Company NameSlunch Limited
DirectorsFrancis Buhagiar and Hugo John De Salis
Company StatusActive
Company Number05277495
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameFrancis Buhagiar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Christchurch Lane
Barnet
EN5 4PL
Director NameMr Hugo John De Salis
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Charles Street
London
SW13 0NZ
Secretary NameFrancis Buhagiar
NationalityBritish
StatusCurrent
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Christchurch Lane
Barnet
EN5 4PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Christ Church Lane
Barnet
EN5 4PL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

100 at £1Francis Buhagiar
50.00%
Ordinary
100 at £1Hugo John De Salis
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
4 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
4 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 June 2019Registered office address changed from 3 st. Michael's Alley London EC3V 9DS to 13 Christ Church Lane Barnet EN5 4PL on 24 June 2019 (1 page)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 200
(5 pages)
28 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 200
(5 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(5 pages)
10 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(5 pages)
10 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(5 pages)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(5 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(5 pages)
27 November 2013Director's details changed for Hugo John De Salis on 1 January 2011 (2 pages)
27 November 2013Director's details changed for Hugo John De Salis on 1 January 2011 (2 pages)
27 November 2013Director's details changed for Hugo John De Salis on 1 January 2011 (2 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(5 pages)
23 September 2013Registered office address changed from Chaucer House 38 Bow Lane London EC4M 9AY on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Chaucer House 38 Bow Lane London EC4M 9AY on 23 September 2013 (1 page)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 November 2012Director's details changed for Hugo John De Salis on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Francis Buhagiar on 29 November 2012 (2 pages)
29 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
29 November 2012Director's details changed for Francis Buhagiar on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Hugo John De Salis on 29 November 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 January 2012Annual return made up to 3 November 2011 (14 pages)
25 January 2012Annual return made up to 3 November 2011 (14 pages)
25 January 2012Annual return made up to 3 November 2011 (14 pages)
20 December 2011Registered office address changed from 39 Chesson Road London W14 9QR on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from 39 Chesson Road London W14 9QR on 20 December 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
4 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
31 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 February 2010Annual return made up to 3 November 2009 (13 pages)
4 February 2010Annual return made up to 3 November 2009 (13 pages)
4 February 2010Annual return made up to 3 November 2009 (13 pages)
22 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
22 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 January 2009Return made up to 03/11/08; full list of members (10 pages)
27 January 2009Return made up to 03/11/08; full list of members (10 pages)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 December 2007Return made up to 03/11/07; no change of members (7 pages)
5 December 2007Return made up to 03/11/07; no change of members (7 pages)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
7 December 2006Return made up to 03/11/06; full list of members (7 pages)
7 December 2006Return made up to 03/11/06; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
19 June 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
23 February 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
23 February 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
13 January 2006Return made up to 03/11/05; full list of members (7 pages)
13 January 2006Return made up to 03/11/05; full list of members (7 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
3 November 2004Incorporation (17 pages)
3 November 2004Incorporation (17 pages)