Company NameThe Olivier Foundation
Company StatusDissolved
Company Number00492013
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 1951(73 years, 2 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr George Laurence Harbottle
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(41 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 09 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7b Cresswell Place
London
SW10 9RD
Director NameLady Joan Ann Olivier
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1993(42 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 09 June 2009)
RoleActress
Correspondence Address43 Dove House Street
Chelsea
London
SW3 6JY
Director NameMr Gawn Grainger
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(46 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 09 June 2009)
RoleActor
Country of ResidenceEngland
Correspondence Address153 Hemingford Road
London
N1 1BZ
Director NameMr Robert Kenneth Reilly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(46 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 09 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Monroe Drive
London
SW14 7AR
Director NameRupert John Rhymes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(55 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 09 June 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHoneysuckle Farm
Perrymead
Bath
BA2 5AU
Director NameLaurence Andsell Evans
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(41 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 April 1993)
RoleTheatrical Agent
Correspondence Address388-396 Oxford Street
London
W1N 9HE
Director NameMr Peter Haviland Hiley
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(41 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address7 St Johns Street
Chichester
West Sussex
PO19 1UR
Secretary NameMr Peter Haviland Hiley
NationalityBritish
StatusResigned
Appointed03 April 1992(41 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address7 St Johns Street
Chichester
West Sussex
PO19 1UR
Director NameCharles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(55 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 July 2006)
RoleCompany Director
Correspondence Address2 Kensington Park Gardens
London
W11 3HB

Location

Registered Address14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£128,056
Cash£1,226
Current Liabilities£2,086

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (2 pages)
20 January 2009Appointment terminated director and secretary peter hiley (1 page)
14 April 2008Annual return made up to 03/04/08 (6 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 April 2007Annual return made up to 03/04/07 (6 pages)
19 March 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
17 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 April 2006Annual return made up to 03/04/06 (6 pages)
6 March 2006New director appointed (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 April 2005Annual return made up to 03/04/05 (6 pages)
25 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 April 2004Annual return made up to 03/04/04 (6 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 May 2003Annual return made up to 03/04/03 (6 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 November 2001Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
16 June 2001Full accounts made up to 31 March 2001 (8 pages)
18 April 2001Annual return made up to 03/04/01 (6 pages)
27 June 2000Full accounts made up to 31 March 2000 (8 pages)
27 April 2000Annual return made up to 03/04/00 (11 pages)
19 July 1999Full accounts made up to 31 March 1999 (7 pages)
8 April 1999Annual return made up to 03/04/99 (7 pages)
9 March 1999Full accounts made up to 31 March 1998 (7 pages)
27 April 1998Annual return made up to 03/04/98 (7 pages)
27 April 1998Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Full accounts made up to 31 March 1997 (7 pages)
10 June 1997New director appointed (3 pages)
10 June 1997New director appointed (3 pages)
11 April 1997Annual return made up to 03/04/97 (6 pages)
18 June 1996Full accounts made up to 31 March 1996 (4 pages)
12 April 1996Annual return made up to 03/04/96 (7 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
10 April 1995Annual return made up to 03/04/95 (12 pages)
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)