Company NameOAKS Lane (Ilford) Management Co. Limited
Company StatusActive
Company Number01528383
CategoryPrivate Limited Company
Incorporation Date17 November 1980(43 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Loganathan Apputhurai
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(30 years after company formation)
Appointment Duration13 years, 5 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHowes Farm Howes Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director NameMr Balasubramaniam Muhunthan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHowes Farm Howes Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director NameMr Alan David Marcus
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHowes Farm Howes Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director NameMrs Pamela Grant
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHowes Farm Howes Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director NameMrs Kaushalya Chandrakumar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(39 years after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHowes Farm Howes Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director NameMr Alfred Henry Bennett
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address13 Acorn Court
Newbury Park
Ilford
Essex
IG2 7PL
Director NameMr Harold Bostoff
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(10 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 October 1991)
RoleSalesman
Correspondence Address15 Acorn Court
Newbury Park
Ilford
Essex
IG2 7PL
Secretary NameSheila Estella Bostoff
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 September 1993)
RoleCompany Director
Correspondence Address15 Acorn Court
Oaks Lane
Newbury Park
Essex
IG2 7PL
Secretary NameSheila Estella Bostoff
NationalityBritish
StatusResigned
Appointed25 September 1991(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 September 1993)
RoleCompany Director
Correspondence Address15 Acorn Court
Oaks Lane
Newbury Park
Essex
IG2 7PL
Director NameMr Harry Henry Cohen
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 1993)
RoleGeneral Manager
Correspondence AddressFlat 11 Acorm Crt Oaks Lane
Newbury Park
Ilford
Essex
IG2 7PL
Director NameMr Alfred Henry Bennett
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(12 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 2000)
RoleRetired
Correspondence Address13 Acorn Court
Newbury Park
Ilford
Essex
IG2 7PL
Director NameGerald Marcus
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(12 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 Acorn Court
Oaks Lane
Newbury Park
Essex
IG2 7PL
Secretary NameMyrtle Leader
NationalityBritish
StatusResigned
Appointed26 July 1993(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 June 1998)
RoleRetired
Correspondence AddressFlat 2 Acorn Court
Oaks Lane
Newbury Park
Essex
IG2 7PL
Director NamePauline Malter
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(19 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 April 2008)
RoleRetired
Correspondence AddressApt 1 Acorn Court
Oaks Lane
Ilford
Essex
IG2 7PL
Secretary NameMyrile Leader
NationalityBritish
StatusResigned
Appointed30 June 2004(23 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 April 2008)
RoleCompany Director
Correspondence AddressApt 2 Acorn Court Lane
Ilford
Essex
IG2 7PL
Director NameMyrtle Leader
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2008(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Acorn Court 6 Oaks Lane
Ilford
Essex
IG2 7PL
Secretary NameTracy Sara Bliss
NationalityBritish
StatusResigned
Appointed12 April 2008(27 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2013)
RoleCompany Director
Correspondence Address4 Acorn Court 6 Oaks Lane
Ilford
Essex
IG2 7PL

Location

Registered AddressHowes Farm Howes Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst

