London
SW1E 6PD
Secretary Name | Mrs Patricia Ida Slatter |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Buckingham Gate London SW1E 6PD |
Director Name | Mr George Emmitt Darlington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Hastingwood Road Harlow Essex CM17 9JX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 85 Buckingham Gate London SW1E 6PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mark Slatter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£588,175 |
Cash | £2,422 |
Current Liabilities | £710,831 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
31 October 2005 | Delivered on: 2 November 2005 Persons entitled: George Emmitt Darlington and Martin Edward Darlington Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the west side of northampton road market harborough. Outstanding |
---|---|
13 June 2005 | Delivered on: 15 June 2005 Persons entitled: Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
13 June 2005 | Delivered on: 15 June 2005 Persons entitled: Anglo Irish Asset Finance PLC Classification: Charge and release over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the sums from time to time standing to the credit of an account of the company with the chargee which is styled "deposit accoutn" with account number 313/00742155/01 which is designated as blocked or which otherwise cannot be operated by the company without the consent of the chargee together with all interest and other accruals thereto. Outstanding |
26 March 2004 | Delivered on: 31 March 2004 Persons entitled: Ansbacher & Co Limited Classification: Security deed 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: F/H land t/nos CYM123545 and WA862535 all f/h and l/h property, buildings and erections and all plant, book debts, present and future investments, deposits, uncalled capital, present and future intellectual property, rights under any licences, insurances floating charge the assets and undertaking. Outstanding |
15 April 2003 | Delivered on: 19 April 2003 Persons entitled: George Emmitt Darlington 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: The f/h property at 68 monnow street monmouth t/n WA862535 and 66 monnow street monmouth. Outstanding |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 February 2022 | Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 April 2021 | Director's details changed for Mr Mark Deryk William Slatter on 15 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
7 February 2020 | Change of details for Mr Mark Deryk William Slatter as a person with significant control on 7 February 2020 (2 pages) |
7 February 2020 | Director's details changed for Mr Mark Deryk William Slatter on 7 February 2020 (2 pages) |
6 February 2020 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England to 85 Buckingham Gate London SW1E 6PD on 6 February 2020 (1 page) |
4 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Termination of appointment of George Darlington as a director (1 page) |
20 March 2014 | Termination of appointment of George Darlington as a director (1 page) |
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Termination of appointment of George Darlington as a director (1 page) |
20 March 2014 | Termination of appointment of George Darlington as a director (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
15 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 February 2010 (1 page) |
14 February 2011 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 February 2010 (1 page) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 February 2010 (1 page) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 04/02/09; full list of members (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 August 2008 | Return made up to 04/02/08; full list of members (4 pages) |
4 August 2008 | Return made up to 04/02/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 March 2007 | Return made up to 04/02/07; full list of members
|
27 March 2007 | Return made up to 04/02/07; full list of members
|
5 May 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
11 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
11 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (6 pages) |
15 June 2005 | Particulars of mortgage/charge (6 pages) |
15 June 2005 | Particulars of mortgage/charge (6 pages) |
15 June 2005 | Particulars of mortgage/charge (6 pages) |
9 June 2005 | Return made up to 04/02/05; full list of members (7 pages) |
9 June 2005 | Return made up to 04/02/05; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 April 2004 | Return made up to 04/02/04; full list of members (8 pages) |
27 April 2004 | Return made up to 04/02/04; full list of members (8 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Memorandum and Articles of Association (1 page) |
15 April 2004 | Memorandum and Articles of Association (1 page) |
15 April 2004 | Resolutions
|
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: howard kennedy harcourt house 19 cavendish square london W1A 2AW (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: howard kennedy harcourt house 19 cavendish square london W1A 2AW (1 page) |
19 February 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
19 February 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
3 May 2003 | New director appointed (3 pages) |
3 May 2003 | New director appointed (3 pages) |
23 April 2003 | Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | New director appointed (3 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (3 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
4 February 2003 | Incorporation (17 pages) |
4 February 2003 | Incorporation (17 pages) |