London
SW1E 6PD
Secretary Name | Mrs Patricia Ida Slatter |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Buckingham Gate London SW1E 6PD |
Director Name | Mr David Anthony Drew |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Chartered Surveyor & Company |
Country of Residence | United Kingdom |
Correspondence Address | The Pheasantry Station Road, Bentley Farnham Surrey GU10 5JY |
Director Name | Mr Bradley Patrick Foot |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 August 2007) |
Role | Project Manag |
Country of Residence | England |
Correspondence Address | 10 Acres End Amersham Buckinghamshire HP7 9DZ |
Registered Address | 85 Buckingham Gate London SW1E 6PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Deryk Slatter 51.00% Ordinary |
---|---|
49 at £1 | Mark Deryk William Slatter 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£163,859 |
Cash | £962 |
Current Liabilities | £166,571 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 February 2022 | Change of details for Mr Mark Deryk William Slatter as a person with significant control on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages) |
8 February 2022 | Change of details for Mr Mark Deryk William Slatter as a person with significant control on 8 February 2022 (2 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
17 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
6 February 2020 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE to 85 Buckingham Gate London SW1E 6PD on 6 February 2020 (1 page) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 April 2019 | Cessation of Deryk William Slatter as a person with significant control on 20 April 2018 (1 page) |
5 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
26 April 2018 | Change of details for Mr Mark Deryk William Slatter as a person with significant control on 20 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 December 2012 | Termination of appointment of David Drew as a director (1 page) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Termination of appointment of David Drew as a director (1 page) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 December 2010 (1 page) |
22 December 2010 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 December 2010 (1 page) |
22 December 2010 | Secretary's details changed for Mrs Patricia Ida Slatter on 1 December 2010 (1 page) |
22 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for David Drew on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for David Drew on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for David Drew on 1 October 2009 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 April 2008 | Accounting reference date shortened from 30/11/2007 to 30/06/2007 (1 page) |
10 April 2008 | Accounting reference date shortened from 30/11/2007 to 30/06/2007 (1 page) |
15 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
22 November 2006 | Incorporation (21 pages) |
22 November 2006 | Incorporation (21 pages) |