Old Oak Housing Association Limited LONDON


Old Oak Housing Association Limited was formally closed on 2020-09-22. Old Oak Housing Association was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at Albion House, 20 Queen Elizabeth Street, London, SE1 2RJ. The company (formed on 1998-12-04) was run by 9 directors.
Director John S. who was appointed on 23 July 2018.
Director Jill C. who was appointed on 09 September 2013.
Director Gracie K. who was appointed on 10 September 2012.

The company was classified as "renting and operating of housing association real estate" (68201). The latest confirmation statement was sent on 2019-12-04 and last time the accounts were sent was on 31 March 2019. 2015-12-04 was the date of the last annual return.

Old Oak Housing Association Limited Address / Contact

Office Address Albion House
Office Address2 20 Queen Elizabeth Street
Town London
Post code SE1 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03679351
Date of Incorporation Fri, 4th Dec 1998
Date of Dissolution Tue, 22nd Sep 2020
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 15th Jan 2021
Last confirmation statement dated Wed, 4th Dec 2019

Company staff

John S.

Position: Director

Appointed: 23 July 2018

Jill C.

Position: Director

Appointed: 09 September 2013

Gracie K.

Position: Director

Appointed: 10 September 2012

Entisar A.

Position: Director

Appointed: 10 September 2012

Kathleen F.

Position: Director

Appointed: 27 September 2011

Mark H.

Position: Director

Appointed: 25 October 2010

Tony H.

Position: Director

Appointed: 25 October 2010

Elaine C.

Position: Director

Appointed: 05 December 2009

Wesley H.

Position: Director

Appointed: 04 December 1998

Helena P.

Position: Director

Appointed: 06 July 2015

Resigned: 31 October 2018

Andrew K.

Position: Secretary

Appointed: 02 June 2014

Resigned: 28 September 2018

John S.

Position: Director

Appointed: 10 September 2012

Resigned: 26 September 2017

John G.

Position: Director

Appointed: 25 October 2010

Resigned: 10 September 2012

Brendan S.

Position: Director

Appointed: 05 December 2009

Resigned: 09 September 2013

Alan E.

Position: Director

Appointed: 01 October 2009

Resigned: 26 September 2016

David L.

Position: Director

Appointed: 01 September 2008

Resigned: 01 June 2014

David L.

Position: Secretary

Appointed: 01 September 2008

Resigned: 01 June 2014

Carla M.

Position: Secretary

Appointed: 02 July 2007

Resigned: 31 July 2008

Carla M.

Position: Director

Appointed: 02 July 2007

Resigned: 01 September 2008

Stanley B.

Position: Director

Appointed: 14 September 2005

Resigned: 25 October 2010

Andrew T.

Position: Director

Appointed: 14 September 2005

Resigned: 27 September 2011

Natasha K.

Position: Director

Appointed: 18 January 2005

Resigned: 17 July 2006

Paul K.

Position: Director

Appointed: 23 September 2004

Resigned: 25 October 2010

Comfort P.

Position: Director

Appointed: 19 January 2004

Resigned: 12 September 2009

Colin S.

Position: Director

Appointed: 19 January 2004

Resigned: 16 October 2006

Caroline W.

Position: Secretary

Appointed: 16 September 2003

Resigned: 25 May 2007

James R.

Position: Director

Appointed: 01 April 2003

Resigned: 26 November 2004

Abdul J.

Position: Director

Appointed: 17 September 2002

Resigned: 13 April 2015

Cynthia J.

Position: Director

Appointed: 17 September 2002

Resigned: 12 September 2009

Shirley N.

Position: Director

Appointed: 17 September 2002

Resigned: 26 April 2005

Norman H.

Position: Director

Appointed: 12 February 2002

Resigned: 21 January 2003

Frank T.

Position: Director

Appointed: 14 January 2001

Resigned: 17 September 2002

Julie M.

Position: Director

Appointed: 14 January 2001

Resigned: 17 September 2002

Paul F.

Position: Director

Appointed: 23 February 2000

Resigned: 27 April 2010

Lainya K.

Position: Director

Appointed: 25 November 1999

Resigned: 17 September 2002

John K.

Position: Director

Appointed: 04 December 1998

Resigned: 23 September 2004

Barbara C.

Position: Director

Appointed: 04 December 1998

Resigned: 16 September 2003

Elisabeth B.

Position: Secretary

Appointed: 04 December 1998

Resigned: 21 January 2003

Frances K.

Position: Director

Appointed: 04 December 1998

Resigned: 23 June 2003

Janet H.

Position: Director

Appointed: 04 December 1998

Resigned: 01 July 2000

Khalida M.

Position: Director

Appointed: 04 December 1998

Resigned: 14 January 2001

Melanie S.

Position: Director

Appointed: 04 December 1998

Resigned: 17 July 2006

Reginald M.

Position: Director

Appointed: 04 December 1998

Resigned: 31 March 2010

Fleur S.

Position: Director

Appointed: 04 December 1998

Resigned: 14 January 2001

Peter B.

Position: Director

Appointed: 04 December 1998

Resigned: 18 January 2000

Vivien S.

Position: Director

Appointed: 04 December 1998

Resigned: 14 March 2000

Nicholas B.

Position: Director

Appointed: 04 December 1998

Resigned: 24 July 2006

Reginald C.

Position: Director

Appointed: 04 December 1998

Resigned: 16 September 2003

Lisa H.

Position: Director

Appointed: 04 December 1998

Resigned: 25 October 2009

Douglas E.

Position: Director

Appointed: 04 December 1998

Resigned: 12 September 2009

People with significant control

Family Mosaic

20 Queen Elizabeth Street, London, SE1 2RJ, England

Legal authority United Kingdom Law
Legal form Community Benefit Society
Country registered United Kingdom
Place registered United Kingdom
Registration number 30093r
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2019/03/31
filed on: 11th, December 2019
Free Download (18 pages)

Company search

Advertisements