Company NameOlivegate Properties Limited
DirectorsAlexander Mahboubian and Farrokh Mahboubian
Company StatusActive
Company Number04385968
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Mahboubian
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameFarrokh Mahboubian
Date of BirthMay 1932 (Born 92 years ago)
NationalityIranian
StatusCurrent
Appointed10 July 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameAnna Victoria Kinsman
NationalityBritish
StatusCurrent
Appointed10 July 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Linnell Drive
London
NW11 7LL
Director NameRaymond Lipman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Norrice Lea
London
N2 0RN
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address70 London Road
Stanmore
Middlesex
HA7 4NS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameCosign Services Limited (Corporation)
Date of BirthAugust 1986 (Born 37 years ago)
StatusResigned
Appointed31 May 2002(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2002)
Correspondence AddressPO Box 119 Commerce House
Les Banques
St Peter Port
Guernsey
GY1 3HB

Contact

Telephone020 84499040
Telephone regionLondon

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Blendhall LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,643,467
Cash£407,098
Current Liabilities£8,164,422

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

4 March 2015Delivered on: 4 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: In consideration of the bank (coutts & company) giving time or credit or banking facilities to the debtor (meritcape limited, company registered number 2256286), and for the purpose of securing the discharge on demand of the debtor's obligations, the mortgagor (olivegate properties limited, company registered number 4385968) with full title guarantee charges to the bank by way of legal mortgage all legal interests and otherwise by way of fixed charge the property, being 24 cornhill london EC3, land registry title no. NGL812140 (to the full extent of the mortgagor's interest in the property or its proceeds of sale).
Outstanding

Filing History

24 November 2023Change of details for Blendhall Limited as a person with significant control on 23 November 2023 (2 pages)
23 November 2023Registered office address changed from Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG to 24 Cornhill London EC3V 3nd on 23 November 2023 (1 page)
7 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
2 March 2023Accounts for a small company made up to 30 June 2022 (18 pages)
9 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
3 March 2022Accounts for a small company made up to 30 June 2021 (18 pages)
8 July 2021Accounts for a small company made up to 30 June 2020 (18 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 30 June 2019 (18 pages)
10 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (17 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
16 March 2018Confirmation statement made on 4 March 2018 with no updates (2 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (12 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (12 pages)
8 April 2016Full accounts made up to 30 June 2015 (14 pages)
8 April 2016Full accounts made up to 30 June 2015 (14 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(19 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(19 pages)
13 April 2015Full accounts made up to 30 June 2014 (14 pages)
13 April 2015Full accounts made up to 30 June 2014 (14 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(14 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(14 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(14 pages)
4 March 2015Registration of charge 043859680001, created on 4 March 2015 (10 pages)
4 March 2015Registration of charge 043859680001, created on 4 March 2015 (10 pages)
4 March 2015Registration of charge 043859680001, created on 4 March 2015 (10 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
14 March 2014Secretary's details changed for Anna Victoria Kinsman on 4 March 2014 (3 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(17 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(17 pages)
14 March 2014Director's details changed for Farrokh Mahboubian on 4 March 2014 (3 pages)
14 March 2014Secretary's details changed for Anna Victoria Kinsman on 4 March 2014 (3 pages)
14 March 2014Director's details changed for Mr Alexander Mahboubian on 4 March 2014 (3 pages)
14 March 2014Director's details changed for Farrokh Mahboubian on 4 March 2014 (3 pages)
14 March 2014Director's details changed for Farrokh Mahboubian on 4 March 2014 (3 pages)
14 March 2014Director's details changed for Mr Alexander Mahboubian on 4 March 2014 (3 pages)
14 March 2014Director's details changed for Mr Alexander Mahboubian on 4 March 2014 (3 pages)
14 March 2014Secretary's details changed for Anna Victoria Kinsman on 4 March 2014 (3 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(17 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
7 April 2010Full accounts made up to 30 June 2009 (13 pages)
7 April 2010Full accounts made up to 30 June 2009 (13 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
20 March 2009Return made up to 04/03/09; full list of members (10 pages)
20 March 2009Return made up to 04/03/09; full list of members (10 pages)
25 June 2008Return made up to 04/03/08; full list of members (7 pages)
25 June 2008Return made up to 04/03/08; full list of members (7 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
7 April 2008Auditor's resignation (1 page)
7 April 2008Auditor's resignation (1 page)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
21 March 2007Return made up to 04/03/07; full list of members (7 pages)
21 March 2007Return made up to 04/03/07; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
16 March 2006Return made up to 04/03/06; full list of members (7 pages)
16 March 2006Return made up to 04/03/06; full list of members (7 pages)
11 May 2005Return made up to 04/03/05; full list of members (7 pages)
11 May 2005Return made up to 04/03/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
13 April 2004Return made up to 04/03/04; full list of members (7 pages)
13 April 2004Return made up to 04/03/04; full list of members (7 pages)
4 April 2003Return made up to 04/03/03; full list of members (7 pages)
4 April 2003Return made up to 04/03/03; full list of members (7 pages)
4 April 2003Registered office changed on 04/04/03 from: 94-96 great north road london N2 0NL (1 page)
4 April 2003Registered office changed on 04/04/03 from: 94-96 great north road london N2 0NL (1 page)
23 October 2002Registered office changed on 23/10/02 from: hadley hurst hadley wood barnet hertfordshire EN5 5QG (1 page)
23 October 2002Registered office changed on 23/10/02 from: hadley hurst hadley wood barnet hertfordshire EN5 5QG (1 page)
8 August 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
8 August 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 144 great north way london NW4 1EG (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 144 great north way london NW4 1EG (1 page)
22 July 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
16 June 2002Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2002New director appointed (4 pages)
11 April 2002Registered office changed on 11/04/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (3 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New director appointed (4 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
11 April 2002New director appointed (3 pages)
11 April 2002Secretary resigned (1 page)
4 March 2002Incorporation (16 pages)
4 March 2002Incorporation (16 pages)