London
W1G 9HL
Director Name | Mr Piers Alexander Slater |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Upton Lodge Reading Road Upton Didcot Oxfordshire OX11 9HP |
Director Name | Mr Guy Haining Slater |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Secretary Name | Mr Edward Quentin Slater |
---|---|
Status | Current |
Appointed | 01 April 2010(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mrs Hannah Slater |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(15 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mrs Carol Anne Ina Slater |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Foremark Knowle Wood Road Solihull West Midlands B93 8JJ |
Director Name | John Arthur Slater |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Patent Agent |
Correspondence Address | Foremark 5 Knowle Wood Road Dorridge Solihull West Midlands B93 8JJ |
Secretary Name | Mr Piers Alexander Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upton Lodge Reading Road Upton Didcot Oxfordshire OX11 9HP |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Telephone | 020 76370601 |
---|---|
Telephone region | London |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
250 at £1 | Edward Slater 25.00% Ordinary |
---|---|
250 at £1 | Guy Slater 25.00% Ordinary |
250 at £1 | Hannah Slater 25.00% Ordinary |
250 at £1 | Piers Slater 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £443,303 |
Cash | £1,587,768 |
Current Liabilities | £66,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
23 March 2011 | Delivered on: 25 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at castle gate lane bournemouth t/no HP49697 and DT382033 and l/h land adjoining 235 castle lane west DT382385 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details. Outstanding |
---|---|
28 September 2010 | Delivered on: 13 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gospel oak gospel lane acocks green birmingham t/n WM707421 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2010 | Delivered on: 16 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 green lane chislehurst kent t/no SGL708811 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 August 2007 | Delivered on: 7 September 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
3 July 2007 | Delivered on: 7 July 2007 Persons entitled: Nationwide Building Society Classification: Legal charge 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: 15 high street royston herts t/n HD33870. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 April 2007 | Delivered on: 26 April 2007 Persons entitled: Nationwide Building Society Classification: Legal charge 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: 41 london road bognor regis t/n WSX25275. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 April 2007 | Delivered on: 26 April 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) 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: First floating charge all property and assets both present and future. Outstanding |
31 January 2013 | Delivered on: 8 February 2013 Persons entitled: Reef Estates Limited Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: All that land and premises k/a 41 london road bognor regis t/n WSX252759. Outstanding |
18 March 2005 | Delivered on: 22 March 2005 Satisfied on: 21 August 2010 Persons entitled: Anglo Irish Property Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever. Particulars: F/H property k/a 11/11A high street mildenhall t/no SK93615 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Fully Satisfied |
20 April 2004 | Delivered on: 23 April 2004 Satisfied on: 21 August 2010 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 41 london road bognor regis. 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. See the mortgage charge document for full details. Fully Satisfied |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
28 February 2023 | Director's details changed for Mrs Hannah Slater on 28 February 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
18 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 December 2018 | Appointment of Mrs Hannah Slater as a director on 3 December 2018 (2 pages) |
8 May 2018 | Registered office address changed from C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN to 51 Welbeck Street London W1G 9HL on 8 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
18 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages) |
20 February 2013 | Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 September 2010 | Appointment of Mr Edward Quentin Slater as a secretary (1 page) |
8 September 2010 | Appointment of Mr Edward Quentin Slater as a secretary (1 page) |
8 September 2010 | Termination of appointment of Piers Slater as a secretary (1 page) |
8 September 2010 | Termination of appointment of Piers Slater as a secretary (1 page) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Carol Anne Ina Slater on 5 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Carol Anne Ina Slater on 5 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Carol Anne Ina Slater on 5 December 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Termination of appointment of Carol Slater as a director (1 page) |
29 January 2010 | Appointment of Mr Guy Slater as a director (2 pages) |
29 January 2010 | Appointment of Mr Guy Slater as a director (2 pages) |
29 January 2010 | Termination of appointment of Carol Slater as a director (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
15 January 2009 | Director's change of particulars / edward slater / 01/12/2008 (2 pages) |
15 January 2009 | Director's change of particulars / edward slater / 01/12/2008 (2 pages) |
15 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
15 January 2009 | Director and secretary's change of particulars / piers slater / 01/12/2008 (2 pages) |
15 January 2009 | Director and secretary's change of particulars / piers slater / 01/12/2008 (2 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 September 2007 | Particulars of mortgage/charge (4 pages) |
7 September 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 04/12/05; full list of members (3 pages) |
7 June 2006 | Return made up to 04/12/05; full list of members (3 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 82 saint john street london EC1M 4JN (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 82 saint john street london EC1M 4JN (1 page) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Particulars of mortgage/charge (5 pages) |
22 March 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
21 December 2004 | Secretary's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Particulars of mortgage/charge (5 pages) |
23 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New director appointed (2 pages) |
1 April 2004 | Ad 04/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 April 2004 | Ad 04/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
4 December 2003 | Incorporation (20 pages) |
4 December 2003 | Incorporation (20 pages) |