72 OAKFIELD ROAD LONDON N4 4LB LIMITED -
Company Profile | Company Filings |
Overview
72 OAKFIELD ROAD LONDON N4 4LB LIMITED is a Private Limited Company from and has the status: Active.
72 OAKFIELD ROAD LONDON N4 4LB LIMITED was incorporated 24 years ago on 25/04/2000 and has the registered number: 03982927. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
72 OAKFIELD ROAD LONDON N4 4LB LIMITED was incorporated 24 years ago on 25/04/2000 and has the registered number: 03982927. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
72 OAKFIELD ROAD LONDON N4 4LB LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
72 OAKFIELD ROAD
N4 4LB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANNA VICTORIA CORNISH | Jan 1967 | British | Director | 2014-10-05 | CURRENT |
MS ANNA VICTORIA CORNISH | Secretary | 2014-10-05 | CURRENT | ||
MS NICOLA WIDOWATI BENNITT | Aug 1992 | New Zealander | Director | 2022-11-07 | CURRENT |
MR SAGAR GUPTAR | Jan 1990 | British | Director | 2020-12-07 | CURRENT |
MS JOLANTA STALMACH | Jun 1966 | Polish | Director | 2006-11-15 | CURRENT |
RACHEL ELIZABETH LUSH | British | Director | 2005-07-26 UNTIL 2014-10-04 | RESIGNED | |
PAUL WILKINSON | Mar 1976 | British | Director | 2004-02-09 UNTIL 2006-10-30 | RESIGNED |
DENNIS LINTON | British | Secretary | 2000-04-25 UNTIL 2002-05-10 | RESIGNED | |
RACHEL ELIZABETH LUSH | British | Secretary | 2005-08-03 UNTIL 2014-10-04 | RESIGNED | |
LEE SPAVENTA | English | Secretary | 2002-05-10 UNTIL 2005-08-01 | RESIGNED | |
JAMES PATRICK HICKEY | Jan 1967 | Irish | Director | 2003-02-03 UNTIL 2005-04-26 | RESIGNED |
LEE SPAVENTA | English | Director | 2002-05-10 UNTIL 2005-08-03 | RESIGNED | |
ANDREW SIEVEWRIGHT | Oct 1965 | British | Director | 2000-04-25 UNTIL 2001-10-29 | RESIGNED |
CATHERINE ELIZABETH SHUTTLEWORTH | Jan 1966 | British | Director | 2000-04-25 UNTIL 2001-09-28 | RESIGNED |
MICHAEL JOHN MYERSCOUGH | Sep 1967 | British | Director | 2005-12-07 UNTIL 2022-10-10 | RESIGNED |
MR CHRISTOPHER MICHAEL HENRY KNIGHT | May 1987 | British | Director | 2014-09-05 UNTIL 2020-11-06 | RESIGNED |
ANNE-MARIE HORSLEY | Feb 1972 | British | Director | 2005-12-07 UNTIL 2007-10-05 | RESIGNED |
MRS ABIGAIL REBECCA GILBERT | Jan 1980 | British | Director | 2007-10-30 UNTIL 2013-05-20 | RESIGNED |
WENDY HATTON | Dec 1960 | British | Director | 2000-04-25 UNTIL 2003-01-29 | RESIGNED |
JOSEPHINE MARY HARRISON | Mar 1962 | British | Director | 2000-04-25 UNTIL 2002-05-10 | RESIGNED |
MAXINE LINDA DOONAN | Sep 1951 | British | Director | 2003-01-29 UNTIL 2004-01-26 | RESIGNED |
LISA JAYNE BUCKLEY | Sep 1969 | British | Director | 2003-05-09 UNTIL 2005-06-23 | RESIGNED |
MR ALEXANDER ROBERT BLAKE | Aug 1983 | British | Director | 2013-07-05 UNTIL 2014-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Anna Victoria Cornish | 2016-04-07 | 1/1967 | London | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 72 OAKFIELD ROAD LONDON N4 4LB LIMITED | 2023-11-01 | 30-04-2023 | £15,033 equity |
Micro-entity Accounts - 72 OAKFIELD ROAD LONDON N4 4LB LIMITED | 2023-02-14 | 30-04-2022 | £15,033 equity |
Micro-entity Accounts - 72 OAKFIELD ROAD LONDON N4 4LB LIMITED | 2022-02-01 | 30-04-2021 | £15,033 equity |
Micro-entity Accounts - 72 OAKFIELD ROAD LONDON N4 4LB LIMITED | 2020-11-10 | 30-04-2020 | £15,033 equity |