Pinner
HA5 3EW
Director Name | Mr Sean Peter Fitzgerald |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Appletree Walk Watford Herts WD25 0DE |
Website | oakdalefinancialservices.co.uk |
---|---|
Telephone | 020 81507565 |
Telephone region | London |
Registered Address | Foxend Nugents Park Pinner HA5 4RA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dipesh Shah 50.00% Ordinary |
---|---|
50 at £1 | Sean Peter Fitzgerald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125 |
Cash | £9,628 |
Current Liabilities | £22,506 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
3 March 2020 | Delivered on: 6 March 2020 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
---|
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
10 October 2020 | Notification of Sonali Parekh Enterprises Ltd as a person with significant control on 2 October 2020 (2 pages) |
10 October 2020 | Cessation of Sean Peter Fitzgerald as a person with significant control on 2 October 2020 (1 page) |
10 October 2020 | Termination of appointment of Sean Peter Fitzgerald as a director on 2 October 2020 (1 page) |
9 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
6 March 2020 | Registration of charge 075034980001, created on 3 March 2020 (36 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
7 February 2018 | Notification of Dipesh Dilip Shah as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Dipesh Dilip Shah on 24 January 2016 (3 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Dipesh Dilip Shah on 24 January 2016 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 July 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
17 July 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Registered office address changed from 60 Shrewsbury Avenue Harrow Middlesex HA3 9NF on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 60 Shrewsbury Avenue Harrow Middlesex HA3 9NF on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 60 Shrewsbury Avenue Harrow Middlesex HA3 9NF on 9 January 2013 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
5 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Registered office address changed from 30 Appletree Walk Watford Herts WD25 0DE England on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from 30 Appletree Walk Watford Herts WD25 0DE England on 23 November 2011 (2 pages) |
10 November 2011 | Appointment of Dipesh Dilip Shah as a director (3 pages) |
10 November 2011 | Appointment of Dipesh Dilip Shah as a director (3 pages) |
24 January 2011 | Incorporation (22 pages) |
24 January 2011 | Incorporation (22 pages) |