London
EC4A 2EA
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Mrs Kathleen Mary Slane |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
275k at £1 | Kathleen Mary Slane 50.00% Ordinary |
---|---|
275k at £1 | Matthew Martin Slane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,145,617 |
Cash | £64,854 |
Current Liabilities | £144,910 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
28 May 2010 | Delivered on: 9 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H roof space and roof area at blocks a-d parkwood oakleigh road north london t/nos AGL149088 AGL149090 AGL149092 and AGL150120; the goodwill, any share held in any tenant's resident's or occupiers management company, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|---|
11 December 2006 | Delivered on: 21 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 36 woodside avenue north finchley london t/no NGL710471. Outstanding |
17 May 2001 | Delivered on: 22 May 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 96 nether street finchley london N12 8EU t/no: NGL52687. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
17 May 2001 | Delivered on: 22 May 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 94 nether street finchley london N12 8EU t/no: NGL307383. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
2 August 1999 | Delivered on: 11 August 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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 |
2 August 1999 | Delivered on: 11 August 1999 Persons entitled: Aib Group (UK) P.L.C. 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 known as 23A and 25 coleridge road finchley london N12 and the title numbers NGL721052 and NGL340226. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
31 January 2000 | Delivered on: 1 February 2000 Satisfied on: 22 December 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 91, 93, 95, long lane london N3 2HP title numbers MX301328, MX305817. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
6 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 November 2019 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
31 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
13 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 March 2010 | Director's details changed for Kathleen Mary Slane on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Matthew Martin Slane on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Kathleen Mary Slane on 1 October 2009 (1 page) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Kathleen Mary Slane on 1 October 2009 (1 page) |
22 March 2010 | Director's details changed for Mr Matthew Martin Slane on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Kathleen Mary Slane on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Kathleen Mary Slane on 1 October 2009 (1 page) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Matthew Martin Slane on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Kathleen Mary Slane on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
3 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Return made up to 20/03/01; full list of members
|
17 April 2001 | Return made up to 20/03/01; full list of members
|
24 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1999 | Particulars of mortgage/charge (5 pages) |
31 March 1999 | Return made up to 20/03/99; full list of members (7 pages) |
31 March 1999 | Return made up to 20/03/99; full list of members (7 pages) |
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
3 April 1998 | £ nc 100/1000000 31/03/98 (1 page) |
3 April 1998 | £ nc 100/1000000 31/03/98 (1 page) |
3 April 1998 | Resolutions
|
20 March 1998 | Incorporation (13 pages) |
20 March 1998 | Incorporation (13 pages) |