Pinner
Middlesex
HA5 2TD
Secretary Name | Alan John Gilbody |
---|---|
Status | Current |
Appointed | 01 August 2013(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 12, Glenthorne Mews 115a Glenthorne Road London W6 0LJ |
Director Name | Emma Catherine Crowley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British/Nz |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Client Services Director |
Correspondence Address | 42 Pentlow Street Putney SW15 1LX |
Secretary Name | Emma Catherine Crowley |
---|---|
Nationality | British/Nz |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Design |
Correspondence Address | 42 Pentlow Street Putney SW15 1LX |
Director Name | Mr Gary Paul Spencer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 32 Kenley Road Kingston Upon Thames Surrey KT1 3RS |
Secretary Name | Mr Gary Paul Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Quad 49 Atalanta Street Fulham London SW6 6TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | slicedesign.co.uk |
---|---|
Telephone | 020 73853495 |
Telephone region | London |
Registered Address | Unit 12, Glenthorne Mews 115a Glenthorne Road London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
3 at £1 | Alan Gilbody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £907,138 |
Cash | £797,879 |
Current Liabilities | £116,934 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
8 March 2017 | Delivered on: 14 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
9 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
---|---|
29 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
30 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
1 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
20 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
11 April 2018 | Secretary's details changed for Alan Gilbody on 11 April 2018 (1 page) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Secretary's details changed for Alan Gilbody on 5 June 2017 (1 page) |
6 June 2017 | Secretary's details changed for Alan Gilbody on 5 June 2017 (1 page) |
14 March 2017 | Registration of charge 049452430001, created on 8 March 2017 (22 pages) |
14 March 2017 | Registration of charge 049452430001, created on 8 March 2017 (22 pages) |
13 March 2017 | Registered office address changed from Unit 8, the Power House 74 Stanley Gardens London W3 7SZ to Unit 12, Glenthorne Mews 115a Glenthorne Road London W6 0LJ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Unit 8, the Power House 74 Stanley Gardens London W3 7SZ to Unit 12, Glenthorne Mews 115a Glenthorne Road London W6 0LJ on 13 March 2017 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
6 January 2015 | Registered office address changed from Unit 1 the Quad 49 Atalanta Street Fulham London SW6 6TU to Unit 8, the Power House 74 Stanley Gardens London W3 7SZ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Unit 1 the Quad 49 Atalanta Street Fulham London SW6 6TU to Unit 8, the Power House 74 Stanley Gardens London W3 7SZ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Unit 1 the Quad 49 Atalanta Street Fulham London SW6 6TU to Unit 8, the Power House 74 Stanley Gardens London W3 7SZ on 6 January 2015 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Gary Spencer as a secretary (1 page) |
13 June 2014 | Appointment of Alan Gilbody as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Gary Spencer as a secretary (1 page) |
13 June 2014 | Appointment of Alan Gilbody as a secretary (2 pages) |
9 April 2014 | Secretary's details changed for Gary Paul Spencer on 31 July 2013 (1 page) |
9 April 2014 | Termination of appointment of Gary Spencer as a director (1 page) |
9 April 2014 | Secretary's details changed for Gary Paul Spencer on 31 July 2013 (1 page) |
9 April 2014 | Termination of appointment of Gary Spencer as a director (1 page) |
13 September 2013 | Resolutions
|
13 September 2013 | Sub-division of shares on 1 August 2013 (6 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Cancellation of shares. Statement of capital on 13 September 2013
|
13 September 2013 | Purchase of own shares. (3 pages) |
13 September 2013 | Cancellation of shares. Statement of capital on 13 September 2013
|
13 September 2013 | Sub-division of shares on 1 August 2013 (6 pages) |
13 September 2013 | Purchase of own shares. (3 pages) |
13 September 2013 | Sub-division of shares on 1 August 2013 (6 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 June 2011 | Secretary's details changed for Gary Paul Spencer on 4 April 2011 (1 page) |
1 June 2011 | Secretary's details changed for Gary Paul Spencer on 4 April 2011 (1 page) |
1 June 2011 | Director's details changed for Gary Paul Spencer on 1 September 2010 (2 pages) |
1 June 2011 | Director's details changed for Gary Paul Spencer on 1 September 2010 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Secretary's details changed for Gary Paul Spencer on 4 April 2011 (1 page) |
1 June 2011 | Director's details changed for Gary Paul Spencer on 1 September 2010 (2 pages) |
14 April 2011 | Registered office address changed from 28 Bradmore Park Road London W6 0DT on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 28 Bradmore Park Road London W6 0DT on 14 April 2011 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 June 2010 | Director's details changed for Alan John Gilbody on 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Alan John Gilbody on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gary Paul Spencer on 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Gary Paul Spencer on 31 May 2010 (2 pages) |
2 September 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
2 September 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
12 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
11 August 2008 | Director's change of particulars / alan gilbody / 11/06/2008 (1 page) |
11 August 2008 | Director's change of particulars / alan gilbody / 11/06/2008 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
14 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | Ad 01/02/05--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | £ nc 3/100 02/02/05 (1 page) |
1 April 2005 | Ad 01/02/05--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
1 April 2005 | £ nc 3/100 02/02/05 (1 page) |
20 December 2004 | Return made up to 28/10/04; full list of members
|
20 December 2004 | Return made up to 28/10/04; full list of members
|
11 November 2004 | Registered office changed on 11/11/04 from: wheel beaumont house kensington village avonmore road london W14 8TS (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: wheel beaumont house kensington village avonmore road london W14 8TS (1 page) |
3 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
3 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
7 April 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 April 2004 | New director appointed (2 pages) |
24 March 2004 | Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2004 | Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: flat 3, 90 west hill putney london SW15 2UJ (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: flat 3, 90 west hill putney london SW15 2UJ (1 page) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
28 October 2003 | Incorporation (17 pages) |
28 October 2003 | Incorporation (17 pages) |