ST OLAV'S COURT LTD
LONDON WELFARE DWELLINGS LTD

Hellopages » Greater London » Westminster » NW1 6HS

Company number 03729570
Status Active
Incorporation Date 5 March 1999
Company Type Private Limited Company
Address 11A IVOR PLACE, LONDON, ENGLAND, NW1 6HS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016. The most likely internet sites of ST OLAV'S COURT LTD are www.stolavscourt.co.uk, and www.st-olav-s-court.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-six years and eight months. St Olav S Court Ltd is a Private Limited Company. The company registration number is 03729570. St Olav S Court Ltd has been working since 05 March 1999. The present status of the company is Active. The registered address of St Olav S Court Ltd is 11a Ivor Place London England Nw1 6hs. The company`s financial liabilities are £3589.19k. It is £91.23k against last year. The cash in hand is £2679.03k. It is £260.24k against last year. And the total assets are £3854.59k, which is £103.86k against last year. HENSHER, Alexander William is a Secretary of the company. HENSHER, Paul David is a Director of the company. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


st olav's court Key Finiance

LIABILITIES £3589.19k
+2%
CASH £2679.03k
+10%
TOTAL ASSETS £3854.59k
+2%
All Financial Figures

Current Directors

Secretary
HENSHER, Alexander William
Appointed Date: 09 March 1999

Director
HENSHER, Paul David
Appointed Date: 09 March 1999
61 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 09 March 1999
Appointed Date: 05 March 1999

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 09 March 1999
Appointed Date: 05 March 1999

Persons With Significant Control

Mr Paul Hensher
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST OLAV'S COURT LTD Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016
18 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
17 Mar 1999
New director appointed
17 Mar 1999
New secretary appointed
17 Mar 1999
Director resigned
17 Mar 1999
Secretary resigned
05 Mar 1999
Incorporation

ST OLAV'S COURT LTD Charges

31 January 2001
Security deposit deed
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: City Business Centre Rotherhithe (Management) Limited
Description: The company's interest in the deposit account maintained at…
31 January 2001
Security deposit deed
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: City Business Centre Rotherhithe (Management) Limited
Description: The company's interest in the deposit account maintained at…
31 January 2001
Security deposit deed
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: City Business Centre Rotherhithe (Management) Limited
Description: The company's interest in the deposit account maintained at…
31 January 2001
Security deposit deed
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: City Business Centre Rotherhithe (Management) Limited
Description: The company's interest in the deposit account maintained at…
31 January 2001
Security deposit deed
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: City Business Centre Rotherhithe (Management) Limited
Description: The company's interest in the deposit account maintained at…
31 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H properties k/a units 2,3,5 13 and 13A city business…
15 March 2000
Mortgage
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The part freehold and part leasehold properties known as…