Oakwood
London
N14 4EY
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Website | chasevillemotorco.co.uk |
---|---|
Telephone | 0121 1527219 |
Telephone region | Birmingham |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
80 at £1 | Thoros Georgiou 80.00% Ordinary |
---|---|
20 at £1 | Andreas Georgiou 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,664 |
Cash | £55,373 |
Current Liabilities | £56,633 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
12 February 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
10 January 2024 | Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 10 January 2024 (1 page) |
9 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
9 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 October 2017 | Registered office address changed from 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
7 October 2017 | Registered office address changed from 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
20 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
31 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 November 2009 | Director's details changed for Thoros Georgiou on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Thoros Georgiou on 26 November 2009 (2 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
1 July 2008 | Director appointed thoros georgiou (2 pages) |
1 July 2008 | Director appointed thoros georgiou (2 pages) |
6 June 2008 | Appointment terminated director laurence adams (1 page) |
6 June 2008 | Appointment terminated director laurence adams (1 page) |
5 June 2008 | Incorporation (14 pages) |
5 June 2008 | Incorporation (14 pages) |