Company NameSlice Design Limited
DirectorAlan John Gilbody
Company StatusActive
Company Number04945243
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Alan John Gilbody
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address3 Chiltern Road
Pinner
Middlesex
HA5 2TD
Secretary NameAlan John Gilbody
StatusCurrent
Appointed01 August 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressUnit 12, Glenthorne Mews 115a Glenthorne Road
London
W6 0LJ
Director NameEmma Catherine Crowley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish/Nz
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleClient Services Director
Correspondence Address42 Pentlow Street
Putney
SW15 1LX
Secretary NameEmma Catherine Crowley
NationalityBritish/Nz
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleDesign
Correspondence Address42 Pentlow Street
Putney
SW15 1LX
Director NameMr Gary Paul Spencer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address32 Kenley Road
Kingston Upon Thames
Surrey
KT1 3RS
Secretary NameMr Gary Paul Spencer
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Quad
49 Atalanta Street
Fulham
London
SW6 6TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteslicedesign.co.uk
Telephone020 73853495
Telephone regionLondon

Location

Registered AddressUnit 12, Glenthorne Mews
115a Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

3 at £1Alan Gilbody
100.00%
Ordinary

Financials

Year2014
Net Worth£907,138
Cash£797,879
Current Liabilities£116,934

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

8 March 2017Delivered on: 14 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

9 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
30 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
1 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
20 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
11 April 2018Secretary's details changed for Alan Gilbody on 11 April 2018 (1 page)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Secretary's details changed for Alan Gilbody on 5 June 2017 (1 page)
6 June 2017Secretary's details changed for Alan Gilbody on 5 June 2017 (1 page)
14 March 2017Registration of charge 049452430001, created on 8 March 2017 (22 pages)
14 March 2017Registration of charge 049452430001, created on 8 March 2017 (22 pages)
13 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 4
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 4
(3 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(3 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(3 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(3 pages)
6 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(4 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(4 pages)
13 June 2014Termination of appointment of Gary Spencer as a secretary (1 page)
13 June 2014Appointment of Alan Gilbody as a secretary (2 pages)
13 June 2014Termination of appointment of Gary Spencer as a secretary (1 page)
13 June 2014Appointment of Alan Gilbody as a secretary (2 pages)
9 April 2014Secretary's details changed for Gary Paul Spencer on 31 July 2013 (1 page)
9 April 2014Termination of appointment of Gary Spencer as a director (1 page)
9 April 2014Secretary's details changed for Gary Paul Spencer on 31 July 2013 (1 page)
9 April 2014Termination of appointment of Gary Spencer as a director (1 page)
13 September 2013Resolutions
  • RES13 ‐ Subdivision 01/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2013Sub-division of shares on 1 August 2013 (6 pages)
13 September 2013Resolutions
  • RES13 ‐ Subdivision 01/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2013Cancellation of shares. Statement of capital on 13 September 2013
  • GBP 2.50
(4 pages)
13 September 2013Purchase of own shares. (3 pages)
13 September 2013Cancellation of shares. Statement of capital on 13 September 2013
  • GBP 2.50
(4 pages)
13 September 2013Sub-division of shares on 1 August 2013 (6 pages)
13 September 2013Purchase of own shares. (3 pages)
13 September 2013Sub-division of shares on 1 August 2013 (6 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 June 2011Secretary's details changed for Gary Paul Spencer on 4 April 2011 (1 page)
1 June 2011Secretary's details changed for Gary Paul Spencer on 4 April 2011 (1 page)
1 June 2011Director's details changed for Gary Paul Spencer on 1 September 2010 (2 pages)
1 June 2011Director's details changed for Gary Paul Spencer on 1 September 2010 (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Secretary's details changed for Gary Paul Spencer on 4 April 2011 (1 page)
1 June 2011Director's details changed for Gary Paul Spencer on 1 September 2010 (2 pages)
14 April 2011Registered office address changed from 28 Bradmore Park Road London W6 0DT on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 28 Bradmore Park Road London W6 0DT on 14 April 2011 (1 page)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 June 2010Director's details changed for Alan John Gilbody on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Alan John Gilbody on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Gary Paul Spencer on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Gary Paul Spencer on 31 May 2010 (2 pages)
2 September 2009Amended accounts made up to 31 March 2009 (8 pages)
2 September 2009Amended accounts made up to 31 March 2009 (8 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 June 2009Return made up to 31/05/09; full list of members (5 pages)
23 June 2009Return made up to 31/05/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Return made up to 31/05/08; full list of members (5 pages)
12 August 2008Return made up to 31/05/08; full list of members (5 pages)
11 August 2008Director's change of particulars / alan gilbody / 11/06/2008 (1 page)
11 August 2008Director's change of particulars / alan gilbody / 11/06/2008 (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Return made up to 31/05/06; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 31/05/06; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
14 June 2005Return made up to 31/05/05; full list of members (3 pages)
14 June 2005Return made up to 31/05/05; full list of members (3 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 April 2005Ad 01/02/05--------- £ si 2@1=2 £ ic 3/5 (2 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 April 2005£ nc 3/100 02/02/05 (1 page)
1 April 2005Ad 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 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2004Registered office changed on 11/11/04 from: wheel beaumont house kensington village avonmore road london W14 8TS (1 page)
11 November 2004Registered office changed on 11/11/04 from: wheel beaumont house kensington village avonmore road london W14 8TS (1 page)
3 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
3 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 April 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 April 2004New director appointed (2 pages)
24 March 2004Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2004Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: flat 3, 90 west hill putney london SW15 2UJ (1 page)
11 February 2004Registered office changed on 11/02/04 from: flat 3, 90 west hill putney london SW15 2UJ (1 page)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
28 October 2003Incorporation (17 pages)
28 October 2003Incorporation (17 pages)