London
SW1E 6PD
Secretary Name | Mrs Patricia Ida Slatter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Buckingham Gate London SW1E 6PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(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 |
Year | 2013 |
---|---|
Net Worth | £91,060 |
Cash | £1,463 |
Current Liabilities | £268,895 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 May 2005 | Delivered on: 18 May 2005 Satisfied on: 31 May 2013 Persons entitled: Deutsche Bank Ag London (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: New city house maid marion way nottingham t/no's NT166724 (in relation to the f/h) NT113587 (in relation to the l/h). 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 May 2005 | Delivered on: 13 May 2005 Satisfied on: 31 May 2013 Persons entitled: Deutsche Bank Ag London (The Security Trustee) Classification: Assignment and charge Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee charges and assigns the benefit of and all the right, title and interest in the agreement. See the mortgage charge document for full details. Fully Satisfied |
20 October 2004 | Delivered on: 3 November 2004 Satisfied on: 31 May 2013 Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance ) Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of and all the right title and interest in the agreement for lease in respect of hotel premises new city house maid marian way nottingham dated 5 august 2004 and all monies and/or benefits from time to time. See the mortgage charge document for full details. Fully Satisfied |
20 October 2004 | Delivered on: 3 November 2004 Satisfied on: 31 May 2013 Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance) Classification: Charge and release over deposit account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the sums from time to time standing to the credit of an account which is styled 'deposit account' with account number 313/00504300/01. see the mortgage charge document for full details. Fully Satisfied |
20 October 2004 | Delivered on: 3 November 2004 Satisfied on: 31 May 2013 Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: City house friar lane nottingham t/n NT166724 and NT113587. 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. See the mortgage charge document for full details. Fully Satisfied |
20 October 2004 | Delivered on: 27 October 2004 Satisfied on: 31 May 2013 Persons entitled: Tulip Investments Limited Classification: Legal charge Secured details: £1,300,000.00 due or to become due from the company to the chargee. Particulars: The f/h and l/h land at city house, friar lane, nottingham, t/no NT166724 (f/h) and NT113587 (l/h) and. 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 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2023 | Application to strike the company off the register (1 page) |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 February 2022 | Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages) |
4 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
5 February 2020 | Registered 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) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
5 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 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) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
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) |
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
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) |
5 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
31 May 2013 | Satisfaction of charge 1 in full (4 pages) |
31 May 2013 | Satisfaction of charge 6 in full (4 pages) |
31 May 2013 | Satisfaction of charge 1 in full (4 pages) |
31 May 2013 | Satisfaction of charge 7 in full (4 pages) |
31 May 2013 | Satisfaction of charge 4 in full (4 pages) |
31 May 2013 | Satisfaction of charge 3 in full (4 pages) |
31 May 2013 | Satisfaction of charge 8 in full (4 pages) |
31 May 2013 | Satisfaction of charge 6 in full (4 pages) |
31 May 2013 | Satisfaction of charge 8 in full (4 pages) |
31 May 2013 | Satisfaction of charge 7 in full (4 pages) |
31 May 2013 | Satisfaction of charge 4 in full (4 pages) |
31 May 2013 | Satisfaction of charge 3 in full (4 pages) |
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) |
4 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 28 July 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) |
31 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (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) |
5 August 2010 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 July 2010 (1 page) |
5 August 2010 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 July 2010 (1 page) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 July 2010 (1 page) |
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) |
19 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (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) |
15 December 2008 | Return made up to 28/07/08; full list of members (3 pages) |
15 December 2008 | Return made up to 28/07/08; 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) |
5 September 2007 | Return made up to 28/07/07; no change of members
|
5 September 2007 | Return made up to 28/07/07; no change of members
|
10 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
23 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
23 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
12 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
12 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
23 May 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
23 May 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
18 May 2005 | Particulars of mortgage/charge (40 pages) |
18 May 2005 | Particulars of mortgage/charge (40 pages) |
13 May 2005 | Particulars of mortgage/charge (19 pages) |
13 May 2005 | Particulars of mortgage/charge (19 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: norman house, friar gate derby derbyshire DE1 1NU (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: norman house, friar gate derby derbyshire DE1 1NU (1 page) |
3 November 2004 | Particulars of mortgage/charge (6 pages) |
3 November 2004 | Particulars of mortgage/charge (6 pages) |
3 November 2004 | Particulars of mortgage/charge (6 pages) |
3 November 2004 | Particulars of mortgage/charge (6 pages) |
3 November 2004 | Particulars of mortgage/charge (6 pages) |
3 November 2004 | Particulars of mortgage/charge (6 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Incorporation (18 pages) |
28 July 2004 | Incorporation (18 pages) |
28 July 2004 | Secretary resigned (1 page) |