About

Registered Number: 02855736
Date of Incorporation: 22/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 101 New Cavendish Street, London, W1W 6XH,

 

The Olympians was founded on 22 September 1993 with its registered office in London, it has a status of "Active". The current directors of this business are listed as Collins, Katharine Louise, Jennings-summers, Jo, Long, David, Philbin, Hilary Fredricke Cawthorne, Porter, Maria, Stewart, Gavin Blakeley, Bailey, Marcia Maureen, Batten, Miriam, Batten, Miriam, Boothe, Lorna Marie, Brinkley, Brian, Burns, Ronnie, Carroll, June, Court, John Raymond, Dickenson, Derek Paul, Eckersley, Neil, Farrell, Michael Arthur, Ferris, Elizabeth Anne Esther, Forbes, Alexa Elizabeth, Hall, Eric William, Harmsworth, Paul, Hudson, Edward Philip Kempthorne, Jameson, Helen Kay, Johnson, William Ralph, Kennedy-rose, Alastair, Lerwill, Sheila, Luckes, David James, Mcveigh, Elizabeth, Palmer, Paul, Philbin, Hilary Fredricke Cawthorne, Rawlings, Charmian Isobel, Smith, Janet Margaret, Tancred, William Raymond, Professor, Vale, Philip Bryn, Vaughan, Richard, Whitehead, Adam James, Wilson, Douglas Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Katharine Louise 14 September 2013 - 1
JENNINGS-SUMMERS, Jo 17 November 2018 - 1
LONG, David 07 December 2012 - 1
PHILBIN, Hilary Fredricke Cawthorne 18 November 2017 - 1
PORTER, Maria 16 November 2019 - 1
STEWART, Gavin Blakeley 12 November 2016 - 1
BAILEY, Marcia Maureen 14 September 2013 18 November 2017 1
BATTEN, Miriam 27 July 2002 19 June 2010 1
BATTEN, Miriam 25 September 1996 02 June 1998 1
BOOTHE, Lorna Marie 18 June 2003 20 September 2014 1
BRINKLEY, Brian 25 January 1995 01 May 1996 1
BURNS, Ronnie 25 January 1995 01 September 1995 1
CARROLL, June 27 July 1999 14 September 2013 1
COURT, John Raymond 09 June 1999 17 October 2015 1
DICKENSON, Derek Paul 25 January 1995 15 May 1997 1
ECKERSLEY, Neil 14 September 2013 17 October 2015 1
FARRELL, Michael Arthur 25 June 1995 03 June 1996 1
FERRIS, Elizabeth Anne Esther 22 September 1993 25 September 1996 1
FORBES, Alexa Elizabeth 07 December 2012 17 October 2015 1
HALL, Eric William 01 March 1998 14 September 2013 1
HARMSWORTH, Paul 22 September 1993 20 January 1995 1
HUDSON, Edward Philip Kempthorne 17 October 2015 13 November 2017 1
JAMESON, Helen Kay 25 September 1996 09 June 1999 1
JOHNSON, William Ralph 20 September 2014 26 March 2018 1
KENNEDY-ROSE, Alastair 22 September 1993 05 June 1995 1
LERWILL, Sheila 25 June 1995 08 January 1999 1
LUCKES, David James 18 June 2003 14 September 2013 1
MCVEIGH, Elizabeth 01 October 2009 01 October 2017 1
PALMER, Paul 18 June 2003 02 July 2006 1
PHILBIN, Hilary Fredricke Cawthorne 24 September 1997 26 January 1999 1
RAWLINGS, Charmian Isobel 25 January 1995 24 September 1997 1
SMITH, Janet Margaret 22 September 1993 25 January 1995 1
TANCRED, William Raymond, Professor 02 September 2007 19 June 2010 1
VALE, Philip Bryn 22 September 1993 18 October 1993 1
VAUGHAN, Richard 14 September 2013 17 October 2015 1
WHITEHEAD, Adam James 15 March 2017 26 March 2018 1
WILSON, Douglas Gordon 22 September 1993 18 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 August 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 04 October 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
AD01 - Change of registered office address 20 June 2019
AA - Annual Accounts 11 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 04 October 2018
CS01 - N/A 03 October 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 28 September 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 25 November 2016
TM02 - Termination of appointment of secretary 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 12 October 2013
AP01 - Appointment of director 12 October 2013
AP01 - Appointment of director 12 October 2013
TM01 - Termination of appointment of director 12 October 2013
TM01 - Termination of appointment of director 12 October 2013
TM01 - Termination of appointment of director 12 October 2013
TM01 - Termination of appointment of director 12 October 2013
TM01 - Termination of appointment of director 12 October 2013
TM01 - Termination of appointment of director 12 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 18 October 2011
TM01 - Termination of appointment of director 27 December 2010
AR01 - Annual Return 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
TM01 - Termination of appointment of director 17 October 2010
TM01 - Termination of appointment of director 17 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 28 October 2009
AP01 - Appointment of director 23 October 2009
TM01 - Termination of appointment of director 21 October 2009
AD01 - Change of registered office address 19 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 20 June 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 14 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
RESOLUTIONS - N/A 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
AA - Annual Accounts 01 July 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
363s - Annual Return 21 October 1998
287 - Change in situation or address of Registered Office 04 August 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
AA - Annual Accounts 24 May 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
363s - Annual Return 20 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
AA - Annual Accounts 20 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
RESOLUTIONS - N/A 17 October 1996
CERTNM - Change of name certificate 17 October 1996
MEM/ARTS - N/A 17 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
363s - Annual Return 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
AA - Annual Accounts 27 June 1996
288 - N/A 11 June 1996
288 - N/A 21 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 15 April 1996
288 - N/A 25 February 1996
288 - N/A 18 February 1996
MEM/ARTS - N/A 20 December 1995
363s - Annual Return 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 08 August 1995
AA - Annual Accounts 03 July 1995
288 - N/A 23 June 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
363s - Annual Return 19 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1994
NEWINC - New incorporation documents 22 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.