Company NameSlimast Limited
DirectorCostas Spyrou
Company StatusActive
Company Number01569593
CategoryPrivate Limited Company
Incorporation Date23 June 1981(42 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Costas Spyrou
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(26 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address78 Powys Lane
London
N13 4HS
Secretary NameIfigenia Avraam
NationalityBritish
StatusCurrent
Appointed30 August 2007(26 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address18 Hereward Gardens
London
N13 6EU
Director NameMr John Tzellos
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(9 years, 12 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2007)
RoleLecturer
Correspondence Address23 Eversley Crescent
London
N21 1EL
Secretary NameMrs Niki Tzellos
NationalityBritish
StatusResigned
Appointed16 June 1991(9 years, 12 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address23 Eversley Crescent
London
N21 1EL
Director NameKostas Gargalas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 August 2007)
RoleCare Taker
Correspondence Address23 Eversley Crescent
London
N21 1EL
Director NameAbigail Tzellos
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 August 2007)
RoleManager
Correspondence Address23 Eversley Crescent
London
N21 1EL
Director NameChristina Tzellos
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(20 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 January 2006)
RoleManager
Correspondence Address23 Eversley Crescent
London
N21 1EL
Director NameSophia Tzellos
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 August 2007)
RoleManager
Correspondence Address23 Eversley Crescent
London
N21 1EL
Director NameKonstantinos Zahos
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 August 2007)
RoleCare Taker
Correspondence Address23 Eversley Crescent
London
N21 1EL
Director NameFotios Tzellos
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2007)
RoleCompany Director
Correspondence Address23 Eversley Crescent
London
N21 1EL
Secretary NameFotios Tzellos
NationalityBritish
StatusResigned
Appointed31 March 2007(25 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 August 2007)
RoleSecretary
Correspondence Address23 Eversley Crescent
London
N21 1EL
Director NameMs Sylvia Wood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(30 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address400-402 West Green Road
London
N15 3PX
Director NameMr Nikiforos Nikiforou
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityCypriot
StatusResigned
Appointed17 July 2019(38 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 January 2020)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address400-402 West Green Road
London
N15 3PX

Location

Registered Address400-402 West Green Road
London
N15 3PX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Violet Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,922,887
Current Liabilities£168,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

29 August 2007Delivered on: 1 September 2007
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 6 st peters avenue, edmonton, london t/no EGL221209.
Outstanding
29 August 2007Delivered on: 1 September 2007
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 124 axminster road, holloway, london, t/no NGL406801.
Outstanding
29 August 2007Delivered on: 1 September 2007
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 135 hornsey road, finsbury park, london t/no NGL391419.
Outstanding
29 August 2007Delivered on: 1 September 2007
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 37 winchester road, lower edmonton, london t/no EGL197087.
Outstanding
29 August 2007Delivered on: 1 September 2007
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 43 finsbury park road, brownswood park, london t/no LN195134.
Outstanding
29 August 2007Delivered on: 1 September 2007
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 6 alexandra road, turnpike lane, london t/no NGL203870.
Outstanding
29 August 2007Delivered on: 1 September 2007
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 43 willington road, noel park, london t/no MX394700.
Outstanding
29 August 2007Delivered on: 1 September 2007
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 60 fonthill road, finsbury park, london, t/no LN180556.
Outstanding
28 June 2019Delivered on: 2 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 January 2017Delivered on: 21 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: NGL203870 406801 EGL535706 LN195134 LN180556 NGL391419 NGL892707 EGL221209 LN157902 NGL321260 MX394700 EGL197087.
Outstanding
16 September 2008Delivered on: 20 September 2008
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 13 lambert street london.
Outstanding
16 September 2008Delivered on: 20 September 2008
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 18 cloudesley road london.
Outstanding
29 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
29 August 2007Delivered on: 1 September 2007
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 24 the grove, enfield t/no EGL321260.
Outstanding
29 August 2007Delivered on: 1 September 2007
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 34 somerfield road, brownswood park, london t/no LN157902.
Outstanding

