Company NameA.Oppenheimer & Co. Limited
DirectorsMichael Alan Adler and Martin Edward Hughes
Company StatusActive
Company Number00460933
CategoryPrivate Limited Company
Incorporation Date8 November 1948(75 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMichael Alan Adler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(49 years after company formation)
Appointment Duration26 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Barling Road Great Wakering
Southend On Sea
Essex
SS3 0ND
Secretary NameMr Martin Edward Hughes
NationalityBritish
StatusCurrent
Appointed05 July 1999(50 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pentland Avenue
Shoeburyness
Essex
SS3 9NE
Director NameMr Martin Edward Hughes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(51 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pentland Avenue
Shoeburyness
Essex
SS3 9NE
Director NameDouglas Jeffrey Adler
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 August 2001)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressMolmans Magdalen Laver
Magdalen Laver
Ongar
Essex
CM5 0EH
Director NameJohn James Adler
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 1997)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressVella Tor
4 Green Close Springfield
Chelmsford
Essex
CM1 7SL
Director NameDavid Bruce Mitchell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 1997)
RoleChartered Accountant
Correspondence Address32 Mulberry Hill
Brentwood
Essex
CM15 8JS
Director NameBrian Edward Thomas
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 1997)
RoleSales Director
Correspondence AddressMonkyn Pyn Barn Thornwell Lane
Wilmington
Polegate
East Sussex
BN26 6RL
Secretary NameDavid Bruce Mitchell
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address32 Mulberry Hill
Brentwood
Essex
CM15 8JS
Director NameFiona Josephine Adler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(49 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2006)
RoleMerchant
Correspondence Address63 Leamington Road
Southend On Sea
Essex
SS1 2SW
Director NameAlbert Paul Norton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(49 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1999)
RoleManager
Correspondence Address36 Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Secretary NameSandra Gillian Pierce
NationalityBritish
StatusResigned
Appointed27 May 1998(49 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 June 1999)
RoleCompany Director
Correspondence Address7 Hurrell Down
Boreham
Chelmsford
Essex
CM3 3JP

Contact

Websitecadogan-gifts.com
Email address[email protected]
Telephone01702 298888
Telephone regionSouthend-on-Sea

Location

Registered Address20 Vanguard Way
Shoeburynes
Southend On Sea
Essex
SS3 9RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

143k at £1M.a. Adler
95.33%
Ordinary B
7k at £1M.e. Hughes
4.67%
Ordinary D

Financials

Year2014
Net Worth£1,583,336
Cash£62,126
Current Liabilities£362,185

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

16 November 2007Delivered on: 17 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 20 vanguard way, shoeburyness essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 1991Delivered on: 28 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 October 2020Statement of capital following an allotment of shares on 9 October 2020
  • GBP 158,975
(3 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
4 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
30 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 149,975
(6 pages)
6 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 149,975
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 149,975
(6 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 149,975
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 149,975
(6 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 149,975
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 November 2012Director's details changed for Mr Martin Edward Hughes on 30 April 2012 (2 pages)
9 November 2012Director's details changed for Mr Martin Edward Hughes on 30 April 2012 (2 pages)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
9 November 2012Secretary's details changed for Mr Martin Edward Hughes on 30 April 2012 (2 pages)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
9 November 2012Secretary's details changed for Mr Martin Edward Hughes on 30 April 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Michael Alan Adler on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Michael Alan Adler on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Michael Alan Adler on 1 January 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 November 2008Return made up to 26/09/08; full list of members (4 pages)
25 November 2008Return made up to 26/09/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 September 2008Ad 31/12/07\gbp si 1000@1=1000\gbp ic 143975/144975\ (2 pages)
8 September 2008Ad 31/12/07\gbp si 1000@1=1000\gbp ic 143975/144975\ (2 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Return made up to 26/09/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2007Return made up to 26/09/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 July 2007£ ic 286950/143975 23/05/07 £ sr 142975@1=142975 (1 page)
18 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 July 2007£ ic 286950/143975 23/05/07 £ sr 142975@1=142975 (1 page)
18 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
24 October 2006Return made up to 26/09/06; full list of members (7 pages)
24 October 2006Return made up to 26/09/06; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
26 October 2004Return made up to 26/09/04; full list of members (7 pages)
26 October 2004Return made up to 26/09/04; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 February 2004Return made up to 26/09/03; full list of members (9 pages)
13 February 2004Return made up to 26/09/03; full list of members (9 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
5 January 2004Return made up to 26/09/02; full list of members; amend (9 pages)
5 January 2004Return made up to 26/09/02; full list of members; amend (9 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2003Ad 31/12/02--------- £ si 1000@1=1000 £ ic 301000/302000 (2 pages)
23 October 2003Ad 31/12/02--------- £ si 1000@1=1000 £ ic 301000/302000 (2 pages)
23 October 2003Nc inc already adjusted 31/12/02 (1 page)
23 October 2003Nc inc already adjusted 31/12/02 (1 page)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
26 February 2002Return made up to 26/09/01; full list of members; amend (9 pages)
26 February 2002Return made up to 26/09/01; full list of members; amend (9 pages)
1 February 2002£ ic 301000/285950 17/12/01 £ sr 15050@1=15050 (2 pages)
1 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2002£ ic 301000/285950 17/12/01 £ sr 15050@1=15050 (2 pages)
17 October 2001Return made up to 26/09/01; full list of members (9 pages)
17 October 2001Return made up to 26/09/01; full list of members (9 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
7 August 2001Full accounts made up to 31 December 2000 (15 pages)
7 August 2001Full accounts made up to 31 December 2000 (15 pages)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
3 October 2000Return made up to 26/09/00; full list of members (9 pages)
3 October 2000Return made up to 26/09/00; full list of members (9 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
17 September 1999Return made up to 26/09/99; full list of members (6 pages)
17 September 1999Return made up to 26/09/99; full list of members (6 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
8 December 1998Recon 01/12/98 (1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 December 1998Recon 01/12/98 (1 page)
19 October 1998Return made up to 26/09/98; full list of members (6 pages)
19 October 1998Return made up to 26/09/98; full list of members (6 pages)
21 July 1998Full group accounts made up to 31 December 1997 (25 pages)
21 July 1998Full group accounts made up to 31 December 1997 (25 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 October 1997Return made up to 26/09/97; no change of members (4 pages)
8 October 1997Return made up to 26/09/97; no change of members (4 pages)
13 August 1997Full group accounts made up to 31 December 1996 (27 pages)
13 August 1997Full group accounts made up to 31 December 1996 (27 pages)
10 October 1996Return made up to 26/09/96; full list of members (6 pages)
10 October 1996Return made up to 26/09/96; full list of members (6 pages)
20 September 1996Full group accounts made up to 31 December 1995 (27 pages)
20 September 1996Full group accounts made up to 31 December 1995 (27 pages)
30 April 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
30 April 1996£ nc 500000/301000 02/04/96 (1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 April 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
30 April 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
30 April 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
30 April 1996£ nc 500000/301000 02/04/96 (1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 October 1995Return made up to 26/09/95; no change of members (4 pages)
2 October 1995Full group accounts made up to 31 December 1994 (28 pages)
2 October 1995Return made up to 26/09/95; no change of members (4 pages)
2 October 1995Full group accounts made up to 31 December 1994 (28 pages)
8 November 1948Certificate of re-registration from Private to Public Limited Company (1 page)
1 November 1948Memorandum and Articles of Association (35 pages)
1 November 1948Memorandum and Articles of Association (35 pages)
31 December 1926Certificate of incorporation (1 page)
31 December 1926Certificate of incorporation (1 page)