Company NameLivia Limited
DirectorsMark Deryk William Slatter and Patricia Ida Slatter
Company StatusActive
Company Number07147869
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Deryk William Slatter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Secretary NameMrs Patricia Ida Slatter
StatusCurrent
Appointed01 June 2013(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameMrs Patricia Ida Slatter
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(4 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameMrs Patricia Ida Slatter
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Copperfield Street
London
SE1 0DY

Contact

Websitewww.olympianhomes.com
Email address[email protected]
Telephone020 73401170
Telephone regionLondon

Location

Registered Address85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35 at £1Deryk Slatter
35.00%
Ordinary A
35 at £1Patricia Slatter
35.00%
Ordinary B
15 at £1Deryk Slatter & Patricia Slatter
15.00%
Ordinary C
15 at £1Deryk Slatter & Patricia Slatter
15.00%
Ordinary D

Financials

Year2014
Net Worth£5,508
Cash£857,102
Current Liabilities£2,289,964

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Filing History

11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Appointment of Mrs Patricia Ida Slatter as a director (2 pages)
7 August 2013Appointment of Mrs Patricia Ida Slatter as a secretary (2 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
15 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
11 April 2013Termination of appointment of Patricia Slatter as a director (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
13 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Change of share class name or designation (2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 06/02/2010
(5 pages)
14 February 2011Director's details changed for Mrs Patricia Ida Slatter on 1 February 2011 (2 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
14 February 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
14 February 2011Director's details changed for Mrs Patricia Ida Slatter on 1 February 2011 (2 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
5 February 2010Incorporation (22 pages)