Haddington
East Lothian
EH41 4JH
Scotland
Director Name | Mrs Helen Wyndham Slater |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1992(14 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Field House Alderbrook Smithwood Common Cranleigh Surrey GU6 8QU |
Secretary Name | Mr Mark Kingsley Collingbourne |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(27 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Craighouse Terrace Edinburgh EH10 5LH Scotland |
Director Name | Peter Alfred Fernand Greaves |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(14 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 118 Fairmile Lane Cobham Surrey KT11 2BX |
Director Name | Mr James Derrick Slater |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Field House Alderbrook Smithwood Common Cranleigh Surrey GU6 8QU |
Secretary Name | Peter Alfred Fernand Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 118 Fairmile Lane Cobham Surrey KT11 2BX |
Secretary Name | Mark Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 18 Buckstone Loan East Edinburgh Lothian EH10 6XD Scotland |
Registered Address | First Floor Nicholas House 3 Laurence Pountney Hill London EC4R 0EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300k at £1 | Brenroyd Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | James Derrick Slater 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £966,553 |
Cash | £16,338 |
Current Liabilities | £10,361 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
17 February 1999 | Delivered on: 19 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 December 1990 | Delivered on: 10 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 16/430THS pro-indiviso shares in ardoe & murtle fishings river dee with right to fish with 8 rods during weeks 26 and 27. Outstanding |
27 December 1990 | Delivered on: 10 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 8/300 ths pro-indivisio shares in lower redgorton fishings, river tay (4 rods weeks 28 and 31). Outstanding |
27 December 1990 | Delivered on: 10 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 8/430THS pro/indiviso shares in ardoe & murtle fishings river dee (with right to fish 8 rods during week 28). Outstanding |
27 December 1990 | Delivered on: 10 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 2/300TH pro-indiviso shares in upper scone fishings river tay (2 rods week 35). Outstanding |
14 September 1990 | Delivered on: 1 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: North lodge, ardoe aberdeen. Outstanding |
25 June 1992 | Delivered on: 3 July 1992 Satisfied on: 7 November 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The proceeds of sale from all and whole the companys one half pro indiviso share in and to the "owners rights" in the fishings, the cottages and the moveable property in "week 39" of the taymount timeshare scheme. Fully Satisfied |
7 August 1991 | Delivered on: 16 August 1991 Satisfied on: 21 November 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The proceeds of the sale of one half pro indiviso share in week 39 of taymount fishings. Fully Satisfied |
10 May 1990 | Delivered on: 24 May 1990 Satisfied on: 23 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery. Fully Satisfied |
29 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
4 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
31 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 March 2017 | Registered office address changed from 55 Baker Street London W1U 7EU to First Floor Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 29 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 March 2017 | Registered office address changed from 55 Baker Street London W1U 7EU to First Floor Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 29 March 2017 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 April 2016 | Termination of appointment of James Derrick Slater as a director on 18 November 2015 (1 page) |
5 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Termination of appointment of James Derrick Slater as a director on 18 November 2015 (1 page) |
5 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 9 March 2012 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Helen Wyndham Slater on 23 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Christopher James Slater on 23 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Helen Wyndham Slater on 23 February 2010 (2 pages) |
19 March 2010 | Director's details changed for James Derrick Slater on 23 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Christopher James Slater on 23 February 2010 (2 pages) |
19 March 2010 | Director's details changed for James Derrick Slater on 23 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
11 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
25 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
21 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 October 2002 | Full accounts made up to 30 September 2001 (13 pages) |
27 March 2002 | Return made up to 23/02/02; full list of members
|
27 March 2002 | Return made up to 23/02/02; full list of members
|
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 April 2001 | Return made up to 23/02/01; full list of members (7 pages) |
12 April 2001 | Return made up to 23/02/01; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 March 1999 | Return made up to 23/02/99; full list of members (9 pages) |
5 March 1999 | Return made up to 23/02/99; full list of members (9 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB (1 page) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
9 March 1998 | Return made up to 23/02/98; no change of members
|
9 March 1998 | Return made up to 23/02/98; no change of members
|
30 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
6 March 1997 | Company name changed salar properties LIMITED\certificate issued on 07/03/97 (2 pages) |
6 March 1997 | Company name changed salar properties LIMITED\certificate issued on 07/03/97 (2 pages) |
27 February 1997 | Return made up to 23/02/97; no change of members (8 pages) |
27 February 1997 | Return made up to 23/02/97; no change of members (8 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
4 March 1996 | Return made up to 23/02/96; full list of members (10 pages) |
4 March 1996 | Return made up to 23/02/96; full list of members (10 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
8 February 1990 | Memorandum and Articles of Association (10 pages) |
8 February 1990 | Memorandum and Articles of Association (10 pages) |