London
EC2M 5PS
Director Name | Olivine Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2007(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 December 2017) |
Correspondence Address | Suites 7b And 8b 50 Town Range Gibralter |
Director Name | Mr Adil Ahmed Zayani |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Bahrani |
Status | Resigned |
Appointed | 30 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 49 Pier House Cheyne Walk London SW3 5HG |
Secretary Name | Navam Tambayah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Norland Square Holland Park London W11 4PX |
Director Name | Mr Jamal Zayani |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 05 November 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 November 1999) |
Role | Private Services/Investment Mgr |
Correspondence Address | Flat 5c Building 156 Road 3907 Bani Jamra 539 State Of Bahrain |
Director Name | Mr Syed Majid Husain |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 May 1999(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | Saudi Arabia |
Correspondence Address | 41 Ebad Bin Hanif Street Mohammadia 2 Jeddah 21481 Saudi Arabia |
Director Name | Mr Faisal Zayani |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 03 September 1999(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | PO Box 5918 Manama Bahrain Foreign |
Director Name | Riyadh Zayani |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 29 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | PO Box 1303 Manama Foreign Bahrain |
Director Name | Naser Zayani |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 13 June 2001(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | PO Box 1303 Manama Foreign Bahrain |
Director Name | Mr Roger Geoffrey Millman |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(22 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 12 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Mr Roger Geoffrey Millman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(22 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 July 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Bolton Street London W1Y 8AR |
Secretary Name | Santon Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 June 2008) |
Correspondence Address | 2 Santon House Santon Downham Brandon Suffolk IP27 0TT |
Secretary Name | AFC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 August 2013) |
Correspondence Address | 15 Bolton Street London W1J 8AR |
Website | lythehill.co.uk |
---|
Registered Address | C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
1.4m at £1 | Sherlinda Corporation Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £952 |
Cash | £1,338 |
Current Liabilities | £464,216 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2013 | Delivered on: 22 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 September 2001 | Delivered on: 25 September 2001 Satisfied on: 27 March 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a lythe hill hotel petworth road haslemere surrey GU27 3BQ. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
2 March 1989 | Delivered on: 10 March 1989 Satisfied on: 27 March 2014 Persons entitled: Allied Irish Banks P.L.C. 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 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 |
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
4 September 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 September 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 April 2017 | Registered office address changed from C/O C/O Druces Llp Salisbury House London Wall London EC2M 5PS to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from C/O C/O Druces Llp Salisbury House London Wall London EC2M 5PS to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page) |
30 August 2016 | Statement of affairs with form 4.19 (5 pages) |
30 August 2016 | Appointment of a voluntary liquidator (1 page) |
30 August 2016 | Resolutions
|
30 August 2016 | Statement of affairs with form 4.19 (5 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2016 | Termination of appointment of Faisal Zayani as a director on 30 September 2015 (1 page) |
5 August 2016 | Termination of appointment of Faisal Zayani as a director on 30 September 2015 (1 page) |
5 August 2016 | Termination of appointment of Syed Majid Husain as a director on 30 September 2015 (1 page) |
5 August 2016 | Termination of appointment of Syed Majid Husain as a director on 30 September 2015 (1 page) |
20 July 2016 | Termination of appointment of Roger Geoffrey Millman as a director on 12 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Roger Geoffrey Millman as a director on 12 July 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
25 September 2015 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2015-09-25
|
24 July 2015 | Auditor's resignation (1 page) |
24 July 2015 | Auditor's resignation (1 page) |
4 March 2015 | Amended accounts for a small company made up to 31 December 2013 (6 pages) |
4 March 2015 | Amended accounts for a small company made up to 31 December 2013 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
Statement of capital on 2014-07-28
|
25 July 2014 | Director's details changed for Mr Syed Majid Husain on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Afc Corporate Services Limited as a secretary on 11 August 2013 (1 page) |
25 July 2014 | Termination of appointment of Afc Corporate Services Limited as a secretary on 11 August 2013 (1 page) |
25 July 2014 | Director's details changed for Mr Syed Majid Husain on 25 July 2014 (2 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
27 March 2014 | Satisfaction of charge 1 in full (4 pages) |
27 March 2014 | Satisfaction of charge 2 in full (4 pages) |
27 March 2014 | Satisfaction of charge 1 in full (4 pages) |
