Company NameOlive Tree Investments Limited
DirectorsAndroulla Nieto and Rafael Nieto Gordill
Company StatusActive
Company Number03948620
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Androulla Nieto
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address116 Furness Road
London
NW10 5UH
Director NameMr Rafael Nieto Gordill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySpanish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address116 Furness Road
London
NW10 5UH
Secretary NameMrs Androulla Nieto
NationalityBritish
StatusCurrent
Appointed26 April 2006(6 years, 1 month after company formation)
Appointment Duration18 years
RoleManager
Country of ResidenceEngland
Correspondence Address116 Furness Road
London
NW10 5UH
Secretary NameDean Cunico Ghazi
NationalityMalaysian
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleManager
Correspondence Address40a Priory Road
London
NW6 4SJ
Director NameMiss Denise Elizabeth Bailey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2001(10 months, 1 week after company formation)
Appointment Duration18 years, 12 months (resigned 05 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
13 Minster Road
London
NW2 3SE
Secretary NameWilliam Siuman Lai
NationalityBritish
StatusResigned
Appointed12 April 2001(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Slades Rise
Enfield
Middlesex
EN2 7ED
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Percy Road
London
N12 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £1Denise Baliley
9.85%
Ordinary
155 at £1Trevor Norman
7.64%
Ordinary
100 at £1Andy Daggars
4.93%
Ordinary
100 at £1William S.m Lai
4.93%
Ordinary
690 at £1Androulla Nieto
33.99%
Ordinary
640 at £1Rafael Nieto
31.53%
Ordinary
65 at £1Russell Cronk
3.20%
Ordinary
50 at £1Che Deane
2.46%
Ordinary
30 at £1Bryan Liverpool
1.48%
Ordinary

Financials

Year2014
Net Worth£39,551
Cash£5,777
Current Liabilities£1,140

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (3 months, 1 week ago)
Next Return Due21 February 2025 (9 months from now)

Charges

20 December 2002Delivered on: 7 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 bernard road stockton-on-tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2002Delivered on: 7 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 osborne road oxbridge stockton-on-tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 April 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
7 February 2020Termination of appointment of Denise Elizabeth Bailey as a director on 5 January 2020 (1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,030
(7 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,030
(7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,030
(7 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,030
(7 pages)
26 February 2015Director's details changed for Mr. Rafael Nieto on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr. Rafael Nieto on 26 February 2015 (2 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,030
(7 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,030
(7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 May 2010Director's details changed for Denise Elizabeth Bailey on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Denise Elizabeth Bailey on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Denise Elizabeth Bailey on 2 October 2009 (2 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 May 2009Return made up to 10/03/09; full list of members (6 pages)
5 May 2009Return made up to 10/03/09; full list of members (6 pages)
11 March 2009Return made up to 10/03/08; full list of members (6 pages)
11 March 2009Return made up to 10/03/08; full list of members (6 pages)
20 February 2009Registered office changed on 20/02/2009 from 116 furness road willesden london NW10 5HH (1 page)
20 February 2009Registered office changed on 20/02/2009 from 116 furness road willesden london NW10 5HH (1 page)
28 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 May 2007Return made up to 10/03/06; full list of members (10 pages)
22 May 2007Return made up to 10/03/06; full list of members (10 pages)
22 May 2007Return made up to 10/03/07; no change of members (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 May 2006Registered office changed on 26/05/06 from: 116 furness road willesden london brent NW10 5UH (1 page)
26 May 2006Registered office changed on 26/05/06 from: 116 furness road willesden london brent NW10 5UH (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 23 slades rise enfield middlesex EN2 7ED (1 page)
4 May 2006Registered office changed on 04/05/06 from: 23 slades rise enfield middlesex EN2 7ED (1 page)
4 January 2006Partial exemption accounts made up to 31 March 2005 (9 pages)
4 January 2006Partial exemption accounts made up to 31 March 2005 (9 pages)
4 May 2005Return made up to 10/03/05; full list of members (9 pages)
4 May 2005Return made up to 10/03/05; full list of members (9 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 April 2004Return made up to 10/03/04; full list of members (9 pages)
19 April 2004Return made up to 10/03/04; full list of members (9 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 April 2003Return made up to 10/03/03; no change of members (7 pages)
30 April 2003Return made up to 10/03/03; no change of members (7 pages)
12 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
6 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 April 2002Return made up to 10/03/02; full list of members (9 pages)
3 April 2002Return made up to 10/03/02; full list of members (9 pages)
3 April 2002Ad 31/03/01--------- £ si 2028@1 (3 pages)
3 April 2002Ad 31/03/01--------- £ si 2028@1 (3 pages)
25 March 2002Registered office changed on 25/03/02 from: 116 furness road willesden london NW10 5UH (1 page)
25 March 2002Registered office changed on 25/03/02 from: 116 furness road willesden london NW10 5UH (1 page)
24 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001Return made up to 10/03/01; full list of members (6 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Return made up to 10/03/01; full list of members (6 pages)
27 April 2001Registered office changed on 27/04/01 from: 388-389 strand london WC2R 0LT (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 388-389 strand london WC2R 0LT (1 page)
27 April 2001Secretary resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Incorporation (19 pages)
10 March 2000Incorporation (19 pages)