Company NameOlives Property Limited
Company StatusDissolved
Company Number00169232
CategoryPrivate Limited Company
Incorporation Date23 July 1920(103 years, 10 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NamesOlives Paper Mill Plc and Olives Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(77 years, 11 months after company formation)
Appointment Duration24 years, 1 month (closed 26 July 2022)
RoleSecretary
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMary Lefteris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(77 years, 11 months after company formation)
Appointment Duration24 years, 1 month (closed 26 July 2022)
RoleFinancial Controller
Correspondence Address59 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Secretary NameChristopher John Conway Hughes
NationalityBritish
StatusClosed
Appointed03 June 1998(77 years, 11 months after company formation)
Appointment Duration24 years, 1 month (closed 26 July 2022)
RoleCompany Director
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameHelen Forman
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(70 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 June 1993)
RoleCompany Director
Correspondence AddressLongridge
Crudwell
Malmesbury
Wiltshire
SN16 9ER
Director NameMichael Percival Kent
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(70 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressEllis Wood
New Garden House Hatton Garden
London
EC1N 8JR
Director NameGerald Arthur William Jiggins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(70 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory Bathampton Lane
Bath
Avon
BA2 6ST
Director NameMr Ian Robert Dighe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(70 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarden Hill
Stockbridge Road
Winchester
Hampshire
SO22 5JH
Director NameMichael James Frederick Carter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(70 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 June 1993)
RoleCompany Director
Correspondence AddressBatcombe House
Batcombe
Shepton Mallet
Somerset
BA4 6HF
Secretary NameGerald Arthur William Jiggins
NationalityBritish
StatusResigned
Appointed08 June 1991(70 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 June 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory Bathampton Lane
Bath
Avon
BA2 6ST
Director NameAnthony Phillip Grant
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(72 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address115 Devonport
Southwick Street
London
W2 2QF
Director NameGary Marc Leigh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(72 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address13 Holroyd Road
Putney
London
SW15 6LN
Secretary NameHelen Forman
NationalityBritish
StatusResigned
Appointed24 June 1993(72 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressLongridge
Crudwell
Malmesbury
Wiltshire
SN16 9ER
Director NameGeoffrey Clive Henry Lawson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(74 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStilemans Munstead
Godalming
Surrey
GU8 4AB
Director NameHelen Forman
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(75 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 1998)
RoleSecretary
Correspondence AddressLongridge
Crudwell
Malmesbury
Wiltshire
SN16 9ER
Director NameAndrew Sheridan Browne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(77 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address16 Thornton Place
London
W1H 1FL
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(77 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2003)
RoleChartered Surveyor
Country of ResidenceLondon, United Kingdom
Correspondence Address6 Keats Grove
Hampstead
London
NW3 2RT
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(77 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£19,928,000
Current Liabilities£174,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2020Compulsory strike-off action has been suspended (1 page)
9 February 2017Restoration by order of the court (3 pages)
9 February 2017Restoration by order of the court (3 pages)
7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
7 July 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2004Full accounts made up to 31 December 2003 (16 pages)
3 June 2004Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page)
27 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
6 July 2003Return made up to 08/06/03; full list of members (8 pages)
2 July 2003Full accounts made up to 31 December 2002 (14 pages)
27 August 2002Auditor's resignation (3 pages)
5 August 2002Aud res (2 pages)
4 July 2002Return made up to 08/06/02; full list of members (8 pages)
29 June 2002Full accounts made up to 31 December 2001 (14 pages)
5 July 2001Return made up to 08/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
15 June 2001Full accounts made up to 31 December 2000 (12 pages)
18 May 2000Full accounts made up to 31 December 1999 (12 pages)
23 February 2000Director resigned (1 page)
4 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
4 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
4 January 2000Application for reregistration from PLC to private (1 page)
4 January 2000Re-registration of Memorandum and Articles (55 pages)
28 June 1999Return made up to 08/06/99; no change of members (15 pages)
7 April 1999Full accounts made up to 31 December 1998 (15 pages)
29 June 1998Return made up to 08/06/98; bulk list available separately (7 pages)
21 June 1998Auditor's resignation (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Director resigned (1 page)
17 June 1998New director appointed (4 pages)
17 June 1998New director appointed (4 pages)
16 June 1998Registered office changed on 16/06/98 from: 10 mount row mayfair london W1Y 5DA (1 page)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (4 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998New director appointed (3 pages)
2 June 1998Ad 26/05/98--------- £ si [email protected]=151360 £ ic 12701405/12852765 (2 pages)
29 April 1998Full group accounts made up to 31 December 1997 (37 pages)
15 December 1997Ad 13/11/97--------- £ si [email protected]=300000 £ ic 11972834/12272834 (3 pages)
15 December 1997Particulars of contract relating to shares (3 pages)
3 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 July 1997Return made up to 08/06/97; bulk list available separately (9 pages)
1 July 1997Full group accounts made up to 31 December 1996 (42 pages)
19 January 1997Particulars of contract relating to shares (5 pages)
19 January 1997Ad 27/09/96-27/11/96 £ si [email protected] (6 pages)
9 January 1997Ad 27/09/96-27/11/96 £ si [email protected]=1682466 £ ic 10290368/11972834 (4 pages)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1996£ nc 13600000/17000000 24/09/96 (1 page)
26 September 1996Minutes (1 page)
26 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 July 1996Full group accounts made up to 31 December 1995 (40 pages)
11 July 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
11 July 1996Return made up to 08/06/96; bulk list available separately (11 pages)
1 September 1995Director resigned;new director appointed (2 pages)
18 July 1995Full group accounts made up to 31 December 1994 (36 pages)
7 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 July 1995Return made up to 08/06/95; bulk list available separately (18 pages)
27 April 1995Ad 21/12/94--------- £ si [email protected] (4 pages)
27 April 1995Statement of affairs (118 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(53 pages)
4 October 1988Memorandum and Articles of Association (51 pages)
23 July 1920Incorporation (50 pages)