Company NameRedvers Development Limited
DirectorMark Howard Gershinson
Company StatusActive
Company Number09508897
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 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 Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Vikesh Pabari
StatusCurrent
Appointed13 September 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Secretary NameMark Thompson
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Robin Julian Alvarez
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(5 months after company formation)
Appointment Duration7 years (resigned 31 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Max William Simon Ashton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(5 months after company formation)
Appointment Duration7 years (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Andrew Simon Clarfield
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(5 months after company formation)
Appointment Duration7 years (resigned 31 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Gary Patrick Couch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(5 months after company formation)
Appointment Duration7 years (resigned 30 August 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address188 High Road
Loughton
Essex
IG10 1DN
Director NameMr Anthony Leonard Harris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(5 months after company formation)
Appointment Duration7 years (resigned 31 August 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Max David Miller
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(5 months after company formation)
Appointment Duration7 years (resigned 31 August 2022)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Peter David Needleman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(5 months after company formation)
Appointment Duration7 years (resigned 31 August 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(5 months after company formation)
Appointment Duration7 years (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ

Contact

Websitewww.olivedevelopments.com
Email address[email protected]

Location

Registered Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts27 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

22 February 2017Delivered on: 7 March 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Redvers houseunion street sheffield t/no. SYK537913.
Outstanding
22 February 2017Delivered on: 7 March 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 20 October 2015
Persons entitled: Titlestone Real Estate Limited

Classification: A registered charge
Particulars: Redvers house, union street, sheffield S1 2JQ (registered at the land registry with title number SYK537913).
Outstanding
14 October 2015Delivered on: 20 October 2015
Persons entitled: Titlestone Real Estate Limited

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 6 June 2015
Satisfied on: 15 October 2015
Persons entitled:
Joan Judith Alvarez
Robin Julian Alvarez

Classification: A registered charge
Particulars: Redvers house union street sheffield t/no.SYK537913.
Fully Satisfied

Filing History

25 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
5 December 2023Total exemption full accounts made up to 27 March 2023 (7 pages)
7 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
10 December 2022Total exemption full accounts made up to 27 March 2022 (7 pages)
9 September 2022Termination of appointment of Andrew Simon Clarfield as a director on 31 August 2022 (1 page)
9 September 2022Termination of appointment of Anthony Leonard Harris as a director on 31 August 2022 (1 page)
9 September 2022Termination of appointment of Max David Miller as a director on 31 August 2022 (1 page)
9 September 2022Termination of appointment of Max William Simon Ashton as a director on 31 August 2022 (1 page)
9 September 2022Termination of appointment of Gary Patrick Couch as a director on 30 August 2022 (1 page)
9 September 2022Termination of appointment of Ivor Spiro as a director on 31 August 2022 (1 page)
9 September 2022Termination of appointment of Robin Julian Alvarez as a director on 31 August 2022 (1 page)
9 September 2022Termination of appointment of Peter David Needleman as a director on 31 August 2022 (1 page)
6 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
19 March 2022Registered office address changed from C/O Minton 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 19 March 2022 (1 page)
19 March 2022Secretary's details changed for Mr Vikesh Pabari on 19 March 2022 (1 page)
13 September 2021Termination of appointment of Mark Thompson as a secretary on 13 September 2021 (1 page)
13 September 2021Appointment of Mr Vikesh Pabari as a secretary on 13 September 2021 (2 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
10 June 2021Director's details changed for Mr Mark Howard Gershinson on 10 June 2021 (2 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
1 July 2020Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
18 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
21 January 2020Satisfaction of charge 095088970004 in full (1 page)
21 January 2020Satisfaction of charge 095088970005 in full (1 page)
20 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
18 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
6 March 2018Director's details changed for Mr Robin Julian Alvarez on 1 October 2017 (2 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2017Satisfaction of charge 095088970003 in full (1 page)
14 March 2017Satisfaction of charge 095088970003 in full (1 page)
14 March 2017Satisfaction of charge 095088970002 in full (1 page)
14 March 2017Satisfaction of charge 095088970002 in full (1 page)
7 March 2017Registration of charge 095088970004, created on 22 February 2017 (25 pages)
7 March 2017Registration of charge 095088970005, created on 22 February 2017 (27 pages)
7 March 2017Registration of charge 095088970005, created on 22 February 2017 (27 pages)
7 March 2017Registration of charge 095088970004, created on 22 February 2017 (25 pages)
24 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
24 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(8 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(8 pages)
20 October 2015Registration of charge 095088970003, created on 14 October 2015 (34 pages)
20 October 2015Registration of charge 095088970003, created on 14 October 2015 (34 pages)
20 October 2015Registration of charge 095088970002, created on 14 October 2015 (32 pages)
20 October 2015Registration of charge 095088970002, created on 14 October 2015 (32 pages)
15 October 2015Satisfaction of charge 095088970001 in full (1 page)
15 October 2015Satisfaction of charge 095088970001 in full (1 page)
17 September 2015Appointment of Mr Andrew Simon Clarfield as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Anthony Leonard Harris as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Ivor Spiro as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Peter David Needleman as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Anthony Leonard Harris as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Robin Julian Alvarez as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Max David Miller as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Max William Simon Ashton as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Max William Simon Ashton as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Peter David Needleman as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Gary Patrick Couch as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Max David Miller as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Ivor Spiro as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Robin Julian Alvarez as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Gary Patrick Couch as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Andrew Simon Clarfield as a director on 25 August 2015 (2 pages)
6 June 2015Registration of charge 095088970001, created on 3 June 2015 (18 pages)
6 June 2015Registration of charge 095088970001, created on 3 June 2015 (18 pages)
6 June 2015Registration of charge 095088970001, created on 3 June 2015 (18 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
(37 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
(37 pages)