Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD OAK HOUSING ASSOCIATION LIMITED
Company Information for

OLD OAK HOUSING ASSOCIATION LIMITED

ALBION HOUSE, 20 QUEEN ELIZABETH STREET, LONDON, SE1 2RJ,
Company Registration Number
03679351
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Old Oak Housing Association Ltd
OLD OAK HOUSING ASSOCIATION LIMITED was founded on 1998-12-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Old Oak Housing Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLD OAK HOUSING ASSOCIATION LIMITED
 
Legal Registered Office
ALBION HOUSE
20 QUEEN ELIZABETH STREET
LONDON
SE1 2RJ
Other companies in SE1
 
Charity Registration
Charity Number 1082846
Charity Address OLD OAK HOUSE, 43-45 ERCONWALD STREET, LONDON, W12 0BP
Charter PROVIDING OVER 600 UNITS OF SINGLE AND FAMILY SOCIAL RENTED ACCOMMODATION AT OLD OAK IN ACTON. ALSO PROVIDING A WIDE RANGE OF COMMUNITY ACTIVITIES VIA PURPOSE BUILT CHILDREN'S AND COMMUNITY CENTRE LOCATED NEAR WORMWOOD SCRUBS.
Filing Information
Company Number 03679351
Company ID Number 03679351
Date formed 1998-12-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
Last Datalog update: 2020-07-05 15:04:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD OAK HOUSING ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD OAK HOUSING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NICHOLAS KIMMANCE
Company Secretary 2014-06-02
ENTISAR ABDULRAIZIG
Director 2012-09-10
ELAINE CHUMNERY
Director 2009-12-05
JILL COLLINS
Director 2013-09-09
KATHLEEN FRANCOIS
Director 2011-09-27
WESLEY STEPHEN HARCOURT
Director 1998-12-04
TONY HENNESSEY
Director 2010-10-25
MARK CHRISTOPHER MORTEMORE HIGTON
Director 2010-10-25
GRACIE KUTUBU-KAMARA
Director 2012-09-10
HELENA CAROLINE PEACOCK
Director 2015-07-06
JOHN PETER SCHOFIELD
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ENGELE
Director 2009-10-01 2016-09-26
ABDUL JANMOHAMAD
Director 2002-09-17 2015-04-13
DAVID GORDON LEACH
Company Secretary 2008-09-01 2014-06-01
DAVID GORDON LEACH
Director 2008-09-01 2014-06-01
JOHN GIBBONS
Director 2010-10-25 2012-09-10
STANLEY BRUM
Director 2005-09-14 2010-10-25
PAUL KEEGAN
Director 2004-09-23 2010-10-25
PAUL FERRARI
Director 2000-02-23 2010-04-27
LISA HOMAN
Director 1998-12-04 2009-10-25
DOUGLAS ANTHONY VALENTINE EDMONDS
Director 1998-12-04 2009-09-12
CYNTHIA JOHN
Director 2002-09-17 2009-09-12
CARLA HOLLY MARTIN
Company Secretary 2007-07-02 2008-07-31
CAROLINE WAGSTAFF
Company Secretary 2003-09-16 2007-05-25
NICHOLAS BYRON BOTTERILL
Director 1998-12-04 2006-07-24
NATASHA KERR
Director 2005-01-18 2006-07-17
JOHN KEATING
Director 1998-12-04 2004-09-23
BARBARA CLAXTON
Director 1998-12-04 2003-09-16
REGINALD COLLINS
Director 1998-12-04 2003-09-16
FRANCES CATHERINE KNELLER
Director 1998-12-04 2003-06-23
ELISABETH CATHERINE BRESNIHAN
Company Secretary 1998-12-04 2003-01-21
NORMAN HAMILTON
Director 2002-02-12 2003-01-21
LAINYA KEIVANI
Director 1999-11-25 2002-09-17
JANET L HUGHES
Director 1998-12-04 2000-07-01
PETER ERNEST BRIGGS
Director 1998-12-04 2000-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESLEY STEPHEN HARCOURT HAMMERSMITH AND FULHAM CITIZENS ADVICE BUREAUX SERVICE Director 2001-07-16 CURRENT 1996-02-16 Active
MARK CHRISTOPHER MORTEMORE HIGTON HAMMERSMITH UNITED TRUSTEE COMPANY Director 2018-06-01 CURRENT 2009-06-09 Active
MARK CHRISTOPHER MORTEMORE HIGTON HIGTON ASSOCIATES LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
JOHN PETER SCHOFIELD THE BRUNEL MUSEUM Director 2016-03-11 CURRENT 1990-04-04 Active
JOHN PETER SCHOFIELD FAMILY MOSAIC THURROCK LIMITED Director 2010-11-15 CURRENT 2006-08-07 Dissolved 2016-08-30
JOHN PETER SCHOFIELD HARRIS LODGE RESIDENTS COMPANY LIMITED Director 2001-04-02 CURRENT 1992-06-02 Active
JOHN PETER SCHOFIELD OXLEY CLOSE NUMBER 2 RESIDENTS COMPANY LIMITED Director 2001-04-02 CURRENT 1992-08-28 Active
JOHN PETER SCHOFIELD MAPLE DRIVE MANAGEMENT COMPANY LIMITED Director 2001-04-02 CURRENT 1992-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-10PSC07CESSATION OF FAMILY MOSAIC AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HELENA CAROLINE PEACOCK
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-24TM02Termination of appointment of Andrew Nicholas Kimmance on 2018-09-28
2018-09-10RES01ADOPT ARTICLES 10/09/18
2018-07-24AP01DIRECTOR APPOINTED MR JOHN PETER SCHOFIELD
2018-07-02RES01ADOPT ARTICLES 02/07/18
2018-05-08RES01ADOPT ARTICLES 25/10/2010
2018-05-08RES01ADOPT ARTICLES 16/10/2006
2017-12-15AD02SAIL ADDRESS CHANGED FROM: PEABODY 45 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB ENGLAND
2017-12-15AD03Registers moved to registered inspection location of Peabody 45 Westminster Bridge Road London SE1 7JB
