About

Registered Number: 07059984
Date of Incorporation: 28/10/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 15-17 Gentlemens Field Westmill Road, Ware, Hertfordshire, SG12 0EF,

 

Founded in 2009, High Oak Enterprises Ltd are based in Ware in Hertfordshire, it's status is listed as "Active". The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNBAR, Lisa 31 August 2013 31 August 2013 1
ROSS, Amy 29 October 2010 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Amy 31 May 2013 - 1
SEDDON, Rory 28 October 2009 31 May 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
CS01 - N/A 06 October 2020
MR01 - N/A 06 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 02 October 2019
AD01 - Change of registered office address 01 August 2019
AA - Annual Accounts 30 April 2019
PSC04 - N/A 17 January 2019
CH01 - Change of particulars for director 17 January 2019
CS01 - N/A 03 October 2018
AAMD - Amended Accounts 21 August 2018
AA - Annual Accounts 26 April 2018
AD01 - Change of registered office address 18 January 2018
CS01 - N/A 30 October 2017
CH01 - Change of particulars for director 25 October 2017
PSC04 - N/A 25 October 2017
MR01 - N/A 30 May 2017
MR01 - N/A 30 May 2017
MR04 - N/A 03 May 2017
AA - Annual Accounts 28 April 2017
MR04 - N/A 11 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 29 April 2014
CERTNM - Change of name certificate 09 January 2014
AR01 - Annual Return 25 November 2013
TM01 - Termination of appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AP03 - Appointment of secretary 31 May 2013
TM02 - Termination of appointment of secretary 31 May 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 01 May 2012
SH01 - Return of Allotment of shares 15 December 2011
AR01 - Annual Return 15 December 2011
AP01 - Appointment of director 15 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
AA01 - Change of accounting reference date 28 June 2010
AD01 - Change of registered office address 14 April 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
CH01 - Change of particulars for director 08 November 2009
NEWINC - New incorporation documents 28 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2020 Outstanding

N/A

A registered charge 18 May 2017 Outstanding

N/A

A registered charge 18 May 2017 Outstanding

N/A

Legal charge 16 February 2010 Fully Satisfied

N/A

Guarantee & debenture 11 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.