Company Name20 Oban Road Limited
DirectorsParween Akthar Khan and Nicole Michelle Elizabeth Stringfellow
Company StatusActive
Company Number07217524
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameParween Akthar Khan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UX
Director NameMiss Nicole Michelle Elizabeth Stringfellow
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Queen Anne’S Drive
Westcliff On Sea
Essex
SS0 0NH
Director NameHayley Robinson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oban Road
Southend On Sea
Essex
SS2 4JL

Location

Registered Address60 Queen Anne’S Drive
Westcliff On Sea
Essex
SS0 0NH
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Nicole Stringfellow
50.00%
Ordinary
1 at £1Mohammed Khan
25.00%
Ordinary
1 at £1Parween Khan
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

21 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
29 July 2022Director's details changed for Miss Nicole Michelle Elizabeth Stringfellow on 28 July 2022 (2 pages)
29 July 2022Registered office address changed from 20 Oban Road Southend on Sea Essex SS2 4JL to 60 Queen Anne’S Drive Westcliff on Sea Essex SS0 0NH on 29 July 2022 (1 page)
20 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 March 2018Notification of Nicole Michelle Elizabeth Stringfellow as a person with significant control on 21 March 2018 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
9 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 4
(4 pages)
9 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 4
(4 pages)
9 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Nicole Michelle Elizabeth Stringfellow
(5 pages)
2 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Nicole Michelle Elizabeth Stringfellow
(5 pages)
30 May 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
30 May 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(5 pages)
20 April 2015Termination of appointment of Hayley Robinson as a director on 16 January 2015 (1 page)
20 April 2015Termination of appointment of Hayley Robinson as a director on 16 January 2015 (1 page)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(5 pages)
20 April 2015Termination of appointment of Hayley Robinson as a director on 16 January 2015 (1 page)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Termination of appointment of Hayley Robinson as a director on 16 January 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Appointment of Parween Akthar Khan as a director on 23 December 2014 (3 pages)
5 February 2015Appointment of Parween Akthar Khan as a director on 23 December 2014 (3 pages)
30 January 2015Appointment of Nicole Michelle Elizabeth Stringfellow as a director on 16 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/06/2015.
(4 pages)
30 January 2015Appointment of Nicole Michelle Elizabeth Stringfellow as a director on 16 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/06/2015.
(4 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(3 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(3 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
13 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
13 September 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
13 September 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2010Incorporation (45 pages)
8 April 2010Incorporation (45 pages)