Southend-On-Sea
Essex
SS1 1AB
Secretary Name | Mrs Jane Anne Harland |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Oak Manor Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,639,739 |
Cash | £149,766 |
Current Liabilities | £77,314 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
14 April 2010 | Delivered on: 21 April 2010 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: Unit 526 biggin hill airport biggin hill kent t/n SGL459578, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
22 June 2023 | Confirmation statement made on 20 June 2023 with updates (5 pages) |
---|---|
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 July 2022 | Confirmation statement made on 20 June 2022 with updates (5 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 July 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
7 June 2021 | Satisfaction of charge 1 in full (1 page) |
20 April 2021 | Change of details for Oak Manor Investments Limited as a person with significant control on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Peter Clive Harland on 20 April 2021 (2 pages) |
20 April 2021 | Secretary's details changed for Mrs Jane Anne Harland on 20 April 2021 (1 page) |
17 March 2021 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 17 March 2021 (1 page) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 July 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
16 July 2019 | Change of details for Oak Manor Investments Limited as a person with significant control on 16 July 2019 (2 pages) |
29 August 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
20 July 2018 | Secretary's details changed for Mrs Jane Anne Harland on 19 July 2018 (1 page) |
19 July 2018 | Director's details changed for Mr Peter Clive Harland on 19 July 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
4 July 2017 | Notification of Oak Manor Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Oak Manor Investments Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
14 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (4 pages) |
24 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (4 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
20 December 2010 | Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Jane Ann Harland on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Jane Ann Harland on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
20 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 August 2008 | Return made up to 20/06/08; no change of members (3 pages) |
5 August 2008 | Return made up to 20/06/08; no change of members (3 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
14 August 2007 | Return made up to 20/06/07; no change of members (2 pages) |
14 August 2007 | Return made up to 20/06/07; no change of members (2 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
16 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
14 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
14 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
23 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
24 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
24 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
22 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
8 September 2000 | Return made up to 23/06/00; full list of members (6 pages) |
8 September 2000 | Return made up to 23/06/00; full list of members (6 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 August 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (13 pages) |
23 June 1999 | Incorporation (13 pages) |