Company NameOval House (Camberwell) Limited
Company StatusActive
Company Number06398532
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 2007(16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Derek Jenkinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleSelf Employer Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
53 Langton Road
London
SW9 6UG
Director NameMichael Saul Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 155-157 Camberwell New Road
Camberwell
London
SE5 0SU
Director NameMiss Charlotte Mackintosh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(4 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPark Heights Flat 6 Park Heights
25 Robsart Street
London
SW9 0FA
Director NameMr Shakeel Abdul Gaffar Osman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark Heights Flat 6 Park Heights
25 Robsart Street
London
SW9 0FA
Secretary NameMr Shakeel Abdul Gaffar Osman
StatusCurrent
Appointed01 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressPark Heights Flat 6 Park Heights
25 Robsart Street
London
SW9 0FA
Director NameTrevor Miles
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address42a Craster Road
London
SW2 2AU
Secretary NameMr Derek Jenkinson
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleSelf Employer Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
53 Langton Road
London
SW9 6UG
Director NameMr Sean Carthage Lonergan
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2009(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 03 April 2020)
RoleComputer Manager
Country of ResidenceSpain
Correspondence AddressPark Heights Flat 6 Park Heights
25 Robsart Street
London
SW9 0FA
Secretary NameMr Sean Lonergan
StatusResigned
Appointed07 April 2020(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address157b Camberwell New Road
London
SE5 0SU
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address95 Norbury Court Road
London
SW16 4HX
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,820
Net Worth£24,000
Cash£11,630
Current Liabilities£2,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
28 April 2020Notification of Derek Jenkinson as a person with significant control on 28 March 2020 (2 pages)
28 April 2020Cessation of Sean Carthage Lonergan as a person with significant control on 28 April 2020 (1 page)
7 April 2020Appointment of Mr Sean Lonergan as a secretary on 7 April 2020 (2 pages)
7 April 2020Termination of appointment of Sean Carthage Lonergan as a director on 3 April 2020 (1 page)
21 March 2020Registered office address changed from C/O Sean Lonergan 157B Camberwell New Road London SE5 0SU to Park Heights Flat 6 Park Heights 25 Robsart Street London SW9 0FA on 21 March 2020 (1 page)
19 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
5 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
5 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 October 2015Annual return made up to 15 October 2015 no member list (4 pages)
16 October 2015Annual return made up to 15 October 2015 no member list (4 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 October 2014Annual return made up to 15 October 2014 no member list (4 pages)
20 October 2014Annual return made up to 15 October 2014 no member list (4 pages)
16 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 October 2013Annual return made up to 15 October 2013 no member list (4 pages)
21 October 2013Annual return made up to 15 October 2013 no member list (4 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 October 2012Annual return made up to 15 October 2012 no member list (4 pages)
18 October 2012Annual return made up to 15 October 2012 no member list (4 pages)
2 April 2012Appointment of Miss Charlotte Mackintosh as a director (2 pages)
2 April 2012Appointment of Miss Charlotte Mackintosh as a director (2 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
21 March 2012Termination of appointment of Trevor Miles as a director (1 page)
21 March 2012Termination of appointment of Trevor Miles as a director (1 page)
14 February 2012Registered office address changed from Flat 7 53 Langton Road London SW9 6UG on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Flat 7 53 Langton Road London SW9 6UG on 14 February 2012 (1 page)
13 February 2012Secretary's details changed for Mr Derek Jenkinson on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Derek Jenkinson as a secretary (1 page)
13 February 2012Termination of appointment of Derek Jenkinson as a secretary (1 page)
13 February 2012Secretary's details changed for Mr Derek Jenkinson on 13 February 2012 (1 page)
24 October 2011Annual return made up to 15 October 2011 no member list (6 pages)
24 October 2011Annual return made up to 15 October 2011 no member list (6 pages)
15 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
15 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
16 October 2010Annual return made up to 15 October 2010 no member list (6 pages)
16 October 2010Annual return made up to 15 October 2010 no member list (6 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
10 January 2010Appointment of Mr Sean Lonergan as a director (2 pages)
10 January 2010Appointment of Mr Sean Lonergan as a director (2 pages)
25 October 2009Director's details changed for Trevor Miles on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Trevor Miles on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Mr Derek Jenkinson on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Mr Derek Jenkinson on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Michael Saul Jones on 1 October 2009 (2 pages)
25 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
25 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
25 October 2009Director's details changed for Trevor Miles on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Michael Saul Jones on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Mr Derek Jenkinson on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Michael Saul Jones on 1 October 2009 (2 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 October 2008Annual return made up to 15/10/08 (3 pages)
27 October 2008Annual return made up to 15/10/08 (3 pages)
10 September 2008Director's change of particulars / trevor miles / 31/07/2008 (1 page)
10 September 2008Director's change of particulars / trevor miles / 31/07/2008 (1 page)
7 February 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
7 February 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
15 October 2007Incorporation (17 pages)
15 October 2007Incorporation (17 pages)