London
SW1E 6PD
Director Name | Mr Mark Deryk William Slatter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(17 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Buckingham Gate London SW1E 6PD |
Director Name | James Shaw |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Mark Deryk William Slatter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 1 Hay Hill London W1X 7LF |
Secretary Name | Mark Deryk William Slatter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 1 Hay Hill London W1X 7LF |
Secretary Name | Lucy Ellen Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 51 Wixs Lane London W1X 7LF |
Director Name | Sarah Purvis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Buckingham Court Road London SW1E 6PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.olympianhomes.com |
---|---|
Email address | [email protected] |
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 |
2 at £1 | Mark Slatter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (11 months from now) |
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
15 April 2021 | Change of details for Mr Mark Deryk William Slatter as a person with significant control on 15 April 2021 (2 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
18 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
18 February 2020 | Change of details for Mr Mark Deryk William Slatter as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England to 85 Buckingham Gate London SW1E 6PD on 6 February 2020 (1 page) |
4 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
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 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Appointment of Mr Mark Deryk William Slatter as a director (2 pages) |
12 April 2012 | Termination of appointment of Sarah Purvis as a director (1 page) |
12 April 2012 | Termination of appointment of Sarah Purvis as a director (1 page) |
12 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Appointment of Mr Mark Deryk William Slatter as a director (2 pages) |
12 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 February 2011 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 November 2010 (1 page) |
21 February 2011 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 November 2010 (1 page) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 November 2010 (1 page) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Sarah Purvis on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Sarah Purvis on 22 March 2010 (2 pages) |
11 May 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 08/02/09; full list of members (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 August 2008 | Return made up to 08/02/08; full list of members (3 pages) |
13 August 2008 | Return made up to 08/02/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 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) |
27 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
27 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 1HAY hill berrkeley square london W1X 5HG (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 1HAY hill berrkeley square london W1X 5HG (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
28 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
28 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
18 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 April 2001 | Return made up to 08/02/01; full list of members (6 pages) |
3 April 2001 | Return made up to 08/02/01; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
11 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
21 March 2000 | Director resigned (1 page) |
20 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
20 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
16 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
27 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
27 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
9 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
6 March 1997 | Secretary resigned (1 page) |
21 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
21 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
23 April 1995 | New secretary appointed;director resigned (2 pages) |
23 April 1995 | Secretary resigned (2 pages) |
23 April 1995 | Secretary resigned (2 pages) |
23 April 1995 | Return made up to 08/02/95; full list of members
|
23 April 1995 | Return made up to 08/02/95; full list of members
|
23 April 1995 | New secretary appointed;director resigned (2 pages) |
17 April 1994 | Memorandum and Articles of Association (8 pages) |
17 April 1994 | Memorandum and Articles of Association (8 pages) |
7 April 1994 | Company name changed\certificate issued on 07/04/94 (2 pages) |
7 April 1994 | Company name changed foldart enterprises LIMITED\certificate issued on 08/04/94 (2 pages) |
8 February 1994 | Incorporation (10 pages) |
8 February 1994 | Incorporation (10 pages) |