London
WC2N 4BE
LLP Designated Member Name | Olympia Holding As (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | Postbox 74 Stovner 0913 Oslo Norway |
LLP Designated Member Name | Recap International N. V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 36 Kaya W.F.G. (Jombi) Mensing 36 Curacao Netherlands Antilles |
Registered Address | 114 St. Martin's Lane London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,552,870 |
Current Liabilities | £149,691 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
29 August 2012 | Delivered on: 18 September 2012 Persons entitled: Sanja Konforta Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
---|
4 May 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
---|---|
19 April 2023 | Termination of appointment of Olympia Holding As as a member on 17 April 2023 (1 page) |
19 April 2023 | Appointment of Ms Snjezana Fijan as a member on 17 April 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
1 August 2022 | Registered office address changed from C/O Bourner Bullock, Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ England to 114 st. Martin's Lane London WC2N 4BE on 1 August 2022 (1 page) |
4 May 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
22 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 April 2021 | Member's details changed for Olympia Holding As on 31 December 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
22 April 2020 | Member's details changed for Mr Haakon Korsgaard on 14 April 2020 (2 pages) |
22 April 2020 | Change of details for Mr Haakon Korsgaard as a person with significant control on 14 April 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
14 November 2018 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Bourner Bullock, Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 14 November 2018 (1 page) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 May 2016 | Annual return made up to 15 April 2016 (3 pages) |
16 May 2016 | Annual return made up to 15 April 2016 (3 pages) |
13 May 2016 | Registered office address changed from C/O Peachey & Co 95 Aldwych London WC2B 4JF to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 13 May 2016 (1 page) |
13 May 2016 | Member's details changed for Mr Haakon Korsgaard on 12 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from C/O Peachey & Co 95 Aldwych London WC2B 4JF to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Olympia Holding As as a member on 1 February 2016 (2 pages) |
13 May 2016 | Termination of appointment of Recap International N. V. as a member on 1 February 2016 (1 page) |
13 May 2016 | Termination of appointment of Recap International N. V. as a member on 1 February 2016 (1 page) |
13 May 2016 | Appointment of Olympia Holding As as a member on 1 February 2016 (2 pages) |
13 May 2016 | Member's details changed for Mr Haakon Korsgaard on 12 May 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 April 2015 | Annual return made up to 15 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 15 April 2015 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 July 2014 | Annual return made up to 15 April 2014 (3 pages) |
11 July 2014 | Annual return made up to 15 April 2014 (3 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
7 May 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Member's details changed for Mr Haakon Korsgaard on 23 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 15 April 2013 (3 pages) |
23 May 2013 | Annual return made up to 15 April 2013 (3 pages) |
23 May 2013 | Member's details changed for Mr Haakon Korsgaard on 23 May 2013 (2 pages) |
19 April 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
19 April 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
18 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
2 May 2012 | Annual return made up to 15 April 2012 (3 pages) |
2 May 2012 | Annual return made up to 15 April 2012 (3 pages) |
11 April 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
11 April 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
27 April 2011 | Member's details changed for Recap International N. V. on 15 April 2011 (2 pages) |
27 April 2011 | Member's details changed for Recap International N. V. on 15 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 15 April 2011 (3 pages) |
27 April 2011 | Member's details changed for Haakon Korsgaard on 15 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 15 April 2011 (3 pages) |
27 April 2011 | Member's details changed for Haakon Korsgaard on 15 April 2011 (2 pages) |
23 March 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
23 March 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
17 February 2011 | Amended accounts made up to 30 April 2009 (6 pages) |
17 February 2011 | Amended accounts made up to 30 April 2009 (6 pages) |
27 May 2010 | Annual return made up to 15 April 2010 (8 pages) |
27 May 2010 | Annual return made up to 15 April 2010 (8 pages) |
3 March 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
3 March 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
11 May 2009 | Annual return made up to 15/04/09 (3 pages) |
11 May 2009 | Annual return made up to 15/04/09 (3 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
19 June 2008 | Annual return made up to 15/04/08 (2 pages) |
19 June 2008 | Annual return made up to 15/04/08 (2 pages) |
17 April 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
17 April 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
7 September 2007 | Annual return made up to 15/04/07 (2 pages) |
7 September 2007 | Annual return made up to 15/04/07 (2 pages) |
8 February 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
8 February 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
3 May 2006 | Annual return made up to 15/04/06 (2 pages) |
3 May 2006 | Annual return made up to 15/04/06 (2 pages) |
4 April 2006 | Member's particulars changed (1 page) |
4 April 2006 | Member's particulars changed (1 page) |
15 April 2005 | Incorporation (3 pages) |
15 April 2005 | Incorporation (3 pages) |