London
NW1 8SS
Secretary Name | N W Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Correspondence Address | 17 Pennine Parade Pennine Drive London NW2 1NT |
Director Name | Parita Shah |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 61 Longman Court Apsley Hertfordshire HP3 9RS |
Director Name | Oliver Thomas McHugh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2009) |
Role | Company Director |
Correspondence Address | 26 Rochester Road London NW1 9JJ |
Director Name | Mr Oliver Thomas McHugh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 09 June 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 181a Prince Of Wales Road Chark Farm London NW5 3QB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.olivertown.co.uk |
---|
Registered Address | 189 Kentish Town Road London NW5 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Oliver Mchugh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,306 |
Cash | £121,059 |
Current Liabilities | £36,063 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
22 December 2005 | Delivered on: 23 December 2005 Persons entitled: Lloyds Tsb Bank 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 being 14 tottenhall ferdinand st london t/n NGL668354,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
22 December 2005 | Delivered on: 23 December 2005 Persons entitled: Lloyds Tsb Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
18 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
26 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
21 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 November 2014 | Director's details changed for Mr. Oliver Thomas Mchugh on 13 July 2014 (2 pages) |
27 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr. Oliver Thomas Mchugh on 13 July 2014 (2 pages) |
27 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 October 2009 | Director's details changed for Mr. Oliver Thomas Mchugh on 17 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for N W Secretaries Limited on 17 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for N W Secretaries Limited on 17 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr. Oliver Thomas Mchugh on 17 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Oliver Mchugh as a director (1 page) |
29 October 2009 | Appointment of Mr. Oliver Thomas Mchugh as a director (1 page) |
29 October 2009 | Termination of appointment of Oliver Mchugh as a director (1 page) |
29 October 2009 | Appointment of Mr. Oliver Thomas Mchugh as a director (1 page) |
29 October 2009 | Termination of appointment of Oliver Mchugh as a director (1 page) |
29 October 2009 | Termination of appointment of Oliver Mchugh as a director (1 page) |
27 October 2009 | Director's details changed for Mr Oliver Thomas Mchugh on 8 June 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Oliver Thomas Mchugh on 8 June 2009 (2 pages) |
27 October 2009 | Appointment of Mr Oliver Thomas Mchugh as a director (1 page) |
27 October 2009 | Director's details changed for Mr Oliver Thomas Mchugh on 8 June 2009 (2 pages) |
27 October 2009 | Appointment of Mr Oliver Thomas Mchugh as a director (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 January 2009 | Return made up to 17/10/08; full list of members (3 pages) |
27 January 2009 | Return made up to 17/10/08; full list of members (3 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 61 longman court stationers place apsley hemel hempstead hertfordshire HP3 9RS (1 page) |
11 November 2008 | Appointment terminated director parita shah (1 page) |
11 November 2008 | Appointment terminated director parita shah (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 61 longman court stationers place apsley hemel hempstead hertfordshire HP3 9RS (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
22 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
22 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
5 December 2006 | Return made up to 17/10/06; full list of members (2 pages) |
5 December 2006 | Return made up to 17/10/06; full list of members (2 pages) |
10 January 2006 | Amended accounts made up to 31 October 2004 (3 pages) |
10 January 2006 | Amended accounts made up to 31 October 2004 (3 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
25 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
25 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 24 grays inn road london WC1X 8HP (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 24 grays inn road london WC1X 8HP (1 page) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
26 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: highstone co formations LIMITED highstone house 164 high street barnet hertfordshire EN5 5SU (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: highstone co formations LIMITED highstone house 164 high street barnet hertfordshire EN5 5SU (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
17 October 2003 | Incorporation (13 pages) |
17 October 2003 | Incorporation (13 pages) |