London
WC1X 8QZ
Secretary Name | Mr Nicholas Kounoupias |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Solicitor |
Correspondence Address | 247 Gray's Inn Road London WC1X 8QZ |
Director Name | Mr Charles Kounoupias |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Leather Merchant |
Country of Residence | England |
Correspondence Address | 247 Gray's Inn Road London WC1X 8QZ |
Secretary Name | Stavroulla Costa Kaffa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Grasvenor Avenue Barnet Hertfordshire EN5 2BZ |
Director Name | Mr Nicholas Kounoupias |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1998) |
Role | Solicitor |
Correspondence Address | 56 Amerland Road London SW18 1PZ |
Director Name | Androulla Costa Koundupias |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 17 Percival Road London SW14 7QE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | olympicleather.co.uk |
---|---|
Telephone | 020 72491583 |
Telephone region | London |
Registered Address | Leon Charles Suite 307 Boundary House Boston Road London W7 2QE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Androulla Costa Kounoupias 50.00% Ordinary |
---|---|
500 at £1 | Charles Kounoupias 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,792 |
Cash | £425 |
Current Liabilities | £82,242 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
30 May 2000 | Delivered 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 |
---|
29 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
1 August 2023 | Director's details changed for Mrs Androulla Costa Kounoupias on 1 August 2023 (2 pages) |
1 August 2023 | Secretary's details changed for Mr Nicholas Kounoupias on 1 August 2023 (1 page) |
1 August 2023 | Director's details changed for Mr Charles Kounoupias on 1 August 2023 (2 pages) |
28 July 2023 | Registered 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 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
20 April 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
23 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
12 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 April 2019 | Change of details for Mr Charles Kounoupias as a person with significant control on 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
30 April 2019 | Change of details for Mrs Androulla Costa Kounoupias as a person with significant control on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Androulla Costa Kounoupias on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Charles Kounoupias on 30 April 2019 (2 pages) |
24 April 2019 | Change of details for Mr Charles Kounoupias as a person with significant control on 24 April 2019 (2 pages) |
24 April 2019 | Change of details for Mrs Androulla Costa Kounoupias as a person with significant control on 24 April 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 May 2016 | Director's details changed for Androulla Costa Kounoupias on 19 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Mr Nicholas Kounoupias on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Mr Nicholas Kounoupias on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Charles Kounoupias on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Charles Kounoupias on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Androulla Costa Kounoupias on 19 May 2016 (2 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Director's details changed for Charles Kounoupias on 18 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Charles Kounoupias on 18 April 2010 (2 pages) |
5 May 2010 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Androulla Costa Kounoupias on 18 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Androulla Costa Kounoupias on 18 April 2010 (2 pages) |
5 May 2010 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 5 May 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 247 grays inn road london WC1X 8JR (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 247 grays inn road london WC1X 8JR (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of register of members (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 August 2007 | Return made up to 18/04/07; full list of members (3 pages) |
6 August 2007 | Return made up to 18/04/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 January 2007 | Amended accounts made up to 30 April 2004 (5 pages) |
3 January 2007 | Amended accounts made up to 30 April 2004 (5 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (8 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 June 2005 | Return made up to 18/04/05; full list of members (7 pages) |
7 June 2005 | Return made up to 18/04/05; full list of members (7 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 August 2003 | Return made up to 18/04/03; full list of members (7 pages) |
26 August 2003 | Return made up to 18/04/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 May 2002 | Return made up to 18/04/02; full list of members
|
7 May 2002 | Return made up to 18/04/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 18/04/00; full list of members
|
9 June 2000 | Return made up to 18/04/00; full list of members
|
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 May 1999 | Return made up to 18/04/99; full list of members
|
16 May 1999 | Return made up to 18/04/99; full list of members
|
19 May 1998 | Ad 29/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 1998 | Ad 29/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
14 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 November 1997 | Return made up to 18/04/97; full list of members (6 pages) |
10 November 1997 | Return made up to 18/04/97; full list of members (6 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (2 pages) |
18 April 1996 | Incorporation (13 pages) |
18 April 1996 | Incorporation (13 pages) |