London
SW1E 6PD
Secretary Name | Mrs Patricia Ida Slatter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(3 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Buckingham Gate London SW1E 6PD |
Director Name | John-Paul Stadler |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 18 December 1993) |
Role | Employee Of Bp Exploration |
Correspondence Address | Glencairn Austenwood Common Gerrards Cross Buckinghamshire SL9 8NL |
Secretary Name | Mark Deryk William Slatter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 1 Hay Hill London W1X 7LF |
Director Name | James Shaw |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 7 The Clockhouse Redlynch Park Bruton Somerset BA10 0NH |
Secretary Name | Lucy Ellen Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 51 Wixs Lane London W1X 7LF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1992(2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 18 December 1992) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1992(2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 18 December 1992) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Website | olympianhomes.com/ |
---|---|
Telephone | 020 73401170 |
Telephone region | London |
Registered Address | 85 Buckingham Gate London SW1E 6PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mark Slatter 97.09% Ordinary |
---|---|
1 at £1 | Archie Woodward 0.97% Ordinary |
1 at £1 | Harrison Robbins 0.97% Ordinary |
1 at £1 | Natalie Claire Quinlan 0.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,873 |
Cash | £31,626 |
Current Liabilities | £3,482,875 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
14 December 2011 | Delivered on: 21 December 2011 Persons entitled: Arcadia Land (Buckingham Court) Limited Classification: Rent deposit deed Secured details: £9,587.54 due or to become due from the company to the chargee. Particulars: The sums secured by a rent deposit deed see image for full details. Outstanding |
---|---|
26 June 2009 | Delivered on: 1 July 2009 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 June 2009 | Delivered on: 1 July 2009 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Charge and release over rental proceeds account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee first fixed charge its entire right title and interest in and to the deposit to the bank. See image for full details. Outstanding |
26 June 2009 | Delivered on: 1 July 2009 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee secured liabilties fixed charge all its rights title and interest see image for full details. Outstanding |
9 July 1996 | Delivered on: 16 July 1996 Satisfied on: 12 August 2009 Persons entitled: Clydesdale Bank Public Limited Company 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 |
16 March 1993 | Delivered on: 23 March 1993 Satisfied on: 24 May 1996 Persons entitled: Clydesdale 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 |
30 November 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
9 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
9 February 2022 | Change of details for Mr Mark Deryk William Slatter as a person with significant control on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages) |
8 February 2022 | Change of details for Mr Mark Deryk William Slatter as a person with significant control on 8 February 2022 (2 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
26 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
5 February 2020 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE to 85 Buckingham Gate London SW1E 6PD on 5 February 2020 (1 page) |
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
4 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 March 2017 | Satisfaction of charge 4 in full (4 pages) |
18 March 2017 | Satisfaction of charge 3 in full (4 pages) |
18 March 2017 | Satisfaction of charge 5 in full (4 pages) |
18 March 2017 | Satisfaction of charge 4 in full (4 pages) |
18 March 2017 | Satisfaction of charge 6 in full (4 pages) |
18 March 2017 | Satisfaction of charge 3 in full (4 pages) |
18 March 2017 | Satisfaction of charge 6 in full (4 pages) |
18 March 2017 | Satisfaction of charge 5 in full (4 pages) |
1 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 December 2010 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 December 2010 (1 page) |
22 December 2010 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 December 2010 (1 page) |
22 December 2010 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 December 2010 (1 page) |
22 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / mark slatter / 30/06/2007 (1 page) |
1 September 2008 | Return made up to 24/11/07; full list of members (4 pages) |
1 September 2008 | Return made up to 24/11/07; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / mark slatter / 30/06/2007 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 May 2007 | Return made up to 24/11/06; no change of members (6 pages) |
3 May 2007 | Return made up to 24/11/06; no change of members (6 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 November 2005 | Return made up to 24/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 24/11/05; full list of members (7 pages) |
21 November 2005 | Amended accounts made up to 30 June 2004 (4 pages) |
21 November 2005 | Amended accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 December 2002 | Return made up to 24/11/02; full list of members
|
5 December 2002 | Return made up to 24/11/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
3 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 September 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 November 1999 | Return made up to 24/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 24/11/99; full list of members (6 pages) |
13 November 1998 | Return made up to 24/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 24/11/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
25 January 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Return made up to 24/11/96; no change of members (4 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Return made up to 24/11/96; no change of members (4 pages) |
5 September 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
5 September 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
16 July 1996 | Particulars of mortgage/charge (7 pages) |
16 July 1996 | Particulars of mortgage/charge (7 pages) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1996 | Director's particulars changed (1 page) |
11 March 1996 | Return made up to 24/11/95; full list of members (7 pages) |
11 March 1996 | Return made up to 24/11/95; full list of members (7 pages) |
11 March 1996 | Director's particulars changed (1 page) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Secretary resigned (1 page) |
22 January 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 January 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
16 May 1995 | Return made up to 24/11/94; full list of members (6 pages) |
16 May 1995 | Return made up to 24/11/94; full list of members (6 pages) |
21 April 1995 | Ad 14/06/94--------- £ si 1@1=1 £ ic 102/103 (4 pages) |
21 April 1995 | Ad 20/02/94--------- £ si 100@1=100 £ ic 2/102 (4 pages) |
21 April 1995 | Ad 14/06/94--------- £ si 1@1=1 £ ic 102/103 (4 pages) |
21 April 1995 | Ad 20/02/94--------- £ si 100@1=100 £ ic 2/102 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
29 April 1993 | Company name changed valeclear LIMITED\certificate issued on 30/04/93 (2 pages) |
29 April 1993 | Company name changed valeclear LIMITED\certificate issued on 30/04/93 (2 pages) |
16 December 1992 | £ nc 100/1000 08/12/92 (1 page) |
16 December 1992 | Resolutions
|
16 December 1992 | Resolutions
|
16 December 1992 | £ nc 100/1000 08/12/92 (1 page) |
24 November 1992 | Incorporation (10 pages) |
24 November 1992 | Incorporation (10 pages) |