London
NW2 5SJ
Secretary Name | Mr Barry Shayne Brownfield Pope |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(21 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 59 Burnfoot Avenue London SW6 5EB |
Director Name | Benedetto Delisi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 September 1991) |
Role | Designer |
Correspondence Address | 11 Hugh Mews London SW1V 1QH |
Director Name | Mr Jean Louis Journade |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 April 2002) |
Role | Restaurateur |
Correspondence Address | 11 Hugh Mews London SW1V 1QH |
Secretary Name | Mr Jean Louis Journade |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 11 Hugh Mews London SW1V 1QH |
Secretary Name | Michelangelo Sanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2003) |
Role | Secretary |
Correspondence Address | 49 Elizabeth Street London SW1W 9PP |
Website | olivorestaurants.com |
---|---|
Email address | [email protected] |
Telephone | 020 78248190 |
Telephone region | London |
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Mr Mauro Sanna 50.00% Deferred B |
---|---|
150 at £1 | Mr Mauro Sanna 30.00% Preference A |
100 at £1 | Ashlea Sanna 20.00% Preference A |
Year | 2014 |
---|---|
Net Worth | £1,418,091 |
Cash | £712,262 |
Current Liabilities | £548,419 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
12 August 2016 | Delivered on: 26 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 May 1995 | Delivered on: 5 June 1995 Satisfied on: 2 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 21 eccleston street, london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 April 1995 | Delivered on: 27 April 1995 Satisfied on: 2 August 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 April 1995 | Delivered on: 27 April 1995 Satisfied on: 2 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 49 elizabeth street belgravia london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 January 2024 | Change of details for Mr Mauro Sanna as a person with significant control on 6 April 2016 (5 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
21 June 2023 | Confirmation statement made on 13 June 2023 with updates (5 pages) |
7 July 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
27 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
27 September 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
18 June 2021 | Confirmation statement made on 13 June 2021 with updates (5 pages) |
20 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
10 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
30 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
26 June 2017 | Director's details changed for Mr Mauro Sanna on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Mauro Sanna on 26 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
20 March 2017 | Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
26 August 2016 | Registration of charge 016085930004, created on 12 August 2016 (5 pages) |
26 August 2016 | Registration of charge 016085930004, created on 12 August 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
7 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: brett & co 26 grosvenor street london W1K 4QW (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: brett & co 26 grosvenor street london W1K 4QW (1 page) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Location of debenture register (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: prince consort house albert embankment london SE1 7TJ (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: prince consort house albert embankment london SE1 7TJ (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
4 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members (5 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members (5 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (5 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (5 pages) |
14 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 February 2004 | Amended accounts made up to 31 January 2003 (6 pages) |
18 February 2004 | Amended accounts made up to 31 January 2003 (6 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
29 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
29 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
29 October 2002 | Company name changed jornsong LIMITED\certificate issued on 29/10/02 (2 pages) |
29 October 2002 | Company name changed jornsong LIMITED\certificate issued on 29/10/02 (2 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
8 May 2002 | £ ic 1000/500 10/04/02 £ sr 500@1=500 (1 page) |
8 May 2002 | £ ic 1000/500 10/04/02 £ sr 500@1=500 (1 page) |
7 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
12 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
26 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 June 1999 | Return made up to 13/06/99; full list of members (5 pages) |
21 June 1999 | Return made up to 13/06/99; full list of members (5 pages) |
19 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
24 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
12 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
18 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
14 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
14 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
15 May 1995 | Full accounts made up to 31 January 1995 (22 pages) |
15 May 1995 | Full accounts made up to 31 January 1995 (22 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|