Company number 00238811
Status Active
Incorporation Date 18 April 1929
Company Type Private Limited Company
Address 4TH FLOOR, 26-28, MOUNT ROW, LONDON, UNITED KINGDOM, W1K 3SG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Soumen Das as a director on 31 December 2016; Registration of charge 002388110013, created on 19 December 2016; Registration of charge 002388110012, created on 19 December 2016. The most likely internet sites of OLYMPIA MANAGEMENT SERVICES LIMITED are www.olympiamanagementservices.co.uk, and www.olympia-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and ten months. Olympia Management Services Limited is a Private Limited Company.
The company registration number is 00238811. Olympia Management Services Limited has been working since 18 April 1929.
The present status of the company is Active. The registered address of Olympia Management Services Limited is 4th Floor 26 28 Mount Row London United Kingdom W1k 3sg. . MCCAVENY, Leigh is a Secretary of the company. PAVEY, Ruth Elizabeth is a Secretary of the company. DENYER, Yvonne Lillian is a Director of the company. HAWKSWORTH, Ian David is a Director of the company. JOBANPUTRA, Situl Suryakant is a Director of the company. NATHAN, Nigel Howard is a Director of the company. PETT, Jill Elizabeth is a Director of the company. YARDLEY, Gary James is a Director of the company. Secretary BISSETT, Robert Derek has been resigned. Secretary CONWAY, Simon Alexander Malcolm has been resigned. Secretary FOLGER, Susan has been resigned. Secretary NEAL, Peter Richard has been resigned. Secretary PILCHER, Timothy James has been resigned. Director BERRIE, David William has been resigned. Director BLACK, William Reginald has been resigned. Director CONWAY, Simon Alexander Malcolm has been resigned. Director COUSINS, Caroline Stephanie has been resigned. Director DAS, Soumen has been resigned. Director DRAY, Herbert Rushton, Brigadier has been resigned. Director FASKEN, David Kenneth has been resigned. Director FISCHEL, David Andrew has been resigned. Director FORD, Peter John has been resigned. Director GLANFIELD, John Alan has been resigned. Director GOLDING, Terence Edward has been resigned. Director GOOLD, Jonathan Pearson has been resigned. Director HARRIS, Timothy Charles has been resigned. Director KING, Suzanne Jane has been resigned. Director LEEFE, Simon Neville Arden has been resigned. Director LITTLEJOHNS, Douglas George has been resigned. Director LYONS, Anthony has been resigned. Director MACPHAIL, Bruce Dugald, Sir has been resigned. Director MORRIS, Andrew Bernard has been resigned. Director MORRIS, Jack Anthony has been resigned. Director OVERS, Leslie William Charles has been resigned. Director PILCHER, Timothy James has been resigned. Director SCRIMGEOUR, Hugh Carron has been resigned. Director SELLINS, Jonathan Robert has been resigned. Director SELLINS, Jonathan Robert has been resigned. Director SMITH, Aidan Christopher has been resigned. Director SOPWITH, Thomas Edward Brodie has been resigned. Director STIRLING GALLACHER, James Desmond has been resigned. Director STUART SMITH, James Willmot has been resigned. Director TATTAR, Balbinder Singh has been resigned. Director TAYLOR, Russell William has been resigned. Director VAGO, Derek has been resigned. Director WELLS, Michael John has been resigned. Director WINHAM, Basil Arthur has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
DAS, Soumen
Resigned: 31 December 2016
Appointed Date: 04 May 2010
49 years old
Director
KING, Suzanne Jane
Resigned: 25 February 2000
Appointed Date: 01 January 1998
63 years old
Director
LYONS, Anthony
Resigned: 24 July 2007
Appointed Date: 19 May 2004
58 years old
Director
VAGO, Derek
Resigned: 01 April 2005
Appointed Date: 07 May 2004
62 years old
OLYMPIA MANAGEMENT SERVICES LIMITED Events
19 December 2016
Charge code 0023 8811 0013
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Trustee for the Secured Parties)
Description: By way of first legal mortgage, all freehold and leasehold…
19 December 2016
Charge code 0023 8811 0012
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
24 July 2007
Debenture
Delivered: 6 August 2007
Status: Satisfied
on 9 March 2011
Persons entitled: Capital and Counties Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 2006
Debenture
Delivered: 20 February 2006
Status: Satisfied
on 14 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: The property k/a 1. f/h olympia t/n BGL31510 2. l/h olympia…
1 February 2006
Charge over shares
Delivered: 17 February 2006
Status: Satisfied
on 15 April 2008
Persons entitled: Investec Bank (UK) Limited
Description: By way of fixed charged the charged property. See the…
11 February 2005
Debenture
Delivered: 25 February 2005
Status: Satisfied
on 4 February 2006
Persons entitled: Anglo Irish Bank Corporation PLC (In Its Capacity as Security Agent for the Beneficiaries
Description: F/H olympia exhibition hall hammersmith road london t/n…
7 May 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied
on 4 February 2006
Persons entitled: Nomura International PLC (As Security Agent and Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Guarantee & debenture
Delivered: 13 October 1999
Status: Satisfied
on 20 May 2004
Persons entitled: Credit Suisse First Boston as Agent and Trustee for the Secured Parties (The Security Trustee)
Description: Freehold land k/a olympia exhibition hall hammersmith road…
27 February 1980
Legal charge
Delivered: 13 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1 to 15 (all) 16 to 25 (all) 26 to 34 (all) addison court…
27 February 1980
Legal charge
Delivered: 13 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 34 & 36 hammersmith road & the bell & anchor public house…
27 February 1980
Legal charge
Delivered: 13 March 1980
Status: Satisfied
on 7 February 1986
Persons entitled: Barclays Bank PLC
Description: 7,8, & 9 beaconsfield terrace road, hammersmith, london…
27 September 1948
Series of debentures
Delivered: 30 September 1948
Status: Satisfied
Persons entitled: Eagle Star Insurance Company LTD
27 July 1938
Charge by way off additional security under L. R. act
Delivered: 1 August 1938
Status: Satisfied
on 5 March 2004
Persons entitled: Eagle Star Insurance
Description: Land & 7 - 15 (odd) maclise rd, hammersmith.