London
NW3 6HL
Director Name | Mr Andrew Gregor Short |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Park House Pine Walk Midhurst West Sussex GU29 0AS |
Secretary Name | Jane Anne Short |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(21 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Designer |
Correspondence Address | Park House Pine Walk Midhurst GU29 0AS |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Jane Anne Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 2002) |
Role | Designer |
Correspondence Address | Sandhills House Brook Road Sandhills Wormley Surrey GU8 5UR |
Director Name | Mr Peter Jonathan Lewin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cormont Road London SE5 9RA |
Director Name | Mr Michael Pelham Morris Olive |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm House Lower Basildon Pangbourne Berkshire RG8 9NH |
Secretary Name | Mr Peter Jonathan Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cormont Road London SE5 9RA |
Website | machlin-oracle.com |
---|---|
Email address | [email protected] |
Telephone | 020 30961250 |
Telephone region | London |
Registered Address | 417 Finchley Road London NW3 6HL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8.5m at £1 | Rakmark LTD 85.00% Redeemable Preference |
---|---|
1.5m at £1 | Rakmark LTD 15.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
7 December 2000 | Delivered on: 14 December 2000 Satisfied on: 6 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All money and liabilities due or to become due from general and domestic utilities limited (the "customer") to the chargee on any account whatsoever. Particulars: All those stocks,shares,bonds,certificates of deposit,bills of exchange,debentures,loan capital,etc and other securities of any kind whatsoever. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 March 1995 | Delivered on: 23 March 1995 Satisfied on: 6 June 2002 Persons entitled: St Helier Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All freehold and leasehold property, present and future of the chargors, all fixed plant and machinery present and future of the chargors, all book debts and other debts and other debts ,present and future ,(in particular a loan dated 17TH march made by the chargor to urban land limited, all other undertaking and assets , present and future belonging to the chargor. Fully Satisfied |
5 May 1990 | Delivered on: 20 June 1990 Satisfied on: 18 June 2002 Persons entitled: Figurehead Finance PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - 6 mount row, london W1 title no 370147 and/or the proceeds of sale thereof. 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. Fully Satisfied |
17 March 1988 | Delivered on: 30 March 1988 Satisfied on: 16 November 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due ro to become due from one to one incorporated to the chargee. Particulars: Monies standing to the credit of any account(s) of the company with the bank designated "barclays bank PLC re: sleipner U.K. limited". Fully Satisfied |
31 October 1986 | Delivered on: 5 November 1986 Satisfied on: 16 November 1991 Persons entitled: Svenska Handlesbanken PLC Classification: Memorandum of charge or cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monies standing to the credit of any account with sevenska & handlesbankn PLC in the name of the company. Fully Satisfied |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 August 2019 | Secretary's details changed for Jane Anne Short on 30 September 2015 (1 page) |
14 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 August 2018 | Director's details changed for Mr Andrew Gregor Short on 30 September 2015 (2 pages) |
7 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Director's details changed for Mr Thorbjorn Johan Gaarder on 7 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Director's details changed for Mr Thorbjorn Johan Gaarder on 7 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Mr Thorbjorn Johan Gaarder on 7 July 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
7 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
31 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
31 July 2007 | New secretary appointed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: lawrence house lower bristol road bath b & nes BA2 9ET (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: lawrence house lower bristol road bath b & nes BA2 9ET (1 page) |
12 January 2007 | Company name changed asset investment capital LIMITED\certificate issued on 12/01/07 (2 pages) |
12 January 2007 | Company name changed asset investment capital LIMITED\certificate issued on 12/01/07 (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 September 2005 | Return made up to 07/07/05; full list of members (8 pages) |
20 September 2005 | Return made up to 07/07/05; full list of members (8 pages) |
22 February 2005 | Return made up to 07/07/04; full list of members (8 pages) |
22 February 2005 | Return made up to 07/07/04; full list of members (8 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 417 finchley road london NW3 6HL (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 417 finchley road london NW3 6HL (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 September 2003 | Return made up to 07/07/03; no change of members (8 pages) |
26 September 2003 | Return made up to 07/07/03; no change of members (8 pages) |
30 June 2003 | Company name changed sleipner U.K. LIMITED\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed sleipner U.K. LIMITED\certificate issued on 30/06/03 (2 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 145-157 st john street london EC1V 4QJ (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 145-157 st john street london EC1V 4QJ (1 page) |
28 August 2002 | Return made up to 07/07/02; full list of members
|
28 August 2002 | Return made up to 07/07/02; full list of members
|
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 417 finchley road london NW3 6HL (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 417 finchley road london NW3 6HL (1 page) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
14 December 2000 | Particulars of mortgage/charge (7 pages) |
14 December 2000 | Particulars of mortgage/charge (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 July 2000 | Return made up to 07/07/00; full list of members
|
21 July 2000 | Return made up to 07/07/00; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 July 1999 | Return made up to 07/07/99; full list of members
|
5 July 1999 | Return made up to 07/07/99; full list of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 June 1997 | Return made up to 07/07/97; no change of members (6 pages) |
30 June 1997 | Return made up to 07/07/97; no change of members (6 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 June 1996 | Return made up to 07/07/96; full list of members (6 pages) |
26 June 1996 | Return made up to 07/07/96; full list of members (6 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 June 1995 | Return made up to 07/07/95; no change of members (4 pages) |
30 June 1995 | Return made up to 07/07/95; no change of members (4 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
15 July 1993 | Full accounts made up to 31 December 1992 (22 pages) |
15 July 1993 | Full accounts made up to 31 December 1992 (22 pages) |
24 March 1993 | Accounts for a small company made up to 31 December 1991 (10 pages) |
24 March 1993 | Accounts for a small company made up to 31 December 1991 (10 pages) |
22 September 1992 | Return made up to 01/08/92; full list of members (5 pages) |
22 September 1992 | Return made up to 01/08/92; full list of members (5 pages) |
19 January 1992 | Full accounts made up to 31 December 1990 (32 pages) |
19 January 1992 | Full accounts made up to 31 December 1990 (32 pages) |
19 August 1991 | Return made up to 01/08/91; no change of members (6 pages) |
19 August 1991 | Return made up to 01/08/91; no change of members (6 pages) |
13 February 1991 | Return made up to 27/10/90; full list of members (5 pages) |
13 February 1991 | Return made up to 27/10/90; full list of members (5 pages) |
29 October 1990 | Full group accounts made up to 31 December 1989 (39 pages) |
29 October 1990 | Full group accounts made up to 31 December 1989 (39 pages) |
27 July 1990 | Ad 05/06/90--------- £ si 6866462@1=6866462 £ ic 1500000/8366462 (2 pages) |
27 July 1990 | Ad 05/06/90--------- £ si 6866462@1=6866462 £ ic 1500000/8366462 (2 pages) |
6 July 1990 | Resolutions
|
6 July 1990 | Resolutions
|
19 January 1990 | Return made up to 01/08/89; full list of members; amend (7 pages) |
19 January 1990 | Return made up to 01/08/89; full list of members; amend (7 pages) |
23 August 1989 | Return made up to 01/08/89; full list of members (6 pages) |
23 August 1989 | Return made up to 01/08/89; full list of members (6 pages) |
22 June 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
22 June 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
21 November 1988 | Resolutions
|
21 November 1988 | Resolutions
|
25 August 1988 | Return made up to 03/06/88; full list of members (6 pages) |
25 August 1988 | Return made up to 03/06/88; full list of members (6 pages) |
11 June 1985 | Certificate of incorporation (1 page) |
11 June 1985 | Certificate of incorporation (1 page) |