Company NameMartin Slowe Property Investments Limited
Company StatusActive
Company Number06244258
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Paul Redfern
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameHarvey Wyman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Martin Leigh Wyman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameDror Arazy
NationalityBritish
StatusCurrent
Appointed01 November 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Dror Arazy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Martin Arthur Malcolm Slowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Director NameJeffery Wyman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Kenton Park Avenue
Kenton
Harrow
Middlesex
HA3 8DT
Secretary NameHarvey Wyman
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Garden Court
Marsh Lane
Stanmore
Middlesex
HA7 4TE

Location

Registered AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Ian Paul Redfern
40.00%
Ordinary
3 at £1Adam Wyman
3.00%
Ordinary
3 at £1David Wyman
3.00%
Ordinary
3 at £1Steven Wyman
3.00%
Ordinary
26 at £1Martin Wyman
26.00%
Ordinary
25 at £1Dror Arazy
25.00%
Ordinary

Financials

Year2014
Net Worth£18,934
Cash£3,403
Current Liabilities£103,678

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

29 September 2019Delivered on: 2 October 2019
Persons entitled: Starmount (Securities) Limited

Classification: A registered charge
Particulars: 4 glenville parade hucclecote.
Outstanding
1 January 2019Delivered on: 7 January 2019
Persons entitled: Starmount (Securities) Limited

Classification: A registered charge
Particulars: 1-12 glenville parade hucclecote gloucester.
Outstanding

Filing History

25 May 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
19 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
30 June 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
24 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 November 2019Satisfaction of charge 062442580001 in full (4 pages)
2 October 2019Registration of charge 062442580002, created on 29 September 2019 (15 pages)
31 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
23 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
7 January 2019Registration of charge 062442580001, created on 1 January 2019 (14 pages)
17 May 2018Director's details changed for Harvey Wyman on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mr Ian Paul Redfern on 17 May 2018 (2 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
2 June 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
2 June 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
22 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(7 pages)
22 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(7 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(7 pages)
23 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(7 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 February 2015Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page)
3 February 2015Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page)
3 February 2015Appointment of Mr Dror Arazy as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Dror Arazy as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Dror Arazy as a director on 3 February 2015 (2 pages)
18 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 December 2013 (1 page)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 May 2013Director's details changed for Ian Paul Redfern on 11 May 2013 (2 pages)
30 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
30 May 2013Director's details changed for Ian Paul Redfern on 11 May 2013 (2 pages)
30 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
29 May 2013Director's details changed for Martin Leigh Wyman on 11 May 2013 (2 pages)
29 May 2013Secretary's details changed for Dror Arazy on 11 May 2013 (1 page)
29 May 2013Secretary's details changed for Dror Arazy on 11 May 2013 (1 page)
29 May 2013Director's details changed for Martin Leigh Wyman on 11 May 2013 (2 pages)
23 October 2012Director's details changed for Ian Paul Redfern on 17 October 2012 (2 pages)
23 October 2012Director's details changed for Ian Paul Redfern on 17 October 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
4 November 2011Termination of appointment of Harvey Wyman as a secretary (2 pages)
4 November 2011Appointment of Martin Leigh Wyman as a director (3 pages)
4 November 2011Termination of appointment of Harvey Wyman as a secretary (2 pages)
4 November 2011Appointment of Dror Arazy as a secretary (3 pages)
4 November 2011Appointment of Martin Leigh Wyman as a director (3 pages)
4 November 2011Appointment of Dror Arazy as a secretary (3 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Director's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Director's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Director's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 November 2010Secretary's details changed for Harvey Wyman on 20 September 2010 (3 pages)
10 November 2010Director's details changed for Harvey Wyman on 20 September 2010 (3 pages)
10 November 2010Director's details changed for Harvey Wyman on 20 September 2010 (3 pages)
10 November 2010Secretary's details changed for Harvey Wyman on 20 September 2010 (3 pages)
31 August 2010Termination of appointment of Martin Slowe as a director (1 page)
31 August 2010Termination of appointment of Martin Slowe as a director (1 page)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 May 2010Director's details changed for Harvey Wyman on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Harvey Wyman on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Harvey Wyman on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
23 June 2009Return made up to 11/05/09; full list of members (4 pages)
23 June 2009Return made up to 11/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 June 2008Return made up to 11/05/08; full list of members (4 pages)
2 June 2008Director's change of particulars / jeffery wyman / 11/05/2008 (1 page)
2 June 2008Director and secretary's change of particulars / harvey wyman / 11/05/2008 (2 pages)
2 June 2008Director and secretary's change of particulars / harvey wyman / 11/05/2008 (2 pages)
2 June 2008Director's change of particulars / ian redfern / 11/05/2008 (1 page)
2 June 2008Director's change of particulars / ian redfern / 11/05/2008 (1 page)
2 June 2008Director's change of particulars / martin slowe / 11/05/2008 (1 page)
2 June 2008Return made up to 11/05/08; full list of members (4 pages)
2 June 2008Director's change of particulars / martin slowe / 11/05/2008 (1 page)
2 June 2008Director's change of particulars / jeffery wyman / 11/05/2008 (1 page)
1 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
18 July 2007Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page)
18 July 2007Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page)
11 May 2007Incorporation (12 pages)
11 May 2007Incorporation (12 pages)