Company NameSt Olav's Court Ltd
DirectorPaul David Hensher
Company StatusActive
Company Number03729570
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Previous NameWelfare Dwellings Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul David Hensher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(4 days after company formation)
Appointment Duration25 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Dorset Square
London
NW1 6QG
Secretary NameAlexander William Hensher
NationalityBritish
StatusCurrent
Appointed09 March 1999(4 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dorset Square
London
NW1 6QG
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitecitybusinesscentre.co.uk
Email address[email protected]
Telephone020 77244445
Telephone regionLondon

Location

Registered Address11a Ivor Place
London
NW1 6HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Hensher
50.00%
Ordinary
1 at £1Mrs Jane Butterworth
50.00%
Ordinary

Financials

Year2014
Net Worth£3,502,752
Cash£2,418,789
Current Liabilities£252,770

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 Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

17 June 2022Delivered on: 24 June 2022
Persons entitled: Bc Durham Limited

Classification: A registered charge
Particulars: F/H and l/h of the land and buildings known as city business centre, lower road. T/no TGL180238, TGL16912 and TGL16918.
Outstanding
31 January 2001Delivered on: 3 February 2001
Persons entitled: City Business Centre Rotherhithe (Management) Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's interest in the deposit account maintained at halifax PLC at 91-95 southwell bridge road london SE1 oax by messrs belvederes solicitors as stakeholders for the company and the mortgagee in respect of unit 13A city business centre lowe road london SE16.
Outstanding
31 January 2001Delivered on: 3 February 2001
Persons entitled: City Business Centre Rotherhithe (Management) Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's interest in the deposit account maintained at halifax PLC at 91-95 southwell bridge road london SE1 oax by messrs belvederes solicitors as stakeholders for the company and the mortgagee in respect of unit 13 city business centre lowe road london SE16.
Outstanding
31 January 2001Delivered on: 3 February 2001
Persons entitled: City Business Centre Rotherhithe (Management) Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's interest in the deposit account maintained at halifax PLC at 91-95 southwell bridge road london SE1 oax by messrs belvederes solicitors as stakeholders for the company and the mortgagee in respect of unit 5 city business centre lowe road london SE16.
Outstanding
31 January 2001Delivered on: 3 February 2001
Persons entitled: City Business Centre Rotherhithe (Management) Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's interest in the deposit account maintained at halifax PLC at 91-95 southwell bridge road london SE1 oax by messrs belvederes solicitors as stakeholders for the company and the mortgagee in respect of unit 3 city business centre lowe road london SE16.
Outstanding
31 January 2001Delivered on: 3 February 2001
Persons entitled: City Business Centre Rotherhithe (Management) Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's interest in the deposit account maintained at halifax PLC at 91-95 southwell bridge road london SE1 oax by messrs belvederes solicitors as stakeholders for the company and the mortgagee in respect of unit 2 city business centre lowe road london SE16.
Outstanding
31 January 2001Delivered on: 3 February 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a units 2,3,5 13 and 13A city business centre lowe road london SE16 t/n's TGL18596,TGL18597,TGL18598,TGL18599 and TGL18600 respectively. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 March 2000Delivered on: 29 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The part freehold and part leasehold properties known as land and buildings on the south west side of lower road, southwark, london and aka st olav's court, city business centre lower road london SE16 title numbers TGL16912, TGL16918. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
8 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
24 June 2022Registration of charge 037295700008, created on 17 June 2022 (70 pages)
11 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 May 2018Notification of Jane Butterworth as a person with significant control on 7 April 2018 (2 pages)
29 May 2018Satisfaction of charge 4 in full (1 page)
29 May 2018Satisfaction of charge 2 in full (2 pages)
29 May 2018Satisfaction of charge 6 in full (1 page)
29 May 2018Satisfaction of charge 3 in full (1 page)
29 May 2018Satisfaction of charge 5 in full (1 page)
29 May 2018Satisfaction of charge 7 in full (1 page)
29 May 2018Satisfaction of charge 1 in full (2 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016 (1 page)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Return made up to 05/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2008Return made up to 05/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Return made up to 05/03/07; no change of members (6 pages)
18 June 2007Return made up to 05/03/07; no change of members (6 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Registered office changed on 14/08/06 from: 4/5 coleridge gardens london NW6 3QH (1 page)
14 August 2006Registered office changed on 14/08/06 from: 4/5 coleridge gardens london NW6 3QH (1 page)
1 June 2006Return made up to 05/03/06; full list of members (6 pages)
1 June 2006Return made up to 05/03/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2005Return made up to 05/03/05; full list of members (6 pages)
4 May 2005Return made up to 05/03/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 March 2004Return made up to 05/03/04; full list of members (6 pages)
8 March 2004Return made up to 05/03/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 05/03/03; full list of members (6 pages)
13 May 2003Return made up to 05/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2002Return made up to 05/03/02; full list of members (6 pages)
26 March 2002Return made up to 05/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 March 2001Return made up to 05/03/01; full list of members (6 pages)
13 March 2001Return made up to 05/03/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
14 June 2000Memorandum and Articles of Association (11 pages)
14 June 2000Memorandum and Articles of Association (11 pages)
12 June 2000Company name changed welfare dwellings LTD\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed welfare dwellings LTD\certificate issued on 13/06/00 (2 pages)
29 March 2000Particulars of mortgage/charge (5 pages)
29 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Return made up to 05/03/00; full list of members (6 pages)
21 March 2000Return made up to 05/03/00; full list of members (6 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 376 euston road london NW1 3BL (1 page)
17 March 1999Registered office changed on 17/03/99 from: 376 euston road london NW1 3BL (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
5 March 1999Incorporation (15 pages)
5 March 1999Incorporation (15 pages)