London
SW1E 6PD
Director Name | Mr David Anthony Drew |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pheasantry Station Road, Bentley Farnham Surrey GU10 5JY |
Director Name | Mr Alan John Howie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Property Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 2a Grange Road Bearsden Glasgow G61 3PL Scotland |
Director Name | Mr Andrew Fraser Speedie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings View Eaglerise Dullatur Strathclyde G68 0JT Scotland |
Secretary Name | Noble Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
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 |
50 at £1 | Mark Slatter 50.00% Ordinary A |
---|---|
50 at £1 | Mark Slatter 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
14 August 2007 | Delivered on: 16 August 2007 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Classification: Mortgage of shares Secured details: All monies due or to become due from lpi (hotels) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 ordinary share £1 in lpi (hotels) limited, all stocks shares warrants or other securities rights dividends interest or other property. See the mortgage charge document for full details. Outstanding |
---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 February 2022 | Change of details for Mr Mark Deryk William Slatter as a person with significant control 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) |
8 February 2022 | Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
4 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
28 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
6 February 2020 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE to 85 Buckingham Gate London SW1E 6PD on 6 February 2020 (1 page) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
3 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
13 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
13 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 July 2015 | Registered office address changed from C/O Roland Klepzig 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 C/O Roland Klepzig 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page) |
14 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Termination of appointment of Andrew Speedie as a director (1 page) |
16 December 2013 | Termination of appointment of Alan Howie as a director (1 page) |
16 December 2013 | Termination of appointment of Andrew Speedie as a director (1 page) |
16 December 2013 | Termination of appointment of Alan Howie as a director (1 page) |
12 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 October 2011 | Termination of appointment of David Drew as a director (1 page) |
6 October 2011 | Termination of appointment of David Drew as a director (1 page) |
27 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages) |
5 May 2011 | Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages) |
5 May 2011 | Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from c/o noble group LIMITED, 5TH floor, 120 old broad street london EC2N 1AR (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from c/o noble group LIMITED, 5TH floor, 120 old broad street london EC2N 1AR (1 page) |
21 December 2008 | Appointment terminated secretary noble corporate management LIMITED (1 page) |
21 December 2008 | Appointment terminated secretary noble corporate management LIMITED (1 page) |
23 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
1 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
16 August 2007 | Particulars of mortgage/charge (6 pages) |
16 August 2007 | Particulars of mortgage/charge (6 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Memorandum and Articles of Association (8 pages) |
7 August 2007 | £ nc 20000000/100 25/07/07 (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Memorandum and Articles of Association (8 pages) |
7 August 2007 | £ nc 20000000/100 25/07/07 (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
5 July 2007 | Company name changed leigh park inn (holdings) limite d\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed leigh park inn (holdings) limite d\certificate issued on 05/07/07 (2 pages) |
17 May 2007 | Incorporation (22 pages) |
17 May 2007 | Incorporation (22 pages) |