Company NameOdyssey Partners Limited
Company StatusDissolved
Company Number04241441
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date6 May 2023 (11 months, 3 weeks ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Howard Kleiner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Julian Michael Fellerman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Parliament Hill
Hampstead
London
NW3 2TA
Director NameRichard Paul Glasson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address32 Antrobus Road
London
W4 5HY
Secretary NameMr Julian Michael Fellerman
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Parliament Hill
Hampstead
London
NW3 2TA
Director NameMr Christopher David Andrew Fitzsimmons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2015)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address54 Welbeck Street
London
W1G 9XS
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitebridgehouselaw.com

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

25k at £1Katy Lisa Fellerman
50.00%
Ordinary A
25k at £1Richard Howard Kleiner
50.00%
Ordinary B

Financials

Year2014
Net Worth£124,501
Cash£58,962
Current Liabilities£40,986

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

13 February 2008Delivered on: 15 February 2008
Persons entitled: F & C Commercial Property Holdings Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the tenant to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Six months rent plus vat, £20,562.50.
Outstanding

Filing History

10 March 2020Appointment of a voluntary liquidator (3 pages)
10 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
(1 page)
10 March 2020Declaration of solvency (5 pages)
6 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
25 September 2019Satisfaction of charge 1 in full (1 page)
1 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
11 May 2018Accounts for a small company made up to 30 June 2017 (7 pages)
26 October 2017Change of details for Mr Richard Howard Kleiner as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Change of details for Mr Richard Howard Kleiner as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Richard Howard Kleiner on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Richard Howard Kleiner on 26 October 2017 (2 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
2 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
2 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(4 pages)
15 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
15 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000
(4 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000
(4 pages)
19 February 2015Director's details changed for Mr. Richard Howard Kleiner on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr. Richard Howard Kleiner on 19 February 2015 (2 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
13 January 2015Termination of appointment of Christopher David Andrew Fitzsimmons as a director on 12 January 2015 (1 page)
13 January 2015Termination of appointment of Christopher David Andrew Fitzsimmons as a director on 12 January 2015 (1 page)
22 October 2014Appointment of Mr Christopher David Andrew Fitzsimmons as a director on 24 September 2014 (2 pages)
22 October 2014Appointment of Mr Christopher David Andrew Fitzsimmons as a director on 24 September 2014 (2 pages)
26 September 2014Accounts for a small company made up to 30 June 2014 (6 pages)
26 September 2014Accounts for a small company made up to 30 June 2014 (6 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(5 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(5 pages)
4 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
4 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
3 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
4 January 2012Termination of appointment of Julian Fellerman as a secretary (1 page)
4 January 2012Termination of appointment of Julian Fellerman as a director (1 page)
4 January 2012Termination of appointment of Julian Fellerman as a secretary (1 page)
4 January 2012Termination of appointment of Julian Fellerman as a director (1 page)
6 October 2011Change of share class name or designation (2 pages)
6 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2011Change of share class name or designation (2 pages)
6 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2011Full accounts made up to 30 June 2011 (12 pages)
21 September 2011Full accounts made up to 30 June 2011 (12 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 30 June 2010 (11 pages)
10 September 2010Full accounts made up to 30 June 2010 (11 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 September 2009Full accounts made up to 30 June 2009 (12 pages)
28 September 2009Full accounts made up to 30 June 2009 (12 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
18 September 2008Full accounts made up to 30 June 2008 (12 pages)
18 September 2008Full accounts made up to 30 June 2008 (12 pages)
2 July 2008Return made up to 26/06/08; full list of members (4 pages)
2 July 2008Return made up to 26/06/08; full list of members (4 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
5 November 2007Full accounts made up to 30 June 2007 (10 pages)
5 November 2007Full accounts made up to 30 June 2007 (10 pages)
3 July 2007Return made up to 26/06/07; full list of members (3 pages)
3 July 2007Return made up to 26/06/07; full list of members (3 pages)
3 May 2007Company name changed odyssey corporate finance limite d\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed odyssey corporate finance limite d\certificate issued on 03/05/07 (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 2 motcomb street london SW1X 8JU (1 page)
12 April 2007Registered office changed on 12/04/07 from: 2 motcomb street london SW1X 8JU (1 page)
28 December 2006Full accounts made up to 30 June 2006 (11 pages)
28 December 2006Full accounts made up to 30 June 2006 (11 pages)
16 October 2006Company name changed avanti partners LIMITED\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed avanti partners LIMITED\certificate issued on 16/10/06 (2 pages)
27 July 2006Return made up to 26/06/06; full list of members (2 pages)
27 July 2006Return made up to 26/06/06; full list of members (2 pages)
11 October 2005Full accounts made up to 30 June 2005 (12 pages)
11 October 2005Full accounts made up to 30 June 2005 (12 pages)
20 July 2005Return made up to 26/06/05; full list of members (2 pages)
20 July 2005Return made up to 26/06/05; full list of members (2 pages)
12 October 2004Full accounts made up to 30 June 2004 (12 pages)
12 October 2004Full accounts made up to 30 June 2004 (12 pages)
7 July 2004Return made up to 26/06/04; full list of members (5 pages)
7 July 2004Return made up to 26/06/04; full list of members (5 pages)
19 November 2003Full accounts made up to 30 June 2003 (11 pages)
19 November 2003Full accounts made up to 30 June 2003 (11 pages)
18 June 2003Return made up to 26/06/03; full list of members (7 pages)
18 June 2003Return made up to 26/06/03; full list of members (7 pages)
13 December 2002Full accounts made up to 30 June 2002 (10 pages)
13 December 2002Full accounts made up to 30 June 2002 (10 pages)
17 September 2002Registered office changed on 17/09/02 from: 25 harley street london W1G 9BR (1 page)
17 September 2002Registered office changed on 17/09/02 from: 25 harley street london W1G 9BR (1 page)
9 September 2002Company name changed avanti partners corporate financ e LIMITED\certificate issued on 09/09/02 (2 pages)
9 September 2002Company name changed avanti partners corporate financ e LIMITED\certificate issued on 09/09/02 (2 pages)
17 July 2002Return made up to 26/06/02; full list of members (5 pages)
17 July 2002Return made up to 26/06/02; full list of members (5 pages)
25 February 2002Registered office changed on 25/02/02 from: 22 soho square london W1D 4NS (1 page)
25 February 2002Registered office changed on 25/02/02 from: 22 soho square london W1D 4NS (1 page)
20 February 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
20 February 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
13 December 2001Location of register of members (1 page)
13 December 2001Location of register of members (1 page)
23 November 2001Ad 25/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 November 2001Ad 25/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 November 2001£ nc 1000/50000 25/10/01 (1 page)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2001£ nc 1000/50000 25/10/01 (1 page)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
13 September 2001New director appointed (3 pages)
13 September 2001New director appointed (3 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (3 pages)
13 September 2001New director appointed (3 pages)
5 September 2001Company name changed avanti corporate finance LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed avanti corporate finance LIMITED\certificate issued on 05/09/01 (2 pages)
13 August 2001Ad 26/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2001Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
13 August 2001Ad 26/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2001Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
1 August 2001Company name changed avanti partners LIMITED\certificate issued on 01/08/01 (2 pages)
1 August 2001Company name changed avanti partners LIMITED\certificate issued on 01/08/01 (2 pages)
31 July 2001New director appointed (4 pages)
31 July 2001New director appointed (4 pages)
20 July 2001Director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
26 June 2001Incorporation (13 pages)
26 June 2001Incorporation (13 pages)