Company NameOdette's Properties Limited
DirectorsSimone Adrienne Green and Gemma Johnson
Company StatusActive
Company Number01296015
CategoryPrivate Limited Company
Incorporation Date27 January 1977(47 years, 3 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Simone Adrienne Green
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1979(2 years, 6 months after company formation)
Appointment Duration44 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
22 Hampstead Lane
London
N6 4SB
Director NameMrs Gemma Johnson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(39 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceSaint Lucia
Correspondence AddressFlat 1 22 Hampstead Lane
London
N6 4SB
Secretary NameMr Stanley Cowan
StatusCurrent
Appointed18 December 2020(43 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMr Paul Anthony Green
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 1995)
RoleAdvertising Agent
Correspondence Address1 Grove Terrace
London
NW5 1PH
Secretary NameSimone Adrienne Green
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address1 Grove Terrace
London
NW5 1PH
Secretary NameAnthony Paul Reiff
NationalityBritish
StatusResigned
Appointed08 November 2002(25 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 18 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1b Golders Park Close
London
NW11 7QR
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 March 1995(18 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 November 2002)
Correspondence Address5 Southampton Place
London
WC1A 2DA

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1,160,429
Cash£2,469
Current Liabilities£644,210

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

24 October 2019Delivered on: 29 October 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
15 June 2004Delivered on: 18 June 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 130 regents park road t/no NGL96050, the property being 132 regents park road t/no NGL743396. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 October 2019Delivered on: 29 October 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as part of 132 pegent's park road st pancras london NW1 8XL registered at the land registry under title number NGL743396.
Outstanding
24 October 2019Delivered on: 29 October 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 130 regents park road london NW1 8XL registered at the land registry under title number NGL96050.
Outstanding
28 March 2001Delivered on: 5 April 2001
Satisfied on: 10 July 2004
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 130 regents park road. T/no. NGL96050, l/h land to the reat of 128 regents park road and premises at the basement 132 park road and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
20 August 1997Delivered on: 23 August 1997
Satisfied on: 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of a licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all the l/h land being part of 132 regents park roadst pancras london NW1 and being the basethe present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time af. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
11 August 1994Delivered on: 18 August 1994
Satisfied on: 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H-130 regents park road NW1 in the L.b of camden. Fixed charge over all the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the present or future goodwill of any business.
Fully Satisfied
2 January 1988Delivered on: 16 January 1988
Satisfied on: 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 January 1988Delivered on: 16 January 1988
Satisfied on: 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- situate on the ground floor and basement at 130 regents park road london W1. Together with all plant machinery, fixtures, fittings, furniture, equipment, implements and utensils.
Fully Satisfied
10 September 1982Delivered on: 25 September 1982
Satisfied on: 30 July 1994
Persons entitled: Coutts & Company.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and assets present and future including goodwill & bookdebts, and the benefit of any licences. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
Fully Satisfied
18 January 1978Delivered on: 30 January 1978
Satisfied on: 30 July 1994
Persons entitled: Coutts & Co.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 regents park road, london, N.W.1. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 19 December 2023 with updates (4 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 January 2023Confirmation statement made on 19 December 2022 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 February 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
12 January 2021Appointment of Mr Stanley Cowan as a secretary on 18 December 2020 (2 pages)
22 December 2020Director's details changed for Mrs Simone Adrienne Green on 19 December 2020 (2 pages)
22 December 2020Director's details changed for Mrs Gemma Johnson on 19 December 2020 (2 pages)
22 December 2020Termination of appointment of Anthony Paul Reiff as a secretary on 18 December 2020 (1 page)
19 November 2020Satisfaction of charge 8 in full (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
29 October 2019Registration of charge 012960150011, created on 24 October 2019 (3 pages)
29 October 2019Registration of charge 012960150009, created on 24 October 2019 (10 pages)
29 October 2019Registration of charge 012960150010, created on 24 October 2019 (3 pages)
18 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 18 March 2019 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 March 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
16 March 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 November 2016Appointment of Mrs Gemma Johnson as a director on 26 September 2016 (2 pages)
24 November 2016Appointment of Mrs Gemma Johnson as a director on 26 September 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 January 2014Secretary's details changed for Anthony Paul Reiff on 6 April 2013 (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Secretary's details changed for Anthony Paul Reiff on 6 April 2013 (1 page)
30 January 2014Secretary's details changed for Anthony Paul Reiff on 6 April 2013 (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 November 2005Company name changed odette's restaurant LIMITED\certificate issued on 07/11/05 (2 pages)
7 November 2005Company name changed odette's restaurant LIMITED\certificate issued on 07/11/05 (2 pages)
14 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (15 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (15 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
18 June 2004Particulars of mortgage/charge (5 pages)
18 June 2004Particulars of mortgage/charge (5 pages)
4 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2003Registered office changed on 08/03/03 from: 5 southampton place london WC1A 2DA (1 page)
8 March 2003Registered office changed on 08/03/03 from: 5 southampton place london WC1A 2DA (1 page)
28 February 2003Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 February 2003Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (1 page)
20 November 2002New secretary appointed (1 page)
27 March 2002Return made up to 31/12/01; full list of members (5 pages)
27 March 2002Return made up to 31/12/99; full list of members (5 pages)
27 March 2002Return made up to 31/12/99; full list of members (5 pages)
27 March 2002Return made up to 31/12/00; full list of members (5 pages)
27 March 2002Return made up to 31/12/01; full list of members (5 pages)
27 March 2002Return made up to 31/12/00; full list of members (5 pages)
5 April 2001Particulars of mortgage/charge (6 pages)
5 April 2001Particulars of mortgage/charge (6 pages)
16 February 2001Full accounts made up to 28 February 2000 (12 pages)
16 February 2001Full accounts made up to 28 February 2000 (12 pages)
1 March 2000Registered office changed on 01/03/00 from: 130 regent park road london NW1 8XL (1 page)
1 March 2000Registered office changed on 01/03/00 from: 130 regent park road london NW1 8XL (1 page)
24 December 1999Full accounts made up to 28 February 1999 (11 pages)
24 December 1999Full accounts made up to 28 February 1999 (11 pages)
23 March 1999Full accounts made up to 28 February 1998 (11 pages)
23 March 1999Full accounts made up to 28 February 1998 (11 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
12 December 1997Full accounts made up to 28 February 1997 (16 pages)
12 December 1997Full accounts made up to 28 February 1997 (16 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 June 1996Full accounts made up to 29 February 1996 (12 pages)
21 June 1996Full accounts made up to 29 February 1996 (12 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 28 February 1995 (12 pages)
24 April 1995Accounts for a small company made up to 28 February 1994 (13 pages)
24 April 1995Accounts for a small company made up to 28 February 1995 (12 pages)
24 April 1995Accounts for a small company made up to 28 February 1994 (13 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
20 November 1978Memorandum of association (5 pages)
20 November 1978Memorandum of association (5 pages)
27 January 1977Incorporation (15 pages)
27 January 1977Incorporation (15 pages)