London
W1W 6XH
Director Name | Mrs Victoria Karen Griffiths |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Sam Shave |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Shahab Uddin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Ms Kate Ferry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr David Peter John Ross |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Secretary Name | Mr James Christopher Piggins |
---|---|
Status | Current |
Appointed | 12 September 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Alistair Edward Brownlee |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Professional Athlete |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Miss Lauren Steadman |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(16 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Professional Athlete |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Lord Colin Berkeley Moynihan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frant Place Wadhurst Road, Frant Tunbridge Wells East Sussex TN3 9EJ |
Director Name | Dr Neil William Norman Townshend |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | John Christopher Urmston James |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Retired General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Parkfield Cottage 18 Osterley Road Isleworth Middlesex TW7 4PD |
Secretary Name | Mr Kevin Ronald Shouler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 12 August 2022) |
Role | Company Accountant |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Dame Diana Margaret Ellis |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr Richard Alexander Leman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Ms Jan Paterson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2020(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 May 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Andrew Edward Anson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2021(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | olympics.org.uk |
---|
Registered Address | 101 New Cavendish Street London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,739,740 |
Net Worth | £318,452 |
Cash | £361,681 |
Current Liabilities | £43,819 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months from now) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (27 pages) |
---|---|
17 June 2020 | Appointment of Mr Born Barikor as a director on 6 February 2020 (2 pages) |
17 June 2020 | Appointment of Mr Sam Shave as a director on 6 February 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jan Paterson as a director on 21 May 2020 (1 page) |
17 June 2020 | Appointment of Ms Victoria Karen Griffiths as a director on 6 February 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
17 June 2020 | Appointment of Ms Jan Paterson as a director on 5 January 2020 (2 pages) |
7 August 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
5 June 2019 | Registered office address changed from C/O British Olympic Foundation 60 Charlotte Street London W1T 2NU to 101 New Cavendish Street London W1W 6XH on 5 June 2019 (1 page) |
30 May 2019 | Secretary's details changed for Mr Kevin Ronald Shouler on 30 May 2019 (1 page) |
30 May 2019 | Director's details changed for Dr Neil William Norman Townshend on 30 May 2019 (2 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
15 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
24 January 2018 | Appointment of Mr Richard Alexander Leman as a director on 16 November 2017 (2 pages) |
16 January 2018 | Termination of appointment of John Christopher Urmston James as a director on 16 November 2017 (1 page) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
12 June 2017 | Termination of appointment of Diana Margaret Ellis as a director on 18 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Diana Margaret Ellis as a director on 18 May 2017 (1 page) |
5 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 June 2016 | Annual return made up to 7 June 2016 no member list (5 pages) |
13 June 2016 | Annual return made up to 7 June 2016 no member list (5 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 June 2015 | Annual return made up to 7 June 2015 no member list (5 pages) |
8 June 2015 | Annual return made up to 7 June 2015 no member list (5 pages) |
8 June 2015 | Annual return made up to 7 June 2015 no member list (5 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 June 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
20 June 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
20 June 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
4 March 2014 | Appointment of Dame Diana Margaret Ellis as a director (2 pages) |
4 March 2014 | Appointment of Dame Diana Margaret Ellis as a director (2 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Memorandum and Articles of Association (26 pages) |
8 January 2014 | Memorandum and Articles of Association (26 pages) |
8 January 2014 | Resolutions
|
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 June 2013 | Annual return made up to 7 June 2013 no member list (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 no member list (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 no member list (4 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
4 January 2013 | Memorandum and Articles of Association (26 pages) |
4 January 2013 | Memorandum and Articles of Association (26 pages) |
7 November 2012 | Termination of appointment of Colin Moynihan as a director (1 page) |
7 November 2012 | Termination of appointment of Colin Moynihan as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 June 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 June 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
5 August 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
5 August 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
8 June 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
8 June 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
8 June 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
7 June 2010 | Director's details changed for Dr Neil William Norman Townshend on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for John Christopher Urmston James on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for John Christopher Urmston James on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Dr Neil William Norman Townshend on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for John Christopher Urmston James on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Dr Neil William Norman Townshend on 7 June 2010 (2 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 October 2009 | Registered office address changed from 1 Wandsworth Plain London SW18 1EH on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 1 Wandsworth Plain London SW18 1EH on 15 October 2009 (1 page) |
14 September 2009 | Secretary appointed mr kevin ronald shouler (1 page) |
14 September 2009 | Secretary appointed mr kevin ronald shouler (1 page) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
9 July 2009 | Director's change of particulars / colin moynihan / 09/07/2007 (1 page) |
9 July 2009 | Annual return made up to 07/06/09 (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 1 wandsworth plain london SW18 1EH (1 page) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Director's change of particulars / colin moynihan / 09/07/2007 (1 page) |
9 July 2009 | Annual return made up to 07/06/09 (3 pages) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 1 wandsworth plain london SW18 1EH (1 page) |
6 May 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
6 May 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
13 June 2008 | Annual return made up to 07/06/08 (2 pages) |
13 June 2008 | Annual return made up to 07/06/08 (2 pages) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 16 old bailey london EC4M 7EG (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 16 old bailey london EC4M 7EG (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
20 December 2007 | Memorandum and Articles of Association (26 pages) |
20 December 2007 | Memorandum and Articles of Association (26 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
7 June 2007 | Incorporation (34 pages) |
7 June 2007 | Incorporation (34 pages) |