2017-12-15AD02SAIL ADDRESS CREATED
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ENGELE
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-07AP01DIRECTOR APPOINTED MRS HELENA CAROLINE PEACOCK
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL JANMOHAMAD
2014-12-22AR0104/12/14 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-10AP01DIRECTOR APPOINTED MR ALAN ENGELE
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEACH
2014-07-10AP03SECRETARY APPOINTED MR ANDREW NICHOLAS KIMMANCE
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID LEACH
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05AR0104/12/13 NO MEMBER LIST
2013-12-05AP01DIRECTOR APPOINTED MS. JILL COLLINS
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN SARSFIELD
2012-12-17AR0104/12/12 NO MEMBER LIST
2012-12-11AP01DIRECTOR APPOINTED MRS. ENTISAR ABDULRAIZIG
2012-12-11AP01DIRECTOR APPOINTED MR. JOHN SCHOFIELD
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBONS
2012-12-11AP01DIRECTOR APPOINTED MRS. GRACIE KUTUBU-KAMARA
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06AR0104/12/11 NO MEMBER LIST
2011-12-06AP01DIRECTOR APPOINTED MS. KATHLEEN FRANCOIS
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOBIN
2010-12-09AR0104/12/10 NO MEMBER LIST
2010-12-08AP01DIRECTOR APPOINTED MR. JOHN GIBBONS
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON LEACH / 08/12/2010
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GORDON LEACH / 08/12/2010
2010-12-08AP01DIRECTOR APPOINTED MR. TONY HENNESSEY
2010-12-08AP01DIRECTOR APPOINTED MR. MARK HIGTON
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA HOMAN
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEEGAN
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BRUM
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AP01DIRECTOR APPOINTED MR. BRENDAN SARSFIELD
2010-07-05AP01DIRECTOR APPOINTED MS. ELAINE CHUMNERY
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD MCLAUGHLIN
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FERRARI
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11AR0104/12/09 NO MEMBER LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOBIN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD MCLAUGHLIN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON LEACH / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEEGAN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JANMOHAMAD / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LISA HOMAN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR WESLEY STEPHEN HARCOURT / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FERRARI / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BRUM / 23/12/2009
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR COMFORT PORBENI
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CARLA MARTIN
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA JOHN
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EDMONDS
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10363aANNUAL RETURN MADE UP TO 04/12/08
2008-09-24288aDIRECTOR APPOINTED MR DAVID GORDON LEACH
2008-09-24288aSECRETARY APPOINTED MR DAVID GORDON LEACH
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY CARLA MARTIN
2008-02-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-17363sANNUAL RETURN MADE UP TO 04/12/07
2007-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-25288bSECRETARY RESIGNED
2006-12-13363aANNUAL RETURN MADE UP TO 04/12/06
2006-12-13288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to OLD OAK HOUSING ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD OAK HOUSING ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD OAK HOUSING ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Intangible Assets
Patents
We have not found any records of OLD OAK HOUSING ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD OAK HOUSING ASSOCIATION LIMITED
Trademarks
We have not found any records of OLD OAK HOUSING ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OLD OAK HOUSING ASSOCIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-04-01 GBP £500
London Borough of Hammersmith and Fulham 2014-02-06 GBP £64,000
London Borough of Hammersmith and Fulham 2013-12-05 GBP £63,000
London Borough of Hammersmith and Fulham 2013-09-30 GBP £63,000
London Borough of Hammersmith and Fulham 2013-07-16 GBP £25,000
London Borough of Hammersmith and Fulham 2013-02-25 GBP £100,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OLD OAK HOUSING ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD OAK HOUSING ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD OAK HOUSING ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.