Filing History

2 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
11 February 2021Satisfaction of charge 1 in full (1 page)
11 February 2021Satisfaction of charge 13 in full (1 page)
11 February 2021Satisfaction of charge 3 in full (1 page)
11 February 2021Satisfaction of charge 8 in full (1 page)
11 February 2021Satisfaction of charge 6 in full (1 page)
11 February 2021Satisfaction of charge 10 in full (1 page)
11 February 2021Satisfaction of charge 12 in full (1 page)
11 February 2021Satisfaction of charge 7 in full (1 page)
11 February 2021Satisfaction of charge 4 in full (1 page)
11 February 2021Satisfaction of charge 11 in full (1 page)
11 February 2021Satisfaction of charge 9 in full (1 page)
11 February 2021Satisfaction of charge 5 in full (1 page)
11 February 2021Satisfaction of charge 2 in full (1 page)
4 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Nikiforos Nikiforou as a director on 8 January 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 November 2019Appointment of Mr Nikiforos Nikiforou as a director on 17 July 2019 (2 pages)
2 July 2019Registration of charge 015695930015, created on 28 June 2019 (19 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2017Registration of charge 015695930014, created on 18 January 2017 (40 pages)
21 January 2017Registration of charge 015695930014, created on 18 January 2017 (40 pages)
11 January 2017Termination of appointment of Sylvia Wood as a director on 1 November 2016 (1 page)
11 January 2017Termination of appointment of Sylvia Wood as a director on 1 November 2016 (1 page)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(5 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(5 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100,000
(5 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 December 2011Appointment of Ms Sylvia Wood as a director (2 pages)
16 December 2011Appointment of Ms Sylvia Wood as a director (2 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
27 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: 105 seven sisters road london N7 7QP (1 page)
18 February 2008Registered office changed on 18/02/08 from: 105 seven sisters road london N7 7QP (1 page)
11 February 2008Return made up to 16/06/07; full list of members (3 pages)
11 February 2008Return made up to 16/06/07; full list of members (3 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007New secretary appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007New director appointed (2 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Particulars of mortgage/charge (8 pages)
4 September 2007Particulars of mortgage/charge (8 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 16/06/06; full list of members (3 pages)
26 June 2006Return made up to 16/06/06; full list of members (3 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Return made up to 16/06/05; full list of members (9 pages)
30 January 2006Return made up to 16/06/05; full list of members (9 pages)
30 January 2006New director appointed (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Return made up to 16/06/04; full list of members (9 pages)
8 September 2004Return made up to 16/06/04; full list of members (9 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 July 2003Return made up to 16/06/03; full list of members (9 pages)
30 July 2003Return made up to 16/06/03; full list of members (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Return made up to 16/06/02; full list of members (9 pages)
3 October 2002Return made up to 16/06/02; full list of members (9 pages)
6 March 2002Ad 31/01/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 March 2002Ad 31/01/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2002£ nc 100/500000 29/01/02 (1 page)
22 February 2002£ nc 100/500000 29/01/02 (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 July 2001Return made up to 16/06/01; full list of members (6 pages)
26 July 2001Return made up to 16/06/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 July 2000Return made up to 16/06/00; full list of members (6 pages)
19 July 2000Return made up to 16/06/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Return made up to 16/06/99; no change of members (4 pages)
29 June 1999Return made up to 16/06/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 June 1998Return made up to 16/06/98; no change of members (4 pages)
16 June 1998Return made up to 16/06/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 July 1997Return made up to 16/06/97; full list of members (6 pages)
13 July 1997Return made up to 16/06/97; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 June 1996Return made up to 16/06/96; no change of members (4 pages)
23 June 1996Return made up to 16/06/96; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 June 1995Return made up to 16/06/95; no change of members (4 pages)
21 June 1995Return made up to 16/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 June 1981Incorporation (17 pages)
23 June 1981Incorporation (17 pages)