Knoll Rise
Orpington
BR6 0JA
Director Name | Mr Raymond Bernard Love |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1997(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 187 Southborough Lane Bromley BR2 8AR |
Director Name | Mr Peter John Ollif |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1997(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Secretary Name | Julie Maxine Charsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mr Jonathan Anthony Bowdery |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2016) |
Role | Contact's Manager |
Country of Residence | England |
Correspondence Address | 25 Welbeck Avenue Tunbridge Wells Kent TN4 9BD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | ollif.co.uk |
---|
Registered Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
50 at £1 | Julie Maxine Charsley 4.17% Ordinary B |
---|---|
50 at £1 | Peter John Ollif 4.17% Ordinary B |
50 at £1 | Raymond Bernard Love 4.17% Ordinary B |
420 at £1 | P.j. Ollif 35.00% Ordinary |
420 at £1 | R.b. Love 35.00% Ordinary |
210 at £1 | J.m. Charsley 17.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,895,829 |
Gross Profit | £796,101 |
Net Worth | £1,581,149 |
Cash | £1,109,896 |
Current Liabilities | £1,170,245 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Next Return Due | 2 May 2017 (overdue) |
---|
5 July 2012 | Delivered on: 26 July 2012 Persons entitled: Jemaclin Limited Classification: Debenture Secured details: £700,000.00 due or to become due. Particulars: The undertaking of property rights and assets by way of a floating charge. Outstanding |
---|---|
12 November 2007 | Delivered on: 14 November 2007 Persons entitled: Arbuthnot Latham & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 north road belvedere london DA17 6JX t/no: SGL406184 floating charge the. Undertaking and all property and assets. Outstanding |
12 November 2007 | Delivered on: 14 November 2007 Persons entitled: Arbuthnot Latham & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 north road belvedere london DA17 6JX t/no: SGL406187 floating charge the. Undertaking and all property and assets. Outstanding |
21 July 2004 | Delivered on: 22 July 2004 Satisfied on: 4 July 2012 Persons entitled: Hsbc Bank 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 |
22 September 2023 | Liquidators' statement of receipts and payments to 18 July 2023 (20 pages) |
---|---|
7 September 2022 | Liquidators' statement of receipts and payments to 18 July 2022 (23 pages) |
18 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022 (2 pages) |
16 September 2021 | Liquidators' statement of receipts and payments to 18 July 2021 (24 pages) |
5 September 2020 | Liquidators' statement of receipts and payments to 18 July 2020 (23 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 18 July 2019 (36 pages) |
26 September 2018 | Liquidators' statement of receipts and payments to 18 July 2018 (22 pages) |
7 August 2017 | Registered office address changed from 187 Southborough Lane Bromley Kent BR2 8AR to 142-148 Main Road Sidcup Kent DA14 6NZ on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from 187 Southborough Lane Bromley Kent BR2 8AR to 142-148 Main Road Sidcup Kent DA14 6NZ on 7 August 2017 (2 pages) |
3 August 2017 | Appointment of a voluntary liquidator (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
3 August 2017 | Statement of affairs (10 pages) |
3 August 2017 | Statement of affairs (10 pages) |
3 August 2017 | Appointment of a voluntary liquidator (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
22 December 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
27 May 2016 | Director's details changed for Julie Maxine Charsley on 18 April 2016 (2 pages) |
27 May 2016 | Termination of appointment of Jonathan Anthony Bowdery as a director on 29 April 2016 (1 page) |
27 May 2016 | Secretary's details changed for Julie Maxine Charsley on 18 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Jonathan Anthony Bowdery as a director on 29 April 2016 (1 page) |
27 May 2016 | Director's details changed for Mr Peter John Ollif on 18 April 2016 (2 pages) |
27 May 2016 | Secretary's details changed for Julie Maxine Charsley on 18 April 2016 (1 page) |
27 May 2016 | Director's details changed for Mr Peter John Ollif on 18 April 2016 (2 pages) |
27 May 2016 | Director's details changed for Julie Maxine Charsley on 18 April 2016 (2 pages) |
27 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 May 2016 | Termination of appointment of Jonathan Anthony Bowdery as a director on 29 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jonathan Anthony Bowdery as a director on 29 April 2016 (1 page) |
28 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
28 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
16 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 June 2015 | Appointment of Mr Jonathan Anthony Bowdery as a director on 2 January 2015 (2 pages) |
1 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Appointment of Mr Jonathan Anthony Bowdery as a director on 2 January 2015 (2 pages) |
1 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Appointment of Mr Jonathan Anthony Bowdery as a director on 2 January 2015 (2 pages) |
30 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
30 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
5 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
24 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
13 March 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
16 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
16 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
16 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 April 2011 | Director's details changed for Mr Raymond Bernard Love on 1 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Raymond Bernard Love on 1 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Raymond Bernard Love on 1 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Raymond Bernard Love on 18 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Julie Maxine Charsley on 18 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Raymond Bernard Love on 18 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Julie Maxine Charsley on 18 April 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
18 June 2009 | Director's change of particulars / raymond love / 18/06/2009 (2 pages) |
18 June 2009 | Director's change of particulars / peter ollif / 18/06/2009 (2 pages) |
18 June 2009 | Director's change of particulars / peter ollif / 18/06/2009 (2 pages) |
18 June 2009 | Director's change of particulars / raymond love / 18/06/2009 (2 pages) |
18 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
12 March 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
12 March 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
6 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
8 June 2006 | Return made up to 18/04/06; full list of members (7 pages) |
8 June 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
8 June 2006 | Return made up to 18/04/06; full list of members (7 pages) |
8 June 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
27 June 2005 | Return made up to 18/04/05; full list of members (7 pages) |
27 June 2005 | Return made up to 18/04/05; full list of members (7 pages) |
11 March 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
11 March 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Full accounts made up to 30 April 2003 (13 pages) |
14 May 2004 | Full accounts made up to 30 April 2003 (13 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 May 2003 | Return made up to 18/04/02; full list of members (7 pages) |
7 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 18/04/02; full list of members (7 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
22 May 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
22 May 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
10 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
11 August 2000 | Return made up to 18/04/00; full list of members (7 pages) |
11 August 2000 | Return made up to 18/04/00; full list of members (7 pages) |
11 August 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
11 August 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (4 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (4 pages) |
28 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
28 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
15 March 1999 | Full accounts made up to 30 April 1998 (4 pages) |
15 March 1999 | Full accounts made up to 30 April 1998 (4 pages) |
19 June 1998 | Ad 31/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 June 1998 | Ad 31/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 June 1998 | Return made up to 18/04/98; full list of members
|
19 June 1998 | Return made up to 18/04/98; full list of members
|
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | Incorporation (13 pages) |
18 April 1997 | Incorporation (13 pages) |