London
EC4N 6AF
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2000(2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2000(2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Stephen Allen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Legal Support Services Manager |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | Kevin Munslow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 43 Bevin Square London SW17 7BB |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Legal Support Services Manager |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Secretary Name | Asha Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 year after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 7th Floor 90 High Holborn London WC1V 6XX |
Director Name | David St John Stewart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Mark Jonathan Devereux |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(10 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Fabrizio Attilio Giuseppe Carpanini |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Stephen Howard Rosen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Duncan Francis McDonald |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | www.olswang.com |
---|---|
Telephone | 029 32737563 |
Telephone region | Cardiff |
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £238,961 |
Gross Profit | £19,506 |
Net Worth | £109,506 |
Cash | £223,562 |
Current Liabilities | £289,620 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
3 January 2024 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
31 May 2023 | Termination of appointment of Olswang Directors 1 Limited as a director on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Stephen Samuel Alexander Millar as a director on 31 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Olswang Directors 2 Limited as a director on 31 May 2023 (1 page) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
12 August 2020 | Director's details changed for Mark Hugh David Bertram on 1 May 2017 (2 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
11 August 2020 | Director's details changed for Olswang Directors 1 Limited on 1 May 2017 (1 page) |
11 August 2020 | Change of details for Olswang Nominees Limited as a person with significant control on 1 May 2017 (2 pages) |
11 August 2020 | Director's details changed for Olswang Directors 2 Limited on 1 May 2017 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Christopher Alan Mackie as a director on 30 April 2019 (1 page) |
14 May 2019 | Termination of appointment of Mark Jonathan Devereux as a director on 28 February 2019 (1 page) |
1 May 2019 | Full accounts made up to 30 April 2018 (15 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
9 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page) |
9 February 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (10 pages) |
9 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (36 pages) |
9 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 May 2017 | Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
10 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
10 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (11 pages) |
10 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (11 pages) |
10 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
31 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (34 pages) |
31 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
31 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (34 pages) |
31 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
13 September 2016 | Termination of appointment of Duncan Francis Mcdonald as a director on 2 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Duncan Francis Mcdonald as a director on 2 September 2016 (1 page) |
19 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
16 June 2016 | Termination of appointment of Stephen Howard Rosen as a director on 30 April 2016 (1 page) |
16 June 2016 | Termination of appointment of Stephen Howard Rosen as a director on 30 April 2016 (1 page) |
4 February 2016 | Audit exemption subsidiary accounts made up to 30 April 2015 (11 pages) |
4 February 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
4 February 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
4 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
4 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
4 February 2016 | Audit exemption subsidiary accounts made up to 30 April 2015 (11 pages) |
4 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (27 pages) |
4 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (27 pages) |
3 November 2015 | Termination of appointment of Asha Morjaria as a secretary on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Asha Morjaria as a secretary on 30 October 2015 (1 page) |
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 September 2015 | Termination of appointment of Fabrizio Attilio Giuseppe Carpanini as a director on 31 March 2015 (1 page) |
4 September 2015 | Termination of appointment of Fabrizio Attilio Giuseppe Carpanini as a director on 31 March 2015 (1 page) |
22 July 2015 | Appointment of Duncan Francis Mcdonald as a director on 24 June 2015 (3 pages) |
22 July 2015 | Appointment of Duncan Francis Mcdonald as a director on 24 June 2015 (3 pages) |
22 July 2015 | Appointment of Mark Hugh David Bertram as a director on 24 June 2015 (3 pages) |
22 July 2015 | Appointment of Mark Hugh David Bertram as a director on 24 June 2015 (3 pages) |
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
19 November 2014 | Appointment of Fabrizio Attilio Giuseppe Carpanini as a director on 4 November 2014 (3 pages) |
19 November 2014 | Appointment of Stephen Howard Rosen as a director on 4 November 2014 (3 pages) |
19 November 2014 | Appointment of Fabrizio Attilio Giuseppe Carpanini as a director on 4 November 2014 (3 pages) |
19 November 2014 | Appointment of Stephen Howard Rosen as a director on 4 November 2014 (3 pages) |
19 November 2014 | Appointment of Christopher Alan Mackie as a director on 4 November 2014 (3 pages) |
19 November 2014 | Appointment of Christopher Alan Mackie as a director on 4 November 2014 (3 pages) |
19 November 2014 | Appointment of Christopher Alan Mackie as a director on 4 November 2014 (3 pages) |
19 November 2014 | Appointment of Stephen Howard Rosen as a director on 4 November 2014 (3 pages) |
19 November 2014 | Appointment of Fabrizio Attilio Giuseppe Carpanini as a director on 4 November 2014 (3 pages) |
3 November 2014 | Termination of appointment of David St John Stewart as a director on 24 October 2014 (1 page) |
3 November 2014 | Termination of appointment of David St John Stewart as a director on 24 October 2014 (1 page) |
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
8 July 2013 | Section 519 (1 page) |
8 July 2013 | Section 519 (1 page) |
24 June 2013 | Section 519 (1 page) |
24 June 2013 | Section 519 (1 page) |
6 June 2013 | Full accounts made up to 30 April 2012 (13 pages) |
6 June 2013 | Full accounts made up to 30 April 2012 (13 pages) |
6 September 2012 | Secretary's details changed for Asha Morjaria on 1 October 2009 (1 page) |
6 September 2012 | Secretary's details changed for Asha Morjaria on 1 October 2009 (1 page) |
6 September 2012 | Secretary's details changed for Asha Morjaria on 1 October 2009 (1 page) |
6 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
21 June 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
15 February 2012 | Director's details changed for David St John Stewart on 5 April 2011 (3 pages) |
15 February 2012 | Director's details changed for David St John Stewart on 5 April 2011 (3 pages) |
15 February 2012 | Director's details changed for David St John Stewart on 5 April 2011 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Appointment of David Stewart as a director (3 pages) |
14 September 2010 | Appointment of Mark Jonathan Devereux as a director (3 pages) |
14 September 2010 | Appointment of Mark Jonathan Devereux as a director (3 pages) |
14 September 2010 | Appointment of David Stewart as a director (3 pages) |
6 September 2010 | Director's details changed for Olswang Directors 1 Limited on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Olswang Directors 2 Limited on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Olswang Directors 2 Limited on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Olswang Directors 1 Limited on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Olswang Directors 2 Limited on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Olswang Directors 1 Limited on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 September 2007 | Return made up to 11/08/07; full list of members (5 pages) |
22 September 2007 | Return made up to 11/08/07; full list of members (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 August 2004 | Return made up to 11/08/04; full list of members (5 pages) |
23 August 2004 | Return made up to 11/08/04; full list of members (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 August 2003 | Return made up to 11/08/03; full list of members (5 pages) |
21 August 2003 | Return made up to 11/08/03; full list of members (5 pages) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 90 long acre london WC2E 9TT (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 90 long acre london WC2E 9TT (1 page) |
12 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
12 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 September 2001 | Return made up to 11/08/01; full list of members (5 pages) |
4 September 2001 | Return made up to 11/08/01; full list of members (5 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Accounting reference date extended from 30/04/01 to 31/12/01 (1 page) |
20 August 2001 | Accounting reference date extended from 30/04/01 to 31/12/01 (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
18 October 2000 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
11 August 2000 | Incorporation (26 pages) |
11 August 2000 | Incorporation (26 pages) |