Company NameMartin Slowe
Company StatusActive
Company Number01216016
CategoryPrivate Unlimited Company
Incorporation Date13 June 1975(48 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Paul Redfern
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(24 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Dror Arazy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(44 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Harvey Wyman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(44 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Martin Leigh Wyman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(44 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameMr Dror Arazy
StatusCurrent
Appointed01 January 2020(44 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Donald Spencer Bird
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 17 October 2006)
RoleSurveyor
Correspondence Address97 Prestwick Road
South Oxhey
Watford
Hertfordshire
WD1 6EG
Director NameMr Alan Karbritz
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration29 years (resigned 01 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Grove
Edgware
Middlesex
HA8 7SJ
Director NameMr Martin Arthur Malcolm Slowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration29 years (resigned 01 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Secretary NameMr Martin Arthur Malcolm Slowe
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration29 years (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Director NameJeffery Wyman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(22 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 January 2015)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address20 Kenton Park Avenue
Kenton
Harrow
Middlesex
HA3 8DT

Contact

Websitemartinslowe.com
Email address[email protected]
Telephone020 82361050
Telephone regionLondon

Location

Registered AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Martin Slowe Property Services LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Appointment of Mr Martin Leigh Wyman as a director on 1 January 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Appointment of Mr Dror Arazy as a secretary on 1 January 2020 (2 pages)
14 January 2020Termination of appointment of Martin Arthur Malcolm Slowe as a secretary on 1 January 2020 (1 page)
14 January 2020Director's details changed for Mr Ian Paul Redfern on 1 January 2020 (2 pages)
14 January 2020Appointment of Mr Dror Arazy as a director on 1 January 2020 (2 pages)
14 January 2020Termination of appointment of Alan Karbritz as a director on 1 January 2020 (1 page)
14 January 2020Appointment of Mr Harvey Wyman as a director on 1 January 2020 (2 pages)
14 January 2020Termination of appointment of Martin Arthur Malcolm Slowe as a director on 1 January 2020 (1 page)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
14 December 2015Director's details changed for Ian Paul Redfern on 1 January 2015 (2 pages)
14 December 2015Director's details changed for Ian Paul Redfern on 1 January 2015 (2 pages)
14 December 2015Director's details changed for Ian Paul Redfern on 1 January 2015 (2 pages)
3 February 2015Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page)
3 February 2015Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
17 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 17 December 2013 (1 page)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 October 2012Director's details changed for Ian Paul Redfern on 17 October 2012 (2 pages)
23 October 2012Director's details changed for Ian Paul Redfern on 17 October 2012 (2 pages)
17 January 2012Director's details changed for Ian Paul Redfern on 31 December 2011 (2 pages)
17 January 2012Secretary's details changed for Mr Martin Arthur Malcolm Slowe on 31 December 2011 (2 pages)
17 January 2012Secretary's details changed for Mr Martin Arthur Malcolm Slowe on 31 December 2011 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Director's details changed for Mr Alan Karbritz on 31 December 2011 (2 pages)
17 January 2012Director's details changed for Jeffery Wyman on 31 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Martin Arthur Malcolm Slowe on 31 December 2011 (2 pages)
17 January 2012Director's details changed for Ian Paul Redfern on 31 December 2011 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Director's details changed for Jeffery Wyman on 31 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Martin Arthur Malcolm Slowe on 31 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Alan Karbritz on 31 December 2011 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Mr Alan Karbritz on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Ian Paul Redfern on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mr Alan Karbritz on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Alan Karbritz on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Jeffery Wyman on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ian Paul Redfern on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Jeffery Wyman on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Jeffery Wyman on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ian Paul Redfern on 1 October 2009 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 73-75 mortimer street london W1W 7SQ (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 73-75 mortimer street london W1W 7SQ (1 page)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 October 2006Registered office changed on 30/10/06 from: c/o clayton stark & co 5TH floor, charles house 108-110 finchley road london NW3 5JJ (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Registered office changed on 30/10/06 from: c/o clayton stark & co 5TH floor, charles house 108-110 finchley road london NW3 5JJ (1 page)
30 October 2006Director resigned (1 page)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 February 2005Return made up to 31/12/04; full list of members (3 pages)
26 February 2005Return made up to 31/12/04; full list of members (3 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
24 March 1999Secretary's particulars changed;director's particulars changed (1 page)
24 March 1999Return made up to 31/12/98; no change of members; amend (7 pages)
24 March 1999Return made up to 31/12/98; no change of members; amend (7 pages)
24 March 1999Secretary's particulars changed;director's particulars changed (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
8 January 1999Return made up to 31/12/98; no change of members (6 pages)
8 January 1999Return made up to 31/12/98; no change of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
4 February 1997Return made up to 31/12/96; no change of members (6 pages)
4 February 1997Return made up to 31/12/96; no change of members (6 pages)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 9DE (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 9DE (1 page)
10 January 1996Return made up to 31/12/95; full list of members (8 pages)
10 January 1996Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
15 August 1975Certificate of re-registration from Limited to Unlimited (1 page)
15 August 1975Certificate of re-registration from Limited to Unlimited (1 page)
13 June 1975Incorporation (13 pages)
13 June 1975Incorporation (13 pages)