About

Registered Number: 05934128
Date of Incorporation: 13/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 94 Brook Street, Erith, Kent, DA8 1JF

 

Oakwood Homes (London) Ltd was established in 2006. The business has only one director listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, David 13 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 15 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 30 October 2012
DISS40 - Notice of striking-off action discontinued 24 October 2012
AR01 - Annual Return 23 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 03 November 2011
AAMD - Amended Accounts 05 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 26 October 2010
CH04 - Change of particulars for corporate secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
DISS40 - Notice of striking-off action discontinued 16 October 2010
AA - Annual Accounts 13 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
363a - Annual Return 16 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 12 November 2008
395 - Particulars of a mortgage or charge 19 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.