Company NameMartin Slowe Consultancy Limited
DirectorPaul Anthony Grossmith-Dwek
Company StatusActive
Company Number05850327
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Previous NameEtonband Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Anthony Grossmith-Dwek
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Secretary NamePaul Anthony Grossmith-Dwek
StatusCurrent
Appointed03 June 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameMr Martin Arthur Malcolm Slowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Charles House
108-110 Finchley Road
London
NW3 5JJ
Secretary NameMrs Victoria Jane Slowe
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Director NameMrs Victoria Jane Slowe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 June 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD

Location

Registered AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60k at £3.5Emily Scholl & Peter Scholl
7.81%
Ordinary
60k at £3.5Hannah Grossmith-dwek & Paul Grossmith-dwek
7.81%
Ordinary
2m at £0.3Emily Scholl & Peter Scholl
27.70%
Deferred
2m at £0.3Hannah Grossmith-dwek & Paul Grossmith-dwek
27.70%
Deferred
120k at £3.5Executors Of Victoria Jane Slowe
15.61%
Ordinary
960k at £0.3Richard Malcolm Slowe
13.38%
Deferred

Financials

Year2014
Turnover£245,088
Gross Profit£233,978
Net Worth£3,446,885
Cash£11,961
Current Liabilities£93,457

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

15 September 2023Appointment of Mrs Emily Jane Scholl as a director on 15 September 2023 (2 pages)
3 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
22 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
18 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
8 July 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
16 March 2022Change of details for Mr Richard Malcolm Slowe as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Director's details changed for Paul Anthony Grossmith-Dwek on 16 March 2022 (2 pages)
16 March 2022Registered office address changed from 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page)
16 March 2022Change of details for Mrs Emily Jane Scholl as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Change of details for Mrs Hannah Jane Grossmith-Dwek as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Secretary's details changed for Paul Anthony Grossmith-Dwek on 16 March 2022 (1 page)
23 September 2021Micro company accounts made up to 30 November 2020 (6 pages)
22 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
22 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
5 June 2020Micro company accounts made up to 30 November 2019 (6 pages)
24 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
25 April 2019Termination of appointment of Martin Arthur Malcolm Slowe as a director on 24 April 2019 (1 page)
8 April 2019Micro company accounts made up to 30 November 2018 (6 pages)
2 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
14 June 2018Director's details changed for Paul Anthony Grossmith-Dwek on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (2 pages)
14 June 2018Secretary's details changed for Paul Anthony Grossmith-Dwek on 14 June 2018 (1 page)
22 February 2018Micro company accounts made up to 30 November 2017 (5 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
4 July 2017Notification of Emily Jane Scholl as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Richard Malcolm Slowe as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Emily Jane Scholl as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Hannah Grossmith-Dwek as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Hannah Grossmith-Dwek as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Richard Malcolm Slowe as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
1 June 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
21 July 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
21 July 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2,689,999.5
(6 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2,689,999.5
(6 pages)
29 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,689,999.5
(6 pages)
29 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,689,999.5
(6 pages)
1 July 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
1 July 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
17 July 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
17 July 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,689,999.5
(6 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,689,999.5
(6 pages)
13 August 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
13 August 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
26 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
25 July 2013Appointment of Paul Anthony Grossmith-Dwek as a secretary (2 pages)
25 July 2013Appointment of Paul Anthony Grossmith-Dwek as a director (2 pages)
25 July 2013Termination of appointment of Victoria Slowe as a secretary (1 page)
25 July 2013Appointment of Paul Anthony Grossmith-Dwek as a secretary (2 pages)
25 July 2013Termination of appointment of Victoria Slowe as a director (1 page)
25 July 2013Termination of appointment of Victoria Slowe as a director (1 page)
25 July 2013Termination of appointment of Victoria Slowe as a secretary (1 page)
25 July 2013Appointment of Paul Anthony Grossmith-Dwek as a director (2 pages)
17 July 2013Second filing of SH01 previously delivered to Companies House (8 pages)
17 July 2013Second filing of SH01 previously delivered to Companies House (8 pages)
29 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 2,702,499.50
  • ANNOTATION A second filed SH01 was registered on 17TH July 2013.
(5 pages)
29 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 2,702,499.50
  • ANNOTATION A second filed SH01 was registered on 17TH July 2013.
(5 pages)
15 May 2013Resolutions
  • RES13 ‐ Shares allotted 19/04/2013
(1 page)
15 May 2013Resolutions
  • RES13 ‐ Shares allotted 19/04/2013
(1 page)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
28 June 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
8 November 2011Statement of company's objects (2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 November 2011Statement of company's objects (2 pages)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 2,502,499.50
(4 pages)
14 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 2,502,499.50
(4 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH July 2013.
(6 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH July 2013.
(6 pages)
30 March 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
30 March 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH July 2013.
(7 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH July 2013.
(7 pages)
18 May 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
18 May 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
19 August 2009Return made up to 19/06/09; full list of members (5 pages)
19 August 2009Return made up to 19/06/09; full list of members (5 pages)
2 July 2009Ad 29/05/09\gbp si [email protected]=802500\gbp ic 1200000/2002500\ (2 pages)
2 July 2009Ad 29/05/09\gbp si [email protected]=802500\gbp ic 1200000/2002500\ (2 pages)
24 June 2009Nc inc already adjusted 29/05/09 (1 page)
24 June 2009Nc inc already adjusted 29/05/09 (1 page)
24 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
17 June 2009Director appointed mrs victoria jane slowe (2 pages)
17 June 2009Director appointed mrs victoria jane slowe (2 pages)
12 June 2009Memorandum and Articles of Association (17 pages)
12 June 2009Memorandum and Articles of Association (17 pages)
9 June 2009Company name changed etonband LIMITED\certificate issued on 10/06/09 (2 pages)
9 June 2009Company name changed etonband LIMITED\certificate issued on 10/06/09 (2 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
1 July 2008Return made up to 19/06/08; full list of members (4 pages)
1 July 2008Return made up to 19/06/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
27 June 2007Return made up to 19/06/07; full list of members (3 pages)
27 June 2007Return made up to 19/06/07; full list of members (3 pages)
7 December 2006Ad 19/10/06--------- £ si [email protected]=83996 £ si [email protected]=36000 £ ic 1/119997 (2 pages)
7 December 2006Ad 19/10/06--------- £ si [email protected]=83996 £ si [email protected]=36000 £ ic 1/119997 (2 pages)
19 June 2006Incorporation (17 pages)
19 June 2006Incorporation (17 pages)