Company NameSlaemtes Realisations Limited
DirectorsNeil Anthony James and William Richard Philps
Company StatusDissolved
Company Number02220689
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 1 month ago)
Previous NameSet Meals Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameNeil Anthony James
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(15 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressFlat 5 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Director NameWilliam Richard Philps
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed24 June 2003(15 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaulers Pury
Three Oaks Lane
Wadhurst
East Sussex
TN5 6PY
Secretary NameNeil Anthony James
NationalityBritish
StatusCurrent
Appointed24 June 2003(15 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressFlat 5 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Secretary NameMark Kingston
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years after company formation)
Appointment Duration12 years, 3 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address6 St Johns Terrace Road
Redhill
Surrey
RH1 6HS
Director NameMr Fredrick Natale Gaida
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Kent Avenue
Ealing
London
W13 8BE
Director NameMark Kingston
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address6 St Johns Terrace Road
Redhill
Surrey
RH1 6HS
Director NamePhillip Terrence Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address2 Manor Way
Potters Bar
Hertfordshire
EN6 1EE
Director NameAlyson Marina Howard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(16 years, 9 months after company formation)
Appointment Duration4 months (resigned 29 March 2005)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCulzean 1 Woodbury Park Gardens
Tunbridge Wells
Kent
TN4 9JT

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,204
Cash£717
Current Liabilities£459,342

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 August 2007Dissolved (1 page)
24 May 2007Administrator's progress report (8 pages)
24 May 2007Notice of move from Administration to Dissolution (8 pages)
17 January 2007Administrator's progress report (6 pages)
8 January 2007Notice of extension of period of Administration (1 page)
4 August 2006Administrator's progress report (12 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 March 2006Statement of administrator's proposal (37 pages)
7 February 2006Statement of affairs (10 pages)
6 February 2006Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2006Statement of affairs (10 pages)
1 February 2006Statement of affairs (10 pages)
17 January 2006Registered office changed on 17/01/06 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
16 January 2006Appointment of an administrator (1 page)
25 April 2005Director resigned (1 page)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
10 December 2004New director appointed (2 pages)
18 November 2004Return made up to 20/10/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
8 December 2003Return made up to 20/10/03; full list of members (8 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
29 June 2003Director resigned (1 page)
29 June 2003Declaration of assistance for shares acquisition (12 pages)
29 June 2003New director appointed (3 pages)
29 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2003New secretary appointed;new director appointed (4 pages)
29 June 2003Director resigned (1 page)
29 June 2003Memorandum and Articles of Association (16 pages)
29 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 June 2003Registered office changed on 29/06/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
29 June 2003Auditor's resignation (1 page)
29 June 2003Secretary resigned;director resigned (1 page)
28 June 2003Particulars of mortgage/charge (4 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (16 pages)
15 November 2002Return made up to 20/10/02; full list of members (6 pages)
14 November 2002Registered office changed on 14/11/02 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
26 March 2002Return made up to 20/10/01; full list of members (6 pages)
2 February 2002Full accounts made up to 30 June 2001 (13 pages)
22 January 2001Full accounts made up to 30 June 2000 (13 pages)
19 October 2000Return made up to 20/10/00; full list of members (6 pages)
16 April 2000Full accounts made up to 30 June 1999 (13 pages)
9 February 2000Return made up to 20/10/99; full list of members (7 pages)
25 June 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Full accounts made up to 30 June 1998 (13 pages)
2 December 1998Return made up to 20/10/98; full list of members (7 pages)
11 December 1997Full accounts made up to 30 June 1997 (13 pages)
11 December 1997Return made up to 20/10/97; full list of members (7 pages)
22 July 1997Registered office changed on 22/07/97 from: c/o ashdens 106/114 borough high street london SE1 1LB (1 page)
20 March 1997Full accounts made up to 30 June 1996 (12 pages)
5 November 1996Return made up to 20/10/96; no change of members (4 pages)
25 October 1996Auditor's resignation (1 page)
25 March 1996Full accounts made up to 30 June 1995 (5 pages)
21 November 1995Return made up to 20/10/95; full list of members (6 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
13 July 1995Company name changed container kitchen systems limite d\certificate issued on 14/07/95 (2 pages)
8 April 1991Company name changed\certificate issued on 08/04/91 (2 pages)
11 February 1988Incorporation (11 pages)