London
SE20 7XH
Director Name | Mr Brian William Slocombe |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 19 Evesham Close Wellingborough Northamptonshire NN8 2NT |
Director Name | Mr Paul Anthony Slocombe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 22 Mayflower Way Farnham Common Buckinghamshire SL2 3TX |
Secretary Name | Mr Brian William Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 19 Evesham Close Wellingborough Northamptonshire NN8 2NT |
Director Name | Mr Raymond George Slocombe |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(42 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 June 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Laurels Old Moor Lane Wooburn Moor Buckinghamshire HP10 0LZ |
Secretary Name | Mr Paul Anthony Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(43 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 22 Mayflower Way Farnham Common Buckinghamshire SL2 3TX |
Secretary Name | Beverley Anita Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2009) |
Role | Travel Consultant |
Correspondence Address | The Laurels Old Moor Lane Woburn Moor Bucks HP10 0LZ |
Registered Address | 12 Wheathill Road London SE20 7XH |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £218,270 |
Cash | £670 |
Current Liabilities | £11,589 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 March 2015 | Delivered on: 12 March 2015 Persons entitled: Lynn Carol Obrart Joseph Anthony Obrart Classification: A registered charge Particulars: F/H 46-52 dudden hill lane london. Outstanding |
---|---|
23 February 2010 | Delivered on: 25 February 2010 Persons entitled: Yamaha Motor (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from slocombe motorcycles limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 46-52 dudden hill lane london t/no MX89784. Outstanding |
25 June 2009 | Delivered on: 13 July 2009 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All sums due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 46-52 dudden hill lane london; all uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property the stock in trade and plant, book debts see image for full details. Outstanding |
29 May 2007 | Delivered on: 30 May 2007 Satisfied on: 13 October 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 46/52 dudden hill lane willesden london. Fully Satisfied |
5 March 1984 | Delivered on: 20 March 1984 Satisfied on: 31 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or slocombe limited to the chargee on any account whatesoever. Particulars: 38 to 52 (even nos) and 72 dudden hill lane willesden brent london title mx 89784. Fully Satisfied |
30 November 1963 | Delivered on: 2 January 1964 Satisfied on: 31 March 2006 Persons entitled: Kingsway & General Property First LTD. Classification: Mortgage Secured details: £42,500 & further advances. Particulars: 38, 40, 42, 44 46, 48, 52 & 72 dudden hill lane willerham middlesex. Fully Satisfied |
1 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
12 November 2018 | Cessation of Raymond George Slocombe as a person with significant control on 11 June 2018 (1 page) |
12 November 2018 | Notification of Luke Allen Pfister as a person with significant control on 11 June 2018 (2 pages) |
12 November 2018 | Appointment of Mr Luke Allen Pfister as a director on 10 June 2018 (2 pages) |
12 November 2018 | Resolutions
|
12 November 2018 | Termination of appointment of Raymond George Slocombe as a director on 11 June 2018 (1 page) |
12 November 2018 | Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 12 Wheathill Road London SE20 7XH on 12 November 2018 (1 page) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 July 2016 | Satisfaction of charge 4 in full (1 page) |
4 July 2016 | Satisfaction of charge 4 in full (1 page) |
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 April 2016 | Registered office address changed from Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 6 April 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 March 2015 | Registration of charge 007781410006, created on 5 March 2015 (13 pages) |
12 March 2015 | Registration of charge 007781410006, created on 5 March 2015 (13 pages) |
12 March 2015 | Registration of charge 007781410006, created on 5 March 2015 (13 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 May 2009 | Appointment terminated secretary beverley slocombe (1 page) |
18 May 2009 | Appointment terminated secretary beverley slocombe (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from beacon house 113 kingsway london WC2B 6PP (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from beacon house 113 kingsway london WC2B 6PP (1 page) |
7 April 2008 | Secretary appointed beverley anita slocombe (2 pages) |
7 April 2008 | Secretary appointed beverley anita slocombe (2 pages) |
27 March 2008 | Appointment terminated director and secretary paul slocombe (1 page) |
27 March 2008 | Appointment terminated director and secretary paul slocombe (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 9 kingsway london WC2B 4YA (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 9 kingsway london WC2B 4YA (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 11 kingsway london WC2B 6XE (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 11 kingsway london WC2B 6XE (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
26 February 2003 | Return made up to 05/06/02; full list of members; amend (7 pages) |
26 February 2003 | Return made up to 05/06/02; full list of members; amend (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 June 2001 | Return made up to 05/06/01; full list of members
|
15 June 2001 | Return made up to 05/06/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 11 kingsway london WC2B 6XE (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 11 kingsway london WC2B 6XE (1 page) |
18 June 1998 | Return made up to 05/06/98; no change of members
|
18 June 1998 | Return made up to 05/06/98; no change of members
|
3 June 1998 | Registered office changed on 03/06/98 from: walkden house, 3-10 melton street, euston square, london. N.W.1. 2EJ. (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: walkden house, 3-10 melton street, euston square, london. N.W.1. 2EJ. (1 page) |
6 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
17 July 1997 | Return made up to 05/06/97; full list of members
|
17 July 1997 | Return made up to 05/06/97; full list of members
|
24 June 1997 | Return made up to 05/06/96; no change of members (4 pages) |
24 June 1997 | Return made up to 05/06/96; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
21 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
3 November 1995 | Return made up to 05/06/95; no change of members
|
3 November 1995 | Return made up to 05/06/95; no change of members
|
2 November 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Full accounts made up to 31 March 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 July 1992 | Return made up to 05/06/92; full list of members (6 pages) |
23 July 1992 | Return made up to 05/06/92; full list of members (6 pages) |
27 June 1989 | Return made up to 03/04/89; full list of members (4 pages) |
27 June 1989 | Return made up to 03/04/89; full list of members (4 pages) |
22 October 1963 | Certificate of incorporation (1 page) |
22 October 1963 | Certificate of incorporation (1 page) |