Company NameOlive Grove Developments Ltd
DirectorsStephen Michael Gibbs and Paul Artemi
Company StatusActive
Company Number05853004
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Michael Gibbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
Director NameMr Paul Artemi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
Secretary NameMr Paul Artemi
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ

Location

Registered AddressUnit 20 Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£211,865
Cash£109,381
Current Liabilities£1,142,941

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

11 December 2020Delivered on: 24 December 2020
Persons entitled: White Oak UK (Cbils) Limited

Classification: A registered charge
Outstanding
31 July 2020Delivered on: 31 July 2020
Persons entitled: Iwoca LTD

Classification: A registered charge
Outstanding
2 April 2012Delivered on: 11 April 2012
Satisfied on: 25 January 2014
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: F/H bridge house 69 station road cuffley hertfordshire t/no HD132612 together with all buildings & 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 & guarantees.
Fully Satisfied
4 August 2011Delivered on: 12 August 2011
Satisfied on: 25 January 2014
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: F/H the george 171 glyn road hackney london t/n 48294, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
13 June 2011Delivered on: 14 June 2011
Satisfied on: 25 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

13 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
27 April 2022Director's details changed for Mr Paul Artemi on 27 April 2022 (2 pages)
27 April 2022Director's details changed for Mr Paul Artemi on 18 April 2021 (2 pages)
9 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
2 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
24 December 2020Registration of charge 058530040005, created on 11 December 2020 (23 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
31 July 2020Registration of charge 058530040004, created on 31 July 2020 (18 pages)
13 July 2020Director's details changed for Mr Paul Artemi on 1 August 2019 (2 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 September 2014Secretary's details changed for Mr Paul Artemi on 16 September 2014 (1 page)
16 September 2014Director's details changed for Mr Paul Artemi on 16 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Stephen Michael Gibbs on 11 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Paul Artemi on 16 September 2014 (2 pages)
16 September 2014Secretary's details changed for Mr Paul Artemi on 16 September 2014 (1 page)
16 September 2014Director's details changed for Mr Stephen Michael Gibbs on 11 September 2014 (2 pages)
27 June 2014Registered office address changed from 21 Queen Annes Place Enfield Middlesex EN1 2QB on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 21 Queen Annes Place Enfield Middlesex EN1 2QB on 27 June 2014 (1 page)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
25 January 2014Satisfaction of charge 1 in full (3 pages)
25 January 2014Satisfaction of charge 2 in full (3 pages)
25 January 2014Satisfaction of charge 3 in full (3 pages)
25 January 2014Satisfaction of charge 2 in full (3 pages)
25 January 2014Satisfaction of charge 1 in full (3 pages)
25 January 2014Satisfaction of charge 3 in full (3 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 July 2010Director's details changed for Stephen Michael Gibbs on 21 June 2010 (2 pages)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Stephen Michael Gibbs on 21 June 2010 (2 pages)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
17 September 2009Return made up to 21/06/09; full list of members (4 pages)
17 September 2009Return made up to 21/06/09; full list of members (4 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
3 July 2008Director and secretary's change of particulars / paul artemi / 14/01/2008 (2 pages)
3 July 2008Director and secretary's change of particulars / paul artemi / 14/01/2008 (2 pages)
18 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 June 2007Registered office changed on 22/06/07 from: 596 green lanes palmers green london N13 5RY (1 page)
22 June 2007Registered office changed on 22/06/07 from: 596 green lanes palmers green london N13 5RY (1 page)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
21 June 2006Incorporation (13 pages)
21 June 2006Incorporation (13 pages)