Company NameOlympian Homes Limited
DirectorMark Deryk William Slatter
Company StatusActive
Company Number02767332
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Mark Deryk William Slatter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(3 weeks, 3 days after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Secretary NameMrs Patricia Ida Slatter
NationalityBritish
StatusCurrent
Appointed01 March 1996(3 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameJohn-Paul Stadler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 18 December 1993)
RoleEmployee Of Bp Exploration
Correspondence AddressGlencairn
Austenwood Common
Gerrards Cross
Buckinghamshire
SL9 8NL
Secretary NameMark Deryk William Slatter
NationalityBritish
StatusResigned
Appointed18 December 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address1 Hay Hill
London
W1X 7LF
Director NameJames Shaw
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 1994)
RoleCompany Director
Correspondence Address7 The Clockhouse
Redlynch Park
Bruton
Somerset
BA10 0NH
Secretary NameLucy Ellen Lloyd
NationalityBritish
StatusResigned
Appointed08 February 1995(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleCompany Director
Correspondence Address51 Wixs Lane
London
W1X 7LF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed08 December 1992(2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 18 December 1992)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed08 December 1992(2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 18 December 1992)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Contact

Websiteolympianhomes.com/
Telephone020 73401170
Telephone regionLondon

Location

Registered Address85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mark Slatter
97.09%
Ordinary
1 at £1Archie Woodward
0.97%
Ordinary
1 at £1Harrison Robbins
0.97%
Ordinary
1 at £1Natalie Claire Quinlan
0.97%
Ordinary

Financials

Year2014
Net Worth£78,873
Cash£31,626
Current Liabilities£3,482,875

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

14 December 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1996Delivered 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 1993Delivered 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

Filing History

30 November 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
9 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
9 February 2022Change of details for Mr Mark Deryk William Slatter as a person with significant control on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages)
8 February 2022Change of details for Mr Mark Deryk William Slatter as a person with significant control on 8 February 2022 (2 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
5 February 2020Registered 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 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
4 April 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 March 2017Satisfaction of charge 4 in full (4 pages)
18 March 2017Satisfaction of charge 3 in full (4 pages)
18 March 2017Satisfaction of charge 5 in full (4 pages)
18 March 2017Satisfaction of charge 4 in full (4 pages)
18 March 2017Satisfaction of charge 6 in full (4 pages)
18 March 2017Satisfaction of charge 3 in full (4 pages)
18 March 2017Satisfaction of charge 6 in full (4 pages)
18 March 2017Satisfaction of charge 5 in full (4 pages)
1 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 103
(3 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 103
(3 pages)
22 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 103
(3 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 103
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 103
(3 pages)
18 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 103
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 December 2010Secretary's details changed for Mrs Patricia Ida Slatter on 1 December 2010 (1 page)
22 December 2010Secretary's details changed for Mrs Patricia Ida Slatter on 1 December 2010 (1 page)
22 December 2010Secretary's details changed for Mrs Patricia Ida Slatter on 1 December 2010 (1 page)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 December 2008Return made up to 24/11/08; full list of members (4 pages)
15 December 2008Return made up to 24/11/08; full list of members (4 pages)
1 September 2008Director's change of particulars / mark slatter / 30/06/2007 (1 page)
1 September 2008Return made up to 24/11/07; full list of members (4 pages)
1 September 2008Return made up to 24/11/07; full list of members (4 pages)
1 September 2008Director's change of particulars / mark slatter / 30/06/2007 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2007Return made up to 24/11/06; no change of members (6 pages)
3 May 2007Return made up to 24/11/06; no change of members (6 pages)
8 August 2006Registered office changed on 08/08/06 from: 1 hay hill berkeley square london W1J 6DH (1 page)
8 August 2006Registered office changed on 08/08/06 from: 1 hay hill berkeley square london W1J 6DH (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 November 2005Return made up to 24/11/05; full list of members (7 pages)
29 November 2005Return made up to 24/11/05; full list of members (7 pages)
21 November 2005Amended accounts made up to 30 June 2004 (4 pages)
21 November 2005Amended accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 December 2004Return made up to 24/11/04; full list of members (7 pages)
2 December 2004Return made up to 24/11/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 December 2003Return made up to 24/11/03; full list of members (7 pages)
5 December 2003Return made up to 24/11/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(6 pages)
5 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(6 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 January 2002Return made up to 24/11/01; full list of members (6 pages)
3 January 2002Return made up to 24/11/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 December 2000Return made up to 24/11/00; full list of members (6 pages)
12 December 2000Return made up to 24/11/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1998 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1998 (5 pages)
23 November 1999Return made up to 24/11/99; full list of members (6 pages)
23 November 1999Return made up to 24/11/99; full list of members (6 pages)
13 November 1998Return made up to 24/11/98; no change of members (4 pages)
13 November 1998Return made up to 24/11/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 November 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 December 1997Return made up to 24/11/97; full list of members (6 pages)
9 December 1997Return made up to 24/11/97; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 December 1995 (10 pages)
25 January 1997Accounts for a small company made up to 31 December 1995 (10 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Return made up to 24/11/96; no change of members (4 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Return made up to 24/11/96; no change of members (4 pages)
5 September 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
5 September 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
16 July 1996Particulars of mortgage/charge (7 pages)
16 July 1996Particulars of mortgage/charge (7 pages)
24 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1996Director's particulars changed (1 page)
11 March 1996Return made up to 24/11/95; full list of members (7 pages)
11 March 1996Return made up to 24/11/95; full list of members (7 pages)
11 March 1996Director's particulars changed (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Secretary resigned (1 page)
22 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
22 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
28 July 1995Accounts for a small company made up to 31 December 1993 (8 pages)
28 July 1995Accounts for a small company made up to 31 December 1993 (8 pages)
16 May 1995Return made up to 24/11/94; full list of members (6 pages)
16 May 1995Return made up to 24/11/94; full list of members (6 pages)
21 April 1995Ad 14/06/94--------- £ si 1@1=1 £ ic 102/103 (4 pages)
21 April 1995Ad 20/02/94--------- £ si 100@1=100 £ ic 2/102 (4 pages)
21 April 1995Ad 14/06/94--------- £ si 1@1=1 £ ic 102/103 (4 pages)
21 April 1995Ad 20/02/94--------- £ si 100@1=100 £ ic 2/102 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
29 April 1993Company name changed valeclear LIMITED\certificate issued on 30/04/93 (2 pages)
29 April 1993Company 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 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(28 pages)
16 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(28 pages)
16 December 1992£ nc 100/1000 08/12/92 (1 page)
24 November 1992Incorporation (10 pages)
24 November 1992Incorporation (10 pages)