Company NameOlivetree Properties Limited
Company StatusDissolved
Company Number04176839
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Stephen Seal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(4 days after company formation)
Appointment Duration22 years, 12 months (closed 05 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Director NameDavid Chaim Kosky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(4 days after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Green Lane
Edgware
Middlesex
HA8 7PX
Secretary NameMr David Stephen Seal
NationalityBritish
StatusResigned
Appointed13 March 2001(4 days after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Grove
Totteridge
London
N20 8LB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Chaim Kosky
50.00%
Ordinary
1 at £1David Seal
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

24 July 2002Delivered on: 27 July 2002
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as flat 44 sussex court spring street london W2 t/n NGL295732. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding
9 May 2002Delivered on: 11 May 2002
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property at flat 44 sussex court spring street london W2 and all buildings and fixtures from time to time thereon.
Outstanding
1 March 2002Delivered on: 13 March 2002
Persons entitled: Nationwide Building Society

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.
Outstanding
1 March 2002Delivered on: 13 March 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 35 buckingham gate city of westminster. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
12 June 2001Delivered on: 14 June 2001
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 36 buckingham gate london SW2 and all buildings and fixtures from time to time thereon.
Outstanding
26 October 2017Delivered on: 30 October 2017
Persons entitled: Ubs Ag

Classification: A registered charge
Outstanding
26 October 2012Delivered on: 30 October 2012
Persons entitled: Ubs Ag

Classification: Assignment of rental income
Secured details: £675,000.00 due or to become due from the company to the chargee.
Particulars: 101 carrington house 6 hertford street london.
Outstanding
26 October 2012Delivered on: 30 October 2012
Persons entitled: Ubs Ag

Classification: Legal charge
Secured details: £675,000.00 and all other monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 101 carrington house 6 hertford street london.
Outstanding
26 October 2012Delivered on: 30 October 2012
Persons entitled: Ubs Ag

Classification: Legal charge
Secured details: £700,000.00 and all other monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 705 carrington house 6 hertford street london.
Outstanding
26 October 2012Delivered on: 30 October 2012
Persons entitled: Ubs Ag

Classification: Assignment of rental income
Secured details: £700,000.00 due or to become due from the company to the chargee.
Particulars: 705 carrington house 6 hertford street london.
Outstanding
24 July 2002Delivered on: 27 July 2002
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property known as flat 44 sussex court spring street london W2 t/n NGL295732 or any part thereof. See the mortgage charge document for full details.
Outstanding
28 August 2001Delivered on: 5 September 2001
Satisfied on: 27 October 2012
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 705 carrington house hertford street london W1 NGL305272. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
28 August 2001Delivered on: 5 September 2001
Satisfied on: 27 October 2012
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent licence fees and other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property at 705 carrington house hertford street london NGL305272. See the mortgage charge document for full details.
Fully Satisfied
10 May 2001Delivered on: 15 May 2001
Satisfied on: 27 October 2012
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 101 carrington house 6 hertford street london W1. T/no. NGL323187. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
10 May 2001Delivered on: 15 May 2001
Satisfied on: 27 October 2012
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
6 April 2023Change of details for Queensway Associates Limited as a person with significant control on 1 May 2021 (2 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
1 May 2022Second filing of Confirmation Statement dated 6 April 2019 (3 pages)
4 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
20 June 2019Confirmation statement made on 6 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 01/05/2022
(5 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 April 2018Cessation of David Seal as a person with significant control on 27 April 2018 (1 page)
30 April 2018Notification of Queensway Associates Limited as a person with significant control on 27 April 2018 (2 pages)
30 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
30 October 2017Registration of charge 041768390015, created on 26 October 2017 (15 pages)
30 October 2017Registration of charge 041768390015, created on 26 October 2017 (15 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 June 2017Notification of David Seal as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Change of details for David Seal as a person with significant control on 30 June 2016 (2 pages)
30 June 2017Director's details changed for Mr David Stephen Seal on 30 June 2017 (2 pages)
30 June 2017Notification of David Seal as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Director's details changed for Mr David Stephen Seal on 30 June 2017 (2 pages)
30 June 2017Change of details for David Seal as a person with significant control on 30 June 2016 (2 pages)
30 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
30 May 2012Registered office address changed from 4Th Floor Morley House 26 Holborn Viaduct London EC1A 2AT on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 4Th Floor Morley House 26 Holborn Viaduct London EC1A 2AT on 30 May 2012 (1 page)
14 October 2011Termination of appointment of David Seal as a secretary (1 page)
14 October 2011Termination of appointment of David Seal as a secretary (1 page)
28 September 2011Registered office address changed from 26 Holborn Viaduct London EC1A 2AT on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from 26 Holborn Viaduct London EC1A 2AT on 28 September 2011 (2 pages)
25 August 2011Termination of appointment of David Kosky as a director (1 page)
25 August 2011Termination of appointment of David Kosky as a director (1 page)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
14 May 2009Registered office changed on 14/05/2009 from ambassador house 2 cavendish avenue sudbury hill harrow middlesex HA1 3RW (1 page)
14 May 2009Return made up to 09/03/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from ambassador house 2 cavendish avenue sudbury hill harrow middlesex HA1 3RW (1 page)
14 May 2009Return made up to 09/03/08; full list of members (4 pages)
14 May 2009Return made up to 09/03/08; full list of members (4 pages)
14 May 2009Return made up to 09/03/09; full list of members (4 pages)
13 March 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
13 March 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
3 May 2007Return made up to 09/03/07; full list of members (7 pages)
3 May 2007Return made up to 09/03/07; full list of members (7 pages)
26 January 2007Return made up to 09/03/06; full list of members (7 pages)
26 January 2007Return made up to 09/03/06; full list of members (7 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
2 November 2005Auditor's resignation (1 page)
2 November 2005Auditor's resignation (1 page)
9 May 2005Return made up to 09/03/05; full list of members (7 pages)
9 May 2005Return made up to 09/03/05; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 09/03/04; full list of members (7 pages)
6 April 2004Return made up to 09/03/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
23 March 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
10 March 2003Return made up to 09/03/03; full list of members (7 pages)
10 March 2003Return made up to 09/03/03; full list of members (7 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
2 June 2002Return made up to 09/03/02; full list of members (7 pages)
2 June 2002Return made up to 09/03/02; full list of members (7 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
27 March 2001New secretary appointed;new director appointed (6 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2001New director appointed (8 pages)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2001New director appointed (8 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed;new director appointed (6 pages)
9 March 2001Incorporation (15 pages)
9 March 2001Incorporation (15 pages)