Company NameSlipway Limited
Company StatusActive
Company Number01557719
CategoryPrivate Limited Company
Incorporation Date23 April 1981(43 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Patrick Hart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(21 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
110 Cambridge Street
London
SW1V 4QF
Secretary NameMichael Patrick Hart
NationalityBritish
StatusCurrent
Appointed27 January 2006(24 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleManager
Correspondence Address110 Cambridge Street
London
SW1V 4QF
Director NameJosephine Jane Walters
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(24 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
110 Cambridge Street
London
SW1V 4QF
Director NameMr Henry James Kindersley Hall
Date of BirthOctober 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(42 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleStudent
Country of ResidenceEngland
Correspondence AddressChipnall Hall Farm Chipnall
Cheswardine
Market Drayton
Shropshire
TF9 2RB
Director NameFrances Adler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(9 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 August 1991)
RoleCompany Director
Correspondence Address110 Cambridge Street
London
SW1V 4QF
Director NameGeoffrey Cecil Butcher
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(9 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 August 1991)
RoleCompany Director
Correspondence Address16 The Grange
Wimbledon
London
SW19 4PS
Secretary NameFrances Adler
NationalityBritish
StatusResigned
Appointed22 December 1990(9 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 1991)
RoleCompany Director
Correspondence Address110 Cambridge Street
London
SW1V 4QF
Director NameJason Light
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 1995)
RoleLloyds Broker
Correspondence Address110 Cambridge Street
London
SW1V 4QS
Secretary NameJason Light
NationalityBritish
StatusResigned
Appointed13 August 1991(10 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence Address110 Cambridge Street
London
SW1V 4QS
Director NameMr Jon Ellis Mostyn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleMarketing Services
Correspondence AddressGu2
Director NameMiss Kristina Perkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 1995)
RolePersonnel Management
Correspondence AddressFlat 1
110 Cambridge Street
London
SW1V 4QF
Secretary NameMr Jon Ellis Mostyn
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressGu2
Director NameJames George Robert Bridges
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 27 September 2001)
RolePolitical Advisor
Correspondence AddressFlat 9
15 Chelsea Embankment
London
SW3 4LA
Secretary NameJason Light
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 1995)
RoleCompany Director
Correspondence Address110 Cambridge Street
London
SW1V 4QS
Director NamePatrick Richard Nicholas Kelly
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1999)
RoleSolicitor
Correspondence Address110 Cambridge Street
London
SW1V 4QF
Director NameSara Victoria Lancaster Wells
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(14 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address110 Cambridge Street
London
SW1V 4QF
Director NameRebecca Margaret Kelly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1999)
RoleSolicitor
Correspondence Address110 Cambridge Street
London
SW1V 4QF
Secretary NameRebecca Margaret Kelly
NationalityBritish
StatusResigned
Appointed06 December 1995(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1999)
RoleSolicitor
Correspondence Address110 Cambridge Street
London
SW1V 4QF
Director NameMrs Phillippa Ann Isbell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(18 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 29 September 2023)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 110 Cambridge Street
London
SW1V 4QF
Secretary NameLucinda Jane Lancaster Lalor
NationalityBritish
StatusResigned
Appointed01 November 1999(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2001)
RoleCompany Director
Correspondence AddressChestnut Cottage
Home Farm
Headley
Berkshire
RG19 8JX
Secretary NameMrs Lesley Diana Teresa Rofe Butcher
NationalityBritish
StatusResigned
Appointed20 January 2001(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Grange
Wimbledon
SW19 4PS
Director NameAndrew Charles McCarthy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2002)
RoleManager
Correspondence Address110 Cambridge Street
London
SW1V 4QF

Location

Registered Address110 Cambridge Street
London
SW1V 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,675

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 4 weeks ago)
Next Return Due5 January 2025 (7 months, 3 weeks from now)

Filing History

3 August 2023Appointment of Mr Henry James Kindersley Hall as a director on 3 August 2023 (2 pages)
7 February 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 January 2010Director's details changed for Josephine Jane Walters on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Michael Hart on 22 December 2009 (2 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Michael Hart on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Josephine Jane Walters on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Phillippa Ann Isbell on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Phillippa Ann Isbell on 22 December 2009 (2 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
26 March 2009Return made up to 22/12/08; full list of members (4 pages)
26 March 2009Return made up to 22/12/08; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 February 2008Return made up to 22/12/07; no change of members (7 pages)
20 February 2008Return made up to 22/12/07; no change of members (7 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 January 2007Return made up to 22/12/06; full list of members (8 pages)
10 January 2007Return made up to 22/12/06; full list of members (8 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
1 December 2006Registered office changed on 01/12/06 from: 16 the grange, wimbledon london, SW19 4PS (1 page)
1 December 2006Registered office changed on 01/12/06 from: 16 the grange wimbledon london SW19 4PS (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Return made up to 22/12/05; full list of members (8 pages)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Return made up to 22/12/05; full list of members (8 pages)
13 February 2006Director resigned (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 December 2004Return made up to 22/12/04; full list of members (9 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Return made up to 22/12/04; full list of members (9 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 February 2004Return made up to 22/12/03; full list of members (9 pages)
7 February 2004Return made up to 22/12/03; full list of members (9 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 March 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
6 November 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
  • 363(288) ‐ Director resigned
(8 pages)
6 November 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
13 February 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
25 September 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 September 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned;director resigned (1 page)
27 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 January 2000Director resigned (1 page)
27 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 January 2000Secretary resigned;director resigned (1 page)
27 January 2000Director resigned (1 page)
2 December 1999Full accounts made up to 31 January 1999 (6 pages)
2 December 1999Full accounts made up to 31 January 1999 (6 pages)
8 February 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 October 1998Registered office changed on 26/10/98 from: gilmour and waters, 47 high street, haslemere, surrey GU27 2JY (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: gilmour and waters 47 high street haslemere surrey GU27 2JY (1 page)
23 February 1998Return made up to 22/12/97; no change of members (6 pages)
23 February 1998Return made up to 22/12/97; no change of members (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned;director resigned (1 page)
13 January 1998Secretary resigned;director resigned (1 page)
13 January 1998Director resigned (1 page)
4 December 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 December 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
23 April 1996Return made up to 22/12/95; full list of members (6 pages)
23 April 1996Return made up to 22/12/95; full list of members (6 pages)
22 December 1995New secretary appointed;new director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New secretary appointed;new director appointed (2 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
14 August 1995Return made up to 22/12/94; full list of members (6 pages)
14 August 1995Return made up to 22/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 April 1981Incorporation (17 pages)
23 April 1981Incorporation (17 pages)