Company NameSlatestone Limited
DirectorsAntony Victor Hawker and Callum Antony Hawker
Company StatusActive
Company Number01922199
CategoryPrivate Limited Company
Incorporation Date13 June 1985(38 years, 10 months ago)
Previous NamesBusiness Management Centre Limited and Palmerston Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antony Victor Hawker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Holt Alcocks Lane
Tadworth
Surrey
KT20 6BB
Secretary NameMrs Fiona Ruth Hawker
NationalityBritish
StatusCurrent
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holt Alcocks Lane
Tadworth
Surrey
KT20 6BB
Director NameCallum Antony Hawker
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(31 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holt Alcocks Lane
Tadworth
Surrey
KT20 6BB
Director NameMrs Fiona Ruth Hawker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Contact

Websitepalmerston.co.uk
Email address[email protected]
Telephone020 86558500
Telephone regionLondon

Location

Registered AddressThe Holt
Alcocks Lane
Tadworth
Surrey
KT20 6BB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.4k at £1Antony Victor Hawker
95.01%
Ordinary
337 at £1Fiona Ruth Hawker
4.99%
Ordinary

Financials

Year2014
Net Worth£1,279,293
Cash£318,622
Current Liabilities£20,787

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

13 December 2016Delivered on: 13 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as palmerston house, 814 brighton road, purley, surrey and registered at the land registry under title number SGL231331 (the "property").
Outstanding
28 November 2016Delivered on: 2 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 December 2001Delivered on: 4 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a palmerston house 814 brighton road purley t/n SGL231331. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 February 1992Delivered on: 28 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over goodwill,bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
19 February 1999Delivered on: 26 February 1999
Satisfied on: 16 January 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land at 86 lind road sutton.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 February 1999Delivered on: 26 February 1999
Satisfied on: 16 January 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land on west side of palmerston road sutton surrey.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 January 1990Delivered on: 8 July 1994
Satisfied on: 16 January 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due.
Particulars: F/H property 9 palmerston road sutton surrey.
Fully Satisfied
26 January 1987Delivered on: 8 July 1994
Satisfied on: 16 January 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due.
Particulars: 11 palmerston road sutton surrey.
Fully Satisfied

Filing History

15 April 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
27 May 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
27 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
9 May 2018Satisfaction of charge 019221990007 in full (1 page)
9 May 2018Satisfaction of charge 019221990008 in full (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to The Holt Alcocks Lane Tadworth Surrey KT20 6BB on 11 April 2017 (1 page)
11 April 2017Director's details changed for Callum Antony Hawker on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Callum Antony Hawker on 11 April 2017 (2 pages)
11 April 2017Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to The Holt Alcocks Lane Tadworth Surrey KT20 6BB on 11 April 2017 (1 page)
26 January 2017Satisfaction of charge 6 in full (2 pages)
26 January 2017Satisfaction of charge 6 in full (2 pages)
26 January 2017Satisfaction of charge 1 in full (1 page)
26 January 2017Satisfaction of charge 1 in full (1 page)
13 December 2016Registration of charge 019221990008, created on 13 December 2016 (13 pages)
13 December 2016Registration of charge 019221990008, created on 13 December 2016 (13 pages)
5 December 2016Appointment of Callum Antony Hawker as a director on 29 November 2016 (2 pages)
5 December 2016Appointment of Callum Antony Hawker as a director on 29 November 2016 (2 pages)
2 December 2016Registration of charge 019221990007, created on 28 November 2016 (26 pages)
2 December 2016Registration of charge 019221990007, created on 28 November 2016 (26 pages)
8 August 2016Company name changed palmerston group LIMITED\certificate issued on 08/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
8 August 2016Company name changed palmerston group LIMITED\certificate issued on 08/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6,750
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6,750
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6,750
(4 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6,750
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 6,750
(4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 6,750
(4 pages)
12 July 2013Termination of appointment of Fiona Hawker as a director (1 page)
12 July 2013Termination of appointment of Fiona Hawker as a director (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
26 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 November 2009Director's details changed for Fiona Ruth Hawker on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Fiona Ruth Hawker on 18 November 2009 (1 page)
18 November 2009Director's details changed for Fiona Ruth Hawker on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Fiona Ruth Hawker on 18 November 2009 (1 page)
29 October 2009Director's details changed for Mr Antony Victor Hawker on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Antony Victor Hawker on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Antony Victor Hawker on 1 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 May 2004Return made up to 01/05/04; full list of members (5 pages)
25 May 2004Return made up to 01/05/04; full list of members (5 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
20 May 2003Return made up to 01/05/03; full list of members (5 pages)
20 May 2003Return made up to 01/05/03; full list of members (5 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 July 2002Return made up to 01/05/02; full list of members (5 pages)
16 July 2002Return made up to 01/05/02; full list of members (5 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 March 2002Statement of affairs (3 pages)
9 March 2002Ad 02/07/01--------- £ si 400@1=400 £ ic 6350/6750 (2 pages)
9 March 2002Ad 02/07/01--------- £ si 400@1=400 £ ic 6350/6750 (2 pages)
9 March 2002Statement of affairs (3 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
11 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
17 August 2001Company name changed business management centre limit ed\certificate issued on 17/08/01 (2 pages)
17 August 2001Company name changed business management centre limit ed\certificate issued on 17/08/01 (2 pages)
17 May 2001Return made up to 01/05/01; full list of members (5 pages)
17 May 2001Return made up to 01/05/01; full list of members (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 July 2000Return made up to 01/05/00; no change of members (6 pages)
5 July 2000Return made up to 01/05/00; no change of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
24 June 1999Return made up to 01/05/99; full list of members (7 pages)
24 June 1999Return made up to 01/05/99; full list of members (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
20 May 1998Return made up to 01/05/98; full list of members (7 pages)
20 May 1998Return made up to 01/05/98; full list of members (7 pages)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
16 July 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
20 May 1996Return made up to 01/05/96; full list of members (8 pages)
20 May 1996Return made up to 01/05/96; full list of members (8 pages)
13 April 1996Full accounts made up to 30 June 1995 (11 pages)
13 April 1996Full accounts made up to 30 June 1995 (11 pages)
29 June 1995Return made up to 01/05/95; no change of members (4 pages)
29 June 1995Return made up to 01/05/95; no change of members (4 pages)
10 March 1995Full accounts made up to 30 June 1994 (12 pages)
10 March 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 June 1985Incorporation (18 pages)
13 June 1985Incorporation (18 pages)