Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director Name | Mr Jonathan Robert Bryan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2000(same day as company formation) |
Role | Architectural Ironmonger |
Country of Residence | England |
Correspondence Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
Secretary Name | Mr Jonathan Robert Bryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2000(same day as company formation) |
Role | Architectural Ironmonger |
Country of Residence | England |
Correspondence Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr John Christopher Cossins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2007) |
Role | Accountant |
Correspondence Address | Mulberry House 11 Oxfield Close Berkhamsted Hertfordshire HP4 3NE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.olivari.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 222615 |
Telephone region | Brentwood |
Registered Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
9 November 2001 | Delivered on: 15 November 2001 Satisfied on: 17 June 2011 Persons entitled: National Westminster 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. Fully Satisfied |
---|---|
14 November 2000 | Delivered on: 15 November 2000 Persons entitled: Edward Steel & Craig Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge including all property assets and rights. Outstanding |
30 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 May 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
13 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 May 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
1 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 March 2015 | Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Registered office address changed from Unit 5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Unit 5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Mr Jonathan Robert Bryan on 29 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Mr Jonathan Robert Bryan on 29 March 2011 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
31 March 2010 | Secretary's details changed for Mr Jonathan Robert Bryan on 29 March 2010 (1 page) |
31 March 2010 | Director's details changed for Mr Jonathan Robert Bryan on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Peter James Gardner on 29 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Mr Jonathan Robert Bryan on 29 March 2010 (1 page) |
31 March 2010 | Director's details changed for Mr Jonathan Robert Bryan on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Peter James Gardner on 29 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
9 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 March 2002 | Return made up to 29/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 29/03/02; full list of members (7 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
5 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
29 March 2000 | Incorporation (17 pages) |
29 March 2000 | Incorporation (17 pages) |