Company NameOwark Residential Properties Limited
DirectorsSalam Wilfred Hashimi and Julia Frances Thompson
Company StatusActive
Company Number06000653
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSalam Wilfred Hashimi
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(same day as company formation)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnards Farm House Charlton Village Road
Wantage
Oxfordshire
OX12 7HQ
Secretary NameJulia Frances Thompson
NationalityBritish
StatusCurrent
Appointed16 November 2006(same day as company formation)
RoleSecretary
Correspondence Address136 Rydens Road
Walton-On-Thames
Surrey
KT12 3DU
Director NameMrs Julia Frances Thompson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(6 years, 4 months after company formation)
Appointment Duration11 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address136 Rydens Road
Walton-On-Thames
Surrey
KT12 3DU

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

510 at £1Salam Wilfred Hashimi
51.00%
Ordinary A
245 at £1Mark Hashimi
24.50%
Ordinary B
245 at £1Owen Daniel Hashimi
24.50%
Ordinary C

Financials

Year2014
Net Worth-£24,161
Current Liabilities£41,348

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

8 October 2007Delivered on: 29 October 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a apartment 2 kayley house preston and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding

Filing History

10 December 2020Confirmation statement made on 16 November 2020 with updates (6 pages)
10 December 2020Director's details changed for Salam Wilfred Hashimi on 29 September 2020 (2 pages)
10 December 2020Change of details for Salam Wilfred Hashimi as a person with significant control on 29 September 2020 (2 pages)
21 October 2020Micro company accounts made up to 30 November 2019 (4 pages)
28 November 2019Confirmation statement made on 16 November 2019 with updates (6 pages)
15 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
22 November 2018Confirmation statement made on 16 November 2018 with updates (6 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with updates (6 pages)
23 November 2017Confirmation statement made on 16 November 2017 with updates (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(6 pages)
25 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 February 2014Director's details changed for Salam Wilfred Hashimi on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Salam Wilfred Hashimi on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Salam Wilfred Hashimi on 1 December 2013 (2 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(6 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 April 2013Appointment of Julia Frances Thompson as a director (2 pages)
23 April 2013Appointment of Julia Frances Thompson as a director (2 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
25 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
16 February 2011Annual return made up to 16 November 2010 (14 pages)
16 February 2011Annual return made up to 16 November 2010 (14 pages)
27 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
27 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
6 December 2009Annual return made up to 16 November 2009 (9 pages)
6 December 2009Annual return made up to 16 November 2009 (9 pages)
2 October 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
2 October 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
8 December 2008Return made up to 16/11/08; full list of members (5 pages)
8 December 2008Return made up to 16/11/08; full list of members (5 pages)
17 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
17 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
19 February 2008Return made up to 16/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2008Return made up to 16/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2007Particulars of mortgage/charge (3 pages)
29 October 2007Particulars of mortgage/charge (3 pages)
12 March 2007Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2007Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 November 2006Incorporation (17 pages)
16 November 2006Incorporation (17 pages)