Company NameOlympic Leather (London) Limited
DirectorsAndroulla Costa Kounoupias and Charles Kounoupias
Company StatusActive
Company Number03187955
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Androulla Costa Kounoupias
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Secretary NameMr Nicholas Kounoupias
NationalityBritish
StatusCurrent
Appointed28 February 1998(1 year, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Director NameMr Charles Kounoupias
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(4 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleLeather Merchant
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Secretary NameStavroulla Costa Kaffa
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Grasvenor Avenue
Barnet
Hertfordshire
EN5 2BZ
Director NameMr Nicholas Kounoupias
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1998)
RoleSolicitor
Correspondence Address56 Amerland Road
London
SW18 1PZ
Director NameAndroulla Costa Koundupias
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 February 1998)
RoleCompany Director
Correspondence Address17 Percival Road
London
SW14 7QE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteolympicleather.co.uk
Telephone020 72491583
Telephone regionLondon

Location

Registered AddressLeon Charles Suite 307 Boundary House
Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Androulla Costa Kounoupias
50.00%
Ordinary
500 at £1Charles Kounoupias
50.00%
Ordinary

Financials

Year2014
Net Worth£1,792
Cash£425
Current Liabilities£82,242

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

30 May 2000Delivered on: 3 June 2000
Persons entitled: Hsbc 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.
Outstanding

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
1 August 2023Director's details changed for Mrs Androulla Costa Kounoupias on 1 August 2023 (2 pages)
1 August 2023Secretary's details changed for Mr Nicholas Kounoupias on 1 August 2023 (1 page)
1 August 2023Director's details changed for Mr Charles Kounoupias on 1 August 2023 (2 pages)
28 July 2023Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Leon Charles Suite 307 Boundary House Boston Road London W7 2QE on 28 July 2023 (1 page)
4 May 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
20 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
23 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
12 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Change of details for Mr Charles Kounoupias as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
30 April 2019Change of details for Mrs Androulla Costa Kounoupias as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Director's details changed for Androulla Costa Kounoupias on 30 April 2019 (2 pages)
30 April 2019Director's details changed for Charles Kounoupias on 30 April 2019 (2 pages)
24 April 2019Change of details for Mr Charles Kounoupias as a person with significant control on 24 April 2019 (2 pages)
24 April 2019Change of details for Mrs Androulla Costa Kounoupias as a person with significant control on 24 April 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 May 2016Director's details changed for Androulla Costa Kounoupias on 19 May 2016 (2 pages)
19 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(5 pages)
19 May 2016Secretary's details changed for Mr Nicholas Kounoupias on 19 May 2016 (1 page)
19 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(5 pages)
19 May 2016Secretary's details changed for Mr Nicholas Kounoupias on 19 May 2016 (1 page)
19 May 2016Director's details changed for Charles Kounoupias on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Charles Kounoupias on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Androulla Costa Kounoupias on 19 May 2016 (2 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(5 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Director's details changed for Charles Kounoupias on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Charles Kounoupias on 18 April 2010 (2 pages)
5 May 2010Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 5 May 2010 (1 page)
5 May 2010Director's details changed for Androulla Costa Kounoupias on 18 April 2010 (2 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 5 May 2010 (1 page)
5 May 2010Director's details changed for Androulla Costa Kounoupias on 18 April 2010 (2 pages)
5 May 2010Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 5 May 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Registered office changed on 21/04/2009 from 247 grays inn road london WC1X 8JR (1 page)
21 April 2009Registered office changed on 21/04/2009 from 247 grays inn road london WC1X 8JR (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Location of register of members (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 May 2008Return made up to 18/04/08; full list of members (4 pages)
16 May 2008Return made up to 18/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 August 2007Return made up to 18/04/07; full list of members (3 pages)
6 August 2007Return made up to 18/04/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 January 2007Amended accounts made up to 30 April 2004 (5 pages)
3 January 2007Amended accounts made up to 30 April 2004 (5 pages)
26 April 2006Return made up to 18/04/06; full list of members (8 pages)
26 April 2006Return made up to 18/04/06; full list of members (8 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 June 2005Return made up to 18/04/05; full list of members (7 pages)
7 June 2005Return made up to 18/04/05; full list of members (7 pages)
29 April 2004Return made up to 18/04/04; full list of members (7 pages)
29 April 2004Return made up to 18/04/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 August 2003Return made up to 18/04/03; full list of members (7 pages)
26 August 2003Return made up to 18/04/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 May 2001Return made up to 18/04/01; full list of members (6 pages)
14 May 2001Return made up to 18/04/01; full list of members (6 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
9 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 May 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Ad 29/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 May 1998Ad 29/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 May 1998Return made up to 18/04/98; no change of members (4 pages)
14 May 1998Return made up to 18/04/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 November 1997Return made up to 18/04/97; full list of members (6 pages)
10 November 1997Return made up to 18/04/97; full list of members (6 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Secretary resigned (2 pages)
23 April 1996Director resigned (2 pages)
23 April 1996Registered office changed on 23/04/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
23 April 1996Registered office changed on 23/04/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
23 April 1996New secretary appointed (1 page)
23 April 1996New secretary appointed (1 page)
23 April 1996Secretary resigned (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (2 pages)
18 April 1996Incorporation (13 pages)
18 April 1996Incorporation (13 pages)