London
E1 0SG
Director Name | Mr Henrik Wenzel Orgreen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 13 October 2015(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 5 Brayford Square London E1 0SG |
Director Name | Sandra Goldsmith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Fellows Road London NW3 3JS |
Secretary Name | Miss Claire Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 1 30 West End Lane London NW6 4PA |
Secretary Name | Sandra Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 October 2015) |
Role | Company Director |
Correspondence Address | 101 Fellows Road London NW3 3JS |
Website | olivergoldsmith.com |
---|---|
Email address | [email protected] |
Telephone | 020 84556948 |
Telephone region | London |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
640 at £0.1 | Claire Goldsmith 68.82% Ordinary |
---|---|
180 at £0.1 | Graham Eisner 19.35% Ordinary |
100 at £0.1 | Sandra Goldsmith 10.75% Ordinary |
10 at £0.1 | Danielle S. Shaffer 1.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,979 |
Cash | £13,640 |
Current Liabilities | £446,025 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
26 July 2013 | Delivered on: 13 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 May 2010 | Delivered on: 21 May 2010 Persons entitled: The Royal Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 July 2008 | Delivered on: 5 July 2008 Satisfied on: 20 August 2009 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 May 2006 | Delivered on: 10 June 2006 Satisfied on: 7 November 2014 Persons entitled: Honorbond Limited Classification: Rent deposit deed Secured details: £4,250 due or to become due from the company to. Particulars: All monies standing to the credit of the accountant including all interest accruing. See the mortgage charge document for full details. Fully Satisfied |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Registered office address changed from 58 Crewys Road London NW2 2AD England to 5 Brayford Square London E1 0SG on 2 March 2023 (1 page) |
24 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
26 July 2021 | Director's details changed for Mr Henrik Wenzel Orgreen on 14 July 2021 (2 pages) |
26 July 2021 | Change of details for Claire Michelle Goldsmith as a person with significant control on 10 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Ms Claire Michelle Goldsmith on 14 July 2021 (2 pages) |
26 July 2021 | Change of details for Mr Henrik Wenzel Orgreen as a person with significant control on 14 July 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
12 July 2021 | Satisfaction of charge 048368850004 in full (1 page) |
12 July 2021 | Satisfaction of charge 3 in full (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
31 July 2017 | Notification of Henrik Wenzel Orgreen as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Claire Michelle Goldsmith as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Claire Michelle Goldsmith as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Henrik Wenzel Orgreen as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
10 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Appointment of Mr Henrik Wenzel Orgreen as a director on 13 October 2015 (2 pages) |
9 February 2016 | Appointment of Mr Henrik Wenzel Orgreen as a director on 13 October 2015 (2 pages) |
9 February 2016 | Registered office address changed from 101 Fellows Road London NW3 3JS to 58 Crewys Road London NW2 2AD on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 101 Fellows Road London NW3 3JS to 58 Crewys Road London NW2 2AD on 9 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Sandra Goldsmith as a secretary on 13 October 2015 (2 pages) |
1 February 2016 | Termination of appointment of Sandra Goldsmith as a secretary on 13 October 2015 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 November 2014 | Satisfaction of charge 1 in full (4 pages) |
7 November 2014 | Satisfaction of charge 1 in full (4 pages) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
13 August 2013 | Registration of charge 048368850004 (9 pages) |
13 August 2013 | Registration of charge 048368850004 (9 pages) |
30 November 2012 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
30 November 2012 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Director's details changed for Ms Claire Michelle Goldsmith on 4 January 2011 (2 pages) |
23 August 2011 | Director's details changed for Ms Claire Michelle Goldsmith on 4 January 2011 (2 pages) |
23 August 2011 | Director's details changed for Ms Claire Michelle Goldsmith on 4 January 2011 (2 pages) |
23 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 101 fellows road london NW3 3JS (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 101 fellows road london NW3 3JS (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 February 2009 | Director's change of particulars / claire goldsmith / 01/07/2008 (1 page) |
19 February 2009 | Director's change of particulars / claire goldsmith / 01/07/2008 (1 page) |
11 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
10 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 September 2006 | Return made up to 18/07/06; full list of members (7 pages) |
6 September 2006 | Return made up to 18/07/06; full list of members (7 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
2 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 March 2005 | Ad 02/03/05--------- £ si [email protected]=18 £ ic 75/93 (2 pages) |
9 March 2005 | Ad 02/03/05--------- £ si [email protected]=18 £ ic 75/93 (2 pages) |
23 February 2005 | Nc inc already adjusted 22/01/05 (1 page) |
23 February 2005 | S-div 22/01/05 (1 page) |
23 February 2005 | S-div 22/01/05 (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Ad 22/01/05--------- £ si [email protected]=73 £ ic 2/75 (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Resolutions
|
23 February 2005 | Ad 22/01/05--------- £ si [email protected]=73 £ ic 2/75 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Nc inc already adjusted 22/01/05 (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 August 2004 | Company name changed oliver goldsmith designs LIMITED\certificate issued on 23/08/04 (2 pages) |
23 August 2004 | Company name changed oliver goldsmith designs LIMITED\certificate issued on 23/08/04 (2 pages) |
30 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
24 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2003 | Incorporation (18 pages) |
18 July 2003 | Incorporation (18 pages) |