London
W1W 6XD
Secretary Name | Mr Vikesh Pabari |
---|---|
Status | Current |
Appointed | 13 September 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Secretary Name | Mark Thompson |
---|---|
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Robin Julian Alvarez |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(5 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Max William Simon Ashton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(5 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Andrew Simon Clarfield |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(5 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Gary Patrick Couch |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(5 months after company formation) |
Appointment Duration | 7 years (resigned 30 August 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 188 High Road Loughton Essex IG10 1DN |
Director Name | Mr Anthony Leonard Harris |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(5 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Max David Miller |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(5 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2022) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Peter David Needleman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(5 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2022) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(5 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Website | www.olivedevelopments.com |
---|---|
Email address | [email protected] |
Registered Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
22 February 2017 | Delivered 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 2017 | Delivered on: 7 March 2017 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
14 October 2015 | Delivered 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 2015 | Delivered on: 20 October 2015 Persons entitled: Titlestone Real Estate Limited Classification: A registered charge Outstanding |
3 June 2015 | Delivered 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 |
25 March 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Total exemption full accounts made up to 27 March 2023 (7 pages) |
7 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
10 December 2022 | Total exemption full accounts made up to 27 March 2022 (7 pages) |
9 September 2022 | Termination of appointment of Andrew Simon Clarfield as a director on 31 August 2022 (1 page) |
9 September 2022 | Termination of appointment of Anthony Leonard Harris as a director on 31 August 2022 (1 page) |
9 September 2022 | Termination of appointment of Max David Miller as a director on 31 August 2022 (1 page) |
9 September 2022 | Termination of appointment of Max William Simon Ashton as a director on 31 August 2022 (1 page) |
9 September 2022 | Termination of appointment of Gary Patrick Couch as a director on 30 August 2022 (1 page) |
9 September 2022 | Termination of appointment of Ivor Spiro as a director on 31 August 2022 (1 page) |
9 September 2022 | Termination of appointment of Robin Julian Alvarez as a director on 31 August 2022 (1 page) |
9 September 2022 | Termination of appointment of Peter David Needleman as a director on 31 August 2022 (1 page) |
6 May 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
19 March 2022 | Registered 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 2022 | Secretary's details changed for Mr Vikesh Pabari on 19 March 2022 (1 page) |
13 September 2021 | Termination of appointment of Mark Thompson as a secretary on 13 September 2021 (1 page) |
13 September 2021 | Appointment of Mr Vikesh Pabari as a secretary on 13 September 2021 (2 pages) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
10 June 2021 | Director's details changed for Mr Mark Howard Gershinson on 10 June 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
1 July 2020 | Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
18 March 2020 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
21 January 2020 | Satisfaction of charge 095088970004 in full (1 page) |
21 January 2020 | Satisfaction of charge 095088970005 in full (1 page) |
20 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
18 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
6 March 2018 | Director's details changed for Mr Robin Julian Alvarez on 1 October 2017 (2 pages) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2017 | Satisfaction of charge 095088970003 in full (1 page) |
14 March 2017 | Satisfaction of charge 095088970003 in full (1 page) |
14 March 2017 | Satisfaction of charge 095088970002 in full (1 page) |
14 March 2017 | Satisfaction of charge 095088970002 in full (1 page) |
7 March 2017 | Registration of charge 095088970004, created on 22 February 2017 (25 pages) |
7 March 2017 | Registration of charge 095088970005, created on 22 February 2017 (27 pages) |
7 March 2017 | Registration of charge 095088970005, created on 22 February 2017 (27 pages) |
7 March 2017 | Registration of charge 095088970004, created on 22 February 2017 (25 pages) |
24 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
24 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
20 October 2015 | Registration of charge 095088970003, created on 14 October 2015 (34 pages) |
20 October 2015 | Registration of charge 095088970003, created on 14 October 2015 (34 pages) |
20 October 2015 | Registration of charge 095088970002, created on 14 October 2015 (32 pages) |
20 October 2015 | Registration of charge 095088970002, created on 14 October 2015 (32 pages) |
15 October 2015 | Satisfaction of charge 095088970001 in full (1 page) |
15 October 2015 | Satisfaction of charge 095088970001 in full (1 page) |
17 September 2015 | Appointment of Mr Andrew Simon Clarfield as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Anthony Leonard Harris as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Ivor Spiro as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Peter David Needleman as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Anthony Leonard Harris as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Robin Julian Alvarez as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Max David Miller as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Max William Simon Ashton as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Max William Simon Ashton as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Peter David Needleman as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Gary Patrick Couch as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Max David Miller as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Ivor Spiro as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Robin Julian Alvarez as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Gary Patrick Couch as a director on 25 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Andrew Simon Clarfield as a director on 25 August 2015 (2 pages) |
6 June 2015 | Registration of charge 095088970001, created on 3 June 2015 (18 pages) |
6 June 2015 | Registration of charge 095088970001, created on 3 June 2015 (18 pages) |
6 June 2015 | Registration of charge 095088970001, created on 3 June 2015 (18 pages) |
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|