Company Name23 Oaklands Grove (Freehold) Limited
Company StatusActive
Company Number08447346
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMs Vicky Marye Knight
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23a Oaklands Grove
London
W12 0JD
Director NameMr Stuart Singer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Secretary NameMr Stuart Singer
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameDr Nishi Chopra
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMr Henry Theo Joseph
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMr Ranjan Chopra
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Shinfield Road
Reading
Berks
RG2 7DT
Director NameMiss Polly Hannah Marber Sinclair
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleService Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address23c Oaklands Grove, Shepherds Bush
London
W12 0JD

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Polly Hannah Marber Sinclair
25.00%
Ordinary
1 at £1Ranjan Chopra
25.00%
Ordinary
1 at £1Stuart Singer
25.00%
Ordinary
1 at £1Vicky Marye Knight
25.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 23 January 2024 with updates (4 pages)
13 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 February 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 January 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 March 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
1 February 2021Secretary's details changed for Mr Stuart Singer on 23 January 2021 (1 page)
22 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 January 2020Termination of appointment of Polly Hannah Marber Sinclair as a director on 23 January 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
23 January 2020Appointment of Mr Henry Theo Joseph as a director on 23 January 2020 (2 pages)
20 January 2020Appointment of Dr Nishi Chopra as a director on 20 January 2020 (2 pages)
20 January 2020Termination of appointment of Ranjan Chopra as a director on 20 January 2020 (1 page)
17 January 2020Director's details changed for Mr Ranjan Chopra on 8 March 2019 (2 pages)
16 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
14 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
27 February 2018Director's details changed for Mr Stuart Singer on 27 February 2018 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(7 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(7 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(7 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(7 pages)
16 February 2015Registered office address changed from Ramsay Brown & Partners (Chartered Accountants) Ramsay House 18 Vera Avenue, Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Ramsay Brown & Partners (Chartered Accountants) Ramsay House 18 Vera Avenue, Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
(7 pages)
20 March 2014Statement of capital following an allotment of shares on 15 March 2013
  • GBP 4
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 15 March 2013
  • GBP 4
(4 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
(7 pages)
15 March 2013Incorporation (40 pages)
15 March 2013Incorporation (40 pages)