Company Name41 Oaklands Grove London (Freehold) Limited
Company StatusActive
Company Number04463304
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Lohit Kalburgi
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(7 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleHead Of British Solution Design
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Director NameSir Charles Raymond Burrell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(8 years after company formation)
Appointment Duration13 years, 10 months
RoleLandowner
Country of ResidenceEngland
Correspondence Address1st Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Director NameLady Isabella Elizabeth Burrell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(8 years after company formation)
Appointment Duration13 years, 10 months
RoleTravel Writer/Journalist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Director NameSarah Patricia Owen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address41a Oaklands Grove
Shepherds Bush
London
W12 0JE
Director NameMrs Rowena Frances Seddon
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressShave Farm
South Brewham
Bruton
Somerset
BA10 0LG
Director NameGloria Siegert
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RolePhychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address40 Ernest Gardens
London
W4 3QU
Secretary NameGloria Siegert
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RolePhychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address40 Ernest Gardens
London
W4 3QU
Director NameJames Buckingham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(8 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 11 March 2010)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
41a Oaklands Grove
London
W12 0JE
Secretary NameDefries & Associates Limited (Corporation)
StatusResigned
Appointed07 August 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2015)
Correspondence Address120 Brent Street
London
NW4 2DT

Location

Registered Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Charles Burrell
50.00%
Ordinary
1 at £1Gloria Seigert
25.00%
Ordinary
1 at £1Lohit Kalburgi
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£697

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
17 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
23 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
10 November 2022Change of details for Mr Lohit Kalburgi as a person with significant control on 10 November 2022 (2 pages)
10 November 2022Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 10 November 2022 (1 page)
10 November 2022Change of details for Sir Charles Raymond Burrell as a person with significant control on 10 November 2022 (2 pages)
19 July 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
3 August 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 September 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
28 August 2020Change of details for Sir Charles Raymond Burrell as a person with significant control on 1 April 2019 (2 pages)
27 August 2020Notification of Lohit Kalburgi as a person with significant control on 1 April 2019 (2 pages)
27 August 2020Termination of appointment of Gloria Siegert as a director on 1 April 2019 (1 page)
26 May 2020Change of details for Sir Charles Burrell as a person with significant control on 26 May 2020 (2 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
23 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Notification of Charles Burrell as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
21 July 2017Notification of Charles Burrell as a person with significant control on 6 April 2016 (2 pages)
7 October 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 4
(7 pages)
7 October 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 4
(7 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
12 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 August 2015Termination of appointment of Defries and Associates Limited as a secretary on 1 January 2015 (1 page)
10 August 2015Termination of appointment of Defries and Associates Limited as a secretary on 1 January 2015 (1 page)
10 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(6 pages)
10 August 2015Termination of appointment of Defries and Associates Limited as a secretary on 1 January 2015 (1 page)
10 August 2015Registered office address changed from C/O Defries and Associates Limited 120 Brent Street London NW4 2DT to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O Defries and Associates Limited 120 Brent Street London NW4 2DT to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 10 August 2015 (1 page)
10 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4
(5 pages)
12 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4
(5 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
6 August 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Registered office address changed from 40 Ernest Gardens London W4 3QU on 30 August 2013 (1 page)
30 August 2013Termination of appointment of Gloria Siegert as a secretary (1 page)
30 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(5 pages)
30 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(5 pages)
30 August 2013Registered office address changed from 40 Ernest Gardens London W4 3QU on 30 August 2013 (1 page)
30 August 2013Termination of appointment of Gloria Siegert as a secretary (1 page)
30 August 2013Appointment of Defries and Associates Limited as a secretary (2 pages)
30 August 2013Appointment of Defries and Associates Limited as a secretary (2 pages)
22 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
22 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
3 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
23 September 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
1 April 2011Appointment of Sir Charles Raymond Burrell as a director (2 pages)
1 April 2011Appointment of Lady Isabella Elizabeth Burrell as a director (2 pages)
1 April 2011Appointment of Mr Lohit Kalburgi as a director (2 pages)
1 April 2011Appointment of Lady Isabella Elizabeth Burrell as a director (2 pages)
1 April 2011Appointment of Mr Lohit Kalburgi as a director (2 pages)
1 April 2011Appointment of Sir Charles Raymond Burrell as a director (2 pages)
4 February 2011Termination of appointment of Rowena Seddon as a director (1 page)
4 February 2011Termination of appointment of James Buckingham as a director (1 page)
4 February 2011Termination of appointment of Rowena Seddon as a director (1 page)
4 February 2011Termination of appointment of Rowena Seddon as a director (1 page)
4 February 2011Termination of appointment of James Buckingham as a director (1 page)
4 February 2011Termination of appointment of Rowena Seddon as a director (1 page)
16 September 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
16 September 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
18 June 2010Director's details changed for James Buckingham on 18 June 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mrs Rowena Frances Seddon on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Gloria Siegert on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mrs Rowena Frances Seddon on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Gloria Siegert on 18 June 2010 (2 pages)
18 June 2010Director's details changed for James Buckingham on 18 June 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
24 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
28 November 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
24 September 2008Return made up to 18/06/08; full list of members (4 pages)
24 September 2008Return made up to 18/06/08; full list of members (4 pages)
22 August 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
22 August 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
29 June 2007Return made up to 18/06/07; full list of members (7 pages)
29 June 2007Return made up to 18/06/07; full list of members (7 pages)
19 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
19 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
28 June 2006Return made up to 18/06/06; full list of members (7 pages)
28 June 2006Return made up to 18/06/06; full list of members (7 pages)
5 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
5 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
4 July 2005Return made up to 18/06/05; full list of members (8 pages)
4 July 2005Return made up to 18/06/05; full list of members (8 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
15 July 2004Return made up to 18/06/04; full list of members (7 pages)
15 July 2004Return made up to 18/06/04; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
20 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
28 August 2003Return made up to 18/06/03; full list of members (7 pages)
28 August 2003Return made up to 18/06/03; full list of members (7 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
18 June 2002Incorporation (15 pages)
18 June 2002Incorporation (15 pages)