Financials

Year2013
Net Worth£8,225
Cash£6,945
Current Liabilities£320

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

16 April 1981Delivered on: 28 April 1981
Persons entitled: County Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of oaks lane, newbury park, london borough of redbridge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1980Delivered on: 2 December 1980
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due from the company and/or swallow developments limited to the chargee under the terms of a mortgage dated 7.6.79.
Particulars: Underleasehold interest in land at oaks lane, ilford, essex.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
9 January 2020Appointment of Mrs Kaushalya Chandrakumar as a director on 20 November 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Director's details changed for Mr Loganathan Apputhurai on 2 August 2018 (2 pages)
11 July 2018Registered office address changed from C/O Baker Estates Hainault Ltd 223 New North Road Ilford Essex IG6 3AG to Howes Farm Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG on 11 July 2018 (1 page)
10 July 2018Appointment of Mr Alan David Marcus as a director on 26 June 2018 (2 pages)
10 July 2018Appointment of Mr Balasubramaniam Muhunthan as a director on 26 June 2018 (2 pages)
10 July 2018Appointment of Mrs Pamela Grant as a director on 26 June 2018 (2 pages)
9 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Gerald Marcus as a director on 1 April 2018 (1 page)
6 April 2018Cessation of Gerald Marcus as a person with significant control on 1 April 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 May 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
7 April 2017Director's details changed for Mr Apputhurai Loganathan on 1 December 2010 (2 pages)
7 April 2017Director's details changed for Mr Apputhurai Loganathan on 1 December 2010 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 15
(5 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 15
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Registered office address changed from Apt 6 Acorn Court Oaks Lane Ilford Essex IG2 7PL to C/O Baker Estates Hainault Ltd 223 New North Road Ilford Essex IG6 3AG on 15 May 2015 (1 page)
15 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 15
(5 pages)
15 May 2015Registered office address changed from Apt 6 Acorn Court Oaks Lane Ilford Essex IG2 7PL to C/O Baker Estates Hainault Ltd 223 New North Road Ilford Essex IG6 3AG on 15 May 2015 (1 page)
15 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 15
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 15
(5 pages)
2 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 15
(5 pages)
2 May 2014Termination of appointment of Tracy Bliss as a secretary (1 page)
2 May 2014Termination of appointment of Tracy Bliss as a secretary (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
31 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
31 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Appointment of Mr Apputhurai Loganathan as a director (2 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
6 April 2011Registered office address changed from Apt 2 Acorn Court 6 Oaks Lane Ilford Essex IG2 7PL on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Apt 2 Acorn Court 6 Oaks Lane Ilford Essex IG2 7PL on 6 April 2011 (1 page)
6 April 2011Director's details changed for Mr Apputhurai Loganathan on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Apt 5 Oaks Lane Newbury Park Ilford Essex IG2 7PL United Kingdom on 6 April 2011 (1 page)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Mr Apputhurai Loganathan on 6 April 2011 (2 pages)
6 April 2011Appointment of Mr Apputhurai Loganathan as a director (2 pages)
6 April 2011Director's details changed for Mr Apputhurai Loganathan on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Apt 2 Acorn Court 6 Oaks Lane Ilford Essex IG2 7PL on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Apt 5 Oaks Lane Newbury Park Ilford Essex IG2 7PL United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Apt 5 Oaks Lane Newbury Park Ilford Essex IG2 7PL United Kingdom on 6 April 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Termination of appointment of Myrtle Leader as a director (1 page)
25 November 2010Termination of appointment of Myrtle Leader as a director (1 page)
30 March 2010Director's details changed for Gerald Marcus on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Gerald Marcus on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Myrtle Leader on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (9 pages)
30 March 2010Director's details changed for Myrtle Leader on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (9 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 28/03/09; full list of members (8 pages)
1 April 2009Return made up to 28/03/09; full list of members (8 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Appointment terminated secretary myrile leader (1 page)
25 April 2008Appointment terminated secretary myrile leader (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Registered office changed on 25/04/2008 from flat 1 acorn court 6 oaks lane ilford essex IG2 7PL (1 page)
25 April 2008Return made up to 28/03/08; full list of members (9 pages)
25 April 2008Return made up to 28/03/08; full list of members (9 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Registered office changed on 25/04/2008 from flat 1 acorn court 6 oaks lane ilford essex IG2 7PL (1 page)
22 April 2008Appointment terminated director pauline malter (1 page)
22 April 2008Director appointed myrtle leader (2 pages)
22 April 2008Appointment terminated director pauline malter (1 page)
22 April 2008Secretary appointed tracy sara bliss (2 pages)
22 April 2008Secretary appointed tracy sara bliss (2 pages)
22 April 2008Director appointed myrtle leader (2 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 28/03/07; full list of members (5 pages)
12 April 2007Return made up to 28/03/07; full list of members (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 28/03/06; full list of members (11 pages)
30 March 2006Return made up to 28/03/06; full list of members (11 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 28/03/05; full list of members (11 pages)
8 April 2005Return made up to 28/03/05; full list of members (11 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 28/03/04; full list of members (11 pages)
26 March 2004Return made up to 28/03/04; full list of members (11 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 28/03/03; full list of members (12 pages)
7 April 2003Return made up to 28/03/03; full list of members (12 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2002Return made up to 28/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 April 2002Return made up to 28/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 April 2001Return made up to 28/03/01; full list of members (7 pages)
27 April 2001Return made up to 28/03/01; full list of members (7 pages)
15 June 2000Registered office changed on 15/06/00 from: 13 acorn court oaks lane newbury park ilford essex IG2 7PL (1 page)
15 June 2000Registered office changed on 15/06/00 from: 13 acorn court oaks lane newbury park ilford essex IG2 7PL (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 April 2000Return made up to 28/03/00; change of members (6 pages)
13 April 2000Return made up to 28/03/00; change of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 April 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 03/04/99
(6 pages)
3 April 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 03/04/99
(6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 March 1997Return made up to 31/03/97; no change of members (4 pages)
26 March 1997Return made up to 31/03/97; no change of members (4 pages)
21 June 1996Full accounts made up to 31 March 1996 (10 pages)
21 June 1996Full accounts made up to 31 March 1996 (10 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
21 June 1995Return made up to 31/03/95; full list of members (6 pages)
21 June 1995Return made up to 31/03/95; full list of members (6 pages)
31 May 1995Full accounts made up to 31 March 1995 (9 pages)
31 May 1995Full accounts made up to 31 March 1995 (9 pages)
23 May 1995Registered office changed on 23/05/95 from: 15 acorn court oaks lane newbury park , ilford essex , IG2 7PL (1 page)
23 May 1995Registered office changed on 23/05/95 from: 15 acorn court oaks lane newbury park , ilford essex , IG2 7PL (1 page)
17 November 1980Incorporation (16 pages)
17 November 1980Incorporation (16 pages)