Street Buxted Uckfield East Sussex TN22 4JZ |
Director Name | Mr David Ira Stillman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Haven Mews Haven Mews London N1 1LQ |
Director Name | Mr Christian Michael Baker |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 74 Cavendish Road London SW12 0DG |
Director Name | Mr Christopher Conrad Munn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Boyn Hill Avenue Maidenhead SL6 4ET |
Director Name | Joseph Barry Boniface Ward |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Willoughby Road Harpenden AL5 4PD |
Director Name | Tim Dallas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Farringdon Road London EC1M 3JU |
Director Name | Mr Richard Anthony James |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Hillcrest Road Purley Surrey CR8 2JF |
Director Name | Mr Howard George Keeling |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2014) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Lydeard Harlow Road Roydon Essex CM19 5HH |
Website | www.dsaengineers.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72427272 |
Telephone region | London |
Registered Address | Damaso House 3rd Floor 31 Islington Green London N1 8DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
12 at £1000 | Patricia Williams 6.56% Ordinary 1 |
---|---|
62 at £1000 | Howard Keeling 33.88% Ordinary 1 |
50 at £1000 | Simon Lewin 27.32% Ordinary 1 |
36 at £1000 | Kion Attaie 19.67% Ordinary 1 |
22 at £1000 | Carole Mabboux 12.02% Ordinary 1 |
628 at $1 | David Stillman 0.34% Ordinary |
122 at $1 | Nicholas Polihronidis 0.07% Ordinary |
122 at $1 | Richard James 0.07% Ordinary |
121 at $1 | Tim Dallas 0.07% Ordinary |
7 at $1 | Simon Lewin 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,178 |
Cash | £85,725 |
Current Liabilities | £499,023 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
27 December 2017 | Delivered on: 29 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 September 2014 | Delivered on: 2 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
8 August 2011 | Delivered on: 13 August 2011 Satisfied on: 24 November 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of $105,578.28 and all amounts in the future credited to account number 45272328 with the bank. Fully Satisfied |
26 June 2007 | Delivered on: 29 June 2007 Satisfied on: 24 November 2014 Persons entitled: Redab Farringdon Limited Classification: Rent deposit deed Secured details: 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: A rent deposit of £93,021.81. Fully Satisfied |
8 May 2007 | Delivered on: 11 May 2007 Satisfied on: 24 November 2014 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
10 February 2006 | Delivered on: 1 March 2006 Satisfied on: 24 November 2014 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: £29,964.70 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £29,964.70. see the mortgage charge document for full details. Fully Satisfied |
22 September 2005 | Delivered on: 5 October 2005 Satisfied on: 24 November 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 42066255 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 July 2020 | Termination of appointment of Richard Anthony James as a director on 30 June 2020 (1 page) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 December 2018 | Change of details for Mr David Ira Stillman as a person with significant control on 7 February 2017 (2 pages) |
28 November 2018 | Director's details changed for Mr David Stillman on 7 February 2014 (2 pages) |
1 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
29 December 2017 | Registration of charge 055194440007, created on 27 December 2017 (23 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
20 June 2017 | Registered office address changed from 2nd Floor 77-79 Farringdon Road London EC1M 3JU to Damaso House 3rd Floor 31 Islington Green London N1 8DU on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 2nd Floor 77-79 Farringdon Road London EC1M 3JU to Damaso House 3rd Floor 31 Islington Green London N1 8DU on 20 June 2017 (1 page) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 November 2014 | Satisfaction of charge 5 in full (1 page) |
24 November 2014 | Satisfaction of charge 3 in full (1 page) |
24 November 2014 | Satisfaction of charge 4 in full (1 page) |
24 November 2014 | Satisfaction of charge 1 in full (1 page) |
24 November 2014 | Satisfaction of charge 1 in full (1 page) |
24 November 2014 | Satisfaction of charge 2 in full (1 page) |
24 November 2014 | Satisfaction of charge 3 in full (1 page) |
24 November 2014 | Satisfaction of charge 2 in full (1 page) |
24 November 2014 | Satisfaction of charge 4 in full (1 page) |
24 November 2014 | Satisfaction of charge 5 in full (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 October 2014 | Registration of charge 055194440006, created on 26 September 2014 (32 pages) |
2 October 2014 | Registration of charge 055194440006, created on 26 September 2014 (32 pages) |
3 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
3 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
3 September 2014 | All of the property or undertaking has been released from charge 5 (1 page) |
3 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
3 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
3 September 2014 | All of the property or undertaking has been released from charge 5 (1 page) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 August 2014 | Termination of appointment of Howard George Keeling as a director on 30 June 2014 (1 page) |
4 August 2014 | Termination of appointment of Howard George Keeling as a director on 30 June 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 November 2013 | Director's details changed for Mr David Stillman on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr David Stillman on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr David Stillman on 6 November 2013 (2 pages) |
13 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Tim Dallas on 29 January 2013 (2 pages) |
13 August 2013 | Director's details changed for Tim Dallas on 29 January 2013 (2 pages) |
13 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 February 2013 | Secretary's details changed for Tim Dallas on 29 January 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Tim Dallas on 29 January 2013 (2 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 27 August 2010
|
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 27 August 2010
|
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 August 2010 | Director's details changed for Howard George Keeling on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Richard Anthony James on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for David Stillman on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for David Stillman on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Howard George Keeling on 27 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Director's details changed for Nicholas Polihronidis on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Tim Dallas on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Richard Anthony James on 27 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Director's details changed for Tim Dallas on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Nicholas Polihronidis on 27 July 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (7 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 August 2008 | Return made up to 27/07/08; full list of members (7 pages) |
26 August 2008 | Return made up to 27/07/08; full list of members (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Nc inc already adjusted 19/10/07 (1 page) |
24 October 2007 | Ad 19/10/07--------- £ si 134@1=134 £ ic 0/134 (3 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Nc inc already adjusted 19/10/07 (1 page) |
24 October 2007 | Ad 19/10/07--------- £ si 134@1=134 £ ic 0/134 (3 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: great titchfield house 3RD floor 14-18 great titchfield street london W1W 8BD (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: great titchfield house 3RD floor 14-18 great titchfield street london W1W 8BD (1 page) |
6 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
6 March 2006 | Registered office changed on 06/03/06 from: flat a, 114 lordship road london N16 0QP (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: flat a, 114 lordship road london N16 0QP (1 page) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | New director appointed (1 page) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
27 July 2005 | Incorporation (8 pages) |
27 July 2005 | Incorporation (8 pages) |