London
W5 2SY
Secretary Name | Ms Janet Laura Slack |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2001(41 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Craven Avenue London W5 2SY |
Director Name | Mr Donald Rowland Slack |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 December 2001) |
Role | Company Director |
Correspondence Address | 5 Craven Avenue London W5 2SY |
Director Name | Mrs Emily Florence Slack |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Craven Avenue London W5 2SY |
Secretary Name | Mr Donald Rowland Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 December 2001) |
Role | Company Director |
Correspondence Address | 5 Craven Avenue London W5 2SY |
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
140 at £0.05 | Emily Slack Discretionary Settlement 7.00% Ordinary |
---|---|
1.4k at £0.05 | Emily Florence Slack 68.00% Ordinary |
500 at £0.05 | Janet Laura Slack 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,522,080 |
Cash | £21,039 |
Current Liabilities | £18,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
27 October 2016 | Delivered on: 8 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 40 the grove isleworth t/no MX53915. Outstanding |
---|---|
20 September 2016 | Delivered on: 22 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 December 1986 | Delivered on: 6 January 1987 Satisfied on: 18 July 2014 Persons entitled: Courage Limited Classification: Undertaking Secured details: £25,000 and all other monies due or to become due from the company to the chargee & any account whatsoever. Particulars: 47 boston road hanwell, london L7. Fully Satisfied |
26 October 1982 | Delivered on: 29 October 1982 Satisfied on: 18 July 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crown building, mill hill grove, acton, london W3 and/or the proceeds of sale thereof. Title no. Mx 159457. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1977 | Delivered on: 26 September 1977 Satisfied on: 18 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 491C london rd., Isleworth, hounslow, title no mx 166805.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1976 | Delivered on: 18 November 1976 Satisfied on: 18 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 manor road, ealing. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 12 January 2021 (1 page) |
---|---|
6 January 2021 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
3 April 2020 | Current accounting period shortened from 4 April 2019 to 3 April 2019 (1 page) |
3 January 2020 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
11 November 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 November 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 11 November 2016 (1 page) |
8 November 2016 | Registration of charge 006764040006, created on 27 October 2016 (9 pages) |
8 November 2016 | Registration of charge 006764040006, created on 27 October 2016 (9 pages) |
22 September 2016 | Registration of charge 006764040005, created on 20 September 2016 (8 pages) |
22 September 2016 | Registration of charge 006764040005, created on 20 September 2016 (8 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
26 August 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
22 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
18 July 2014 | Satisfaction of charge 4 in full (1 page) |
18 July 2014 | Satisfaction of charge 1 in full (1 page) |
18 July 2014 | Satisfaction of charge 2 in full (1 page) |
18 July 2014 | Satisfaction of charge 3 in full (1 page) |
18 July 2014 | Satisfaction of charge 2 in full (1 page) |
18 July 2014 | Satisfaction of charge 3 in full (1 page) |
18 July 2014 | Satisfaction of charge 1 in full (1 page) |
18 July 2014 | Satisfaction of charge 4 in full (1 page) |
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
6 September 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
6 September 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
19 August 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
19 August 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
21 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
21 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
21 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
9 September 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
9 September 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
9 September 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
3 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
21 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 9 station parade ealing common london W5 3LD (1 page) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 9 station parade ealing common london W5 3LD (1 page) |
13 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
13 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 January 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
19 January 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
19 January 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
28 October 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
6 January 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
6 January 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 5 April 2002 (15 pages) |
7 January 2003 | Total exemption full accounts made up to 5 April 2002 (15 pages) |
7 January 2003 | Total exemption full accounts made up to 5 April 2002 (15 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
1 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
15 August 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
15 August 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
15 August 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
29 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
29 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
29 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 44A upper richmond road east sheen london SW15 6TG (1 page) |
21 December 2000 | Return made up to 30/10/00; full list of members (7 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 44A upper richmond road east sheen london SW15 6TG (1 page) |
21 December 2000 | Return made up to 30/10/00; full list of members (7 pages) |
23 December 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
23 December 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
23 December 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
23 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
23 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
1 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
1 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
5 October 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
5 October 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
5 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
26 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
26 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
22 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
22 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
7 October 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
7 October 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
5 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
5 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
5 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
17 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
17 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
6 January 1987 | Particulars of mortgage/charge (3 pages) |
6 January 1987 | Particulars of mortgage/charge (3 pages) |
7 March 1983 | Accounts made up to 5 April 1982 (3 pages) |
7 March 1983 | Accounts made up to 5 April 1982 (3 pages) |
7 March 1983 | Accounts made up to 5 April 1982 (3 pages) |
29 October 1982 | Particulars of mortgage/charge (3 pages) |
29 October 1982 | Particulars of mortgage/charge (3 pages) |
28 March 1978 | Annual return made up to 31/12/75 (4 pages) |
28 March 1978 | Annual return made up to 31/12/75 (4 pages) |
22 August 1977 | Particulars of mortgage/charge (4 pages) |
22 August 1977 | Particulars of mortgage/charge (4 pages) |
18 November 1976 | Particulars of mortgage/charge (4 pages) |
18 November 1976 | Particulars of mortgage/charge (4 pages) |
29 November 1960 | Incorporation (12 pages) |
29 November 1960 | Incorporation (12 pages) |