Company NameAlislane Limited
DirectorMark Deryk William Slatter
Company StatusActive
Company Number04656376
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Deryk William Slatter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(2 weeks, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Secretary NameMrs Patricia Ida Slatter
NationalityBritish
StatusCurrent
Appointed20 February 2003(2 weeks, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameMr George Emmitt Darlington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 23 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Hastingwood Road
Harlow
Essex
CM17 9JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mark Slatter
100.00%
Ordinary

Financials

Year2014
Net Worth-£588,175
Cash£2,422
Current Liabilities£710,831

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

31 October 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
8 February 2022Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 April 2021Director's details changed for Mr Mark Deryk William Slatter on 15 April 2021 (2 pages)
15 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
7 February 2020Change of details for Mr Mark Deryk William Slatter as a person with significant control on 7 February 2020 (2 pages)
7 February 2020Director's details changed for Mr Mark Deryk William Slatter on 7 February 2020 (2 pages)
6 February 2020Registered 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 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
22 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Termination of appointment of George Darlington as a director (1 page)
20 March 2014Termination of appointment of George Darlington as a director (1 page)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Termination of appointment of George Darlington as a director (1 page)
20 March 2014Termination of appointment of George Darlington as a director (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
15 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Mrs Patricia Ida Slatter on 1 February 2010 (1 page)
14 February 2011Secretary's details changed for Mrs Patricia Ida Slatter on 1 February 2010 (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Mrs Patricia Ida Slatter on 1 February 2010 (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 May 2009Return made up to 04/02/09; full list of members (4 pages)
11 May 2009Return made up to 04/02/09; full list of members (4 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2008Return made up to 04/02/08; full list of members (4 pages)
4 August 2008Return made up to 04/02/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
11 April 2006Return made up to 04/02/06; full list of members (7 pages)
11 April 2006Return made up to 04/02/06; full list of members (7 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (6 pages)
15 June 2005Particulars of mortgage/charge (6 pages)
15 June 2005Particulars of mortgage/charge (6 pages)
15 June 2005Particulars of mortgage/charge (6 pages)
9 June 2005Return made up to 04/02/05; full list of members (7 pages)
9 June 2005Return made up to 04/02/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 April 2004Return made up to 04/02/04; full list of members (8 pages)
27 April 2004Return made up to 04/02/04; full list of members (8 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 April 2004Memorandum and Articles of Association (1 page)
15 April 2004Memorandum and Articles of Association (1 page)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Registered office changed on 19/03/04 from: howard kennedy harcourt house 19 cavendish square london W1A 2AW (1 page)
19 March 2004Registered office changed on 19/03/04 from: howard kennedy harcourt house 19 cavendish square london W1A 2AW (1 page)
19 February 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
19 February 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
3 May 2003New director appointed (3 pages)
3 May 2003New director appointed (3 pages)
23 April 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003New director appointed (3 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (3 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
1 March 2003Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
4 February 2003Incorporation (17 pages)
4 February 2003Incorporation (17 pages)