27 March 2014 | Satisfaction of charge 2 in full (4 pages) |
22 November 2013 | Registration of charge 020058800003 (17 pages) |
22 November 2013 | Registration of charge 020058800003 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 September 2013 | Appointment of Roger Geoffrey Millman as a secretary (3 pages) |
11 September 2013 | Appointment of Roger Geoffrey Millman as a secretary (3 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Director's details changed for Mr Roger Geoffrey Millman on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Roger Geoffrey Millman on 22 July 2013 (2 pages) |
26 June 2013 | Auditor's resignation (2 pages) |
26 June 2013 | Auditor's resignation (2 pages) |
28 May 2013 | Auditor's resignation (2 pages) |
28 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
30 April 2013 | Registered office address changed from 15 Bolton Street Mayfair London W1J 8AR on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 15 Bolton Street Mayfair London W1J 8AR on 30 April 2013 (1 page) |
12 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Director's details changed for Mr Majid Husain on 4 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Mr Majid Husain on 4 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Mr Majid Husain on 4 October 2010 (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for Olivine Holdings Limited on 30 June 2010 (1 page) |
24 July 2010 | Secretary's details changed for Afc Corporate Services Limited on 30 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Roger Geoffrey Millman on 30 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Majid Husain on 30 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Roger Geoffrey Millman on 30 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Faisal Zayani on 30 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Majid Husain on 30 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Olivine Holdings Limited on 30 June 2010 (1 page) |
24 July 2010 | Secretary's details changed for Afc Corporate Services Limited on 30 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Faisal Zayani on 30 June 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 July 2009 | Appointment terminated (1 page) |
17 July 2009 | Appointment terminated (1 page) |
17 July 2009 | Appointment terminated secretary roger millman (1 page) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 July 2009 | Appointment terminated secretary roger millman (1 page) |
9 July 2009 | Ad 07/06/09\gbp si 100000@1=100000\gbp ic 1100000/1200000\ (2 pages) |
9 July 2009 | Ad 07/06/09\gbp si 100000@1=100000\gbp ic 1100000/1200000\ (2 pages) |
6 June 2009 | Ad 15/05/09\gbp si 100000@1=100000\gbp ic 1000000/1100000\ (2 pages) |
6 June 2009 | Ad 15/05/09\gbp si 100000@1=100000\gbp ic 1000000/1100000\ (2 pages) |
11 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 August 2008 | Director appointed roger geoffrey millman (1 page) |
1 August 2008 | Director appointed roger geoffrey millman (1 page) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Secretary appointed roger geoffrey millman (1 page) |
11 July 2008 | Secretary appointed roger geoffrey millman (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from lythe hill hotel petworth road haslemere surrey GU27 3BQ (1 page) |
8 July 2008 | Secretary appointed afc corporate services LIMITED (1 page) |
8 July 2008 | Secretary appointed afc corporate services LIMITED (1 page) |
8 July 2008 | Appointment terminated secretary santon business services LIMITED (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from lythe hill hotel petworth road haslemere surrey GU27 3BQ (1 page) |
8 July 2008 | Appointment terminated secretary santon business services LIMITED (1 page) |
10 April 2008 | Gbp nc 1000/2000000\11/03/08 (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Gbp nc 1000/2000000\11/03/08 (1 page) |
10 April 2008 | Ad 11/03/08\gbp si 999000@1=999000\gbp ic 1000/1000000\ (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Ad 11/03/08\gbp si 999000@1=999000\gbp ic 1000/1000000\ (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
7 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
7 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
10 September 2004 | Return made up to 30/06/04; full list of members
|
10 September 2004 | Return made up to 30/06/04; full list of members
|
31 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
6 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
24 June 2003 | Return made up to 30/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 30/06/03; full list of members (8 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 January 1995 | Full accounts made up to 31 March 1994 (6 pages) |
18 January 1995 | Full accounts made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
6 February 1994 | Full accounts made up to 31 March 1993 (8 pages) |
6 February 1994 | Full accounts made up to 31 March 1993 (8 pages) |
27 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
27 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
21 January 1992 | Full accounts made up to 31 March 1991 (7 pages) |
21 January 1992 | Full accounts made up to 31 March 1991 (7 pages) |
19 October 1989 | Full accounts made up to 31 March 1989 (6 pages) |
19 October 1989 | Full accounts made up to 31 March 1989 (6 pages) |
11 July 1989 | Full accounts made up to 31 March 1988 (6 pages) |
11 July 1989 | Full accounts made up to 31 March 1988 (6 pages) |
10 March 1989 | Particulars of mortgage/charge (7 pages) |
10 March 1989 | Particulars of mortgage/charge (7 pages) |
28 July 1986 | Company name changed danajade LIMITED\certificate issued on 28/07/86 (2 pages) |
28 July 1986 | Company name changed danajade LIMITED\certificate issued on 28/07/86 (2 pages) |
2 April 1986 | Incorporation (16 pages) |
2 April 1986 | Incorporation (16 pages) |