Company NameSlimview UK Limited
DirectorsChris Petrou and Alan Martins
Company StatusActive
Company Number06305352
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameChris Petrou
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Brockham Drive
Ilford
Essex
IG2 6QW
Director NameMr Alan Martins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(3 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Brockham Drive
Ilford
IG2 6QW
Secretary NamePeter Petrou
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Brockham Drive
Ilford
Essex
IG2 6QW

Contact

Websiteslimview.co.uk
Email address[email protected]

Location

Registered Address34 Brockham Drive
Ilford
IG2 6QW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Shareholders

50 at £1Chris Petrou
50.00%
Ordinary
50 at £1Peter Petrou
50.00%
Ordinary

Financials

Year2014
Net Worth£15
Current Liabilities£6,825

Accounts

Latest Accounts14 August 2022 (1 year, 8 months ago)
Next Accounts Due14 May 2024 (1 week, 1 day from now)
Accounts CategoryDormant
Accounts Year End14 August

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
14 May 2023Accounts for a dormant company made up to 14 August 2022 (8 pages)
22 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 14 August 2021 (8 pages)
10 August 2021Registered office address changed from 30a the Avenue London E11 2EF England to 34 Brockham Drive Ilford IG2 6QW on 10 August 2021 (1 page)
16 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
15 July 2021Notification of Chris Petrou as a person with significant control on 9 July 2021 (2 pages)
13 July 2021Withdrawal of a person with significant control statement on 13 July 2021 (2 pages)
6 May 2021Micro company accounts made up to 14 August 2020 (8 pages)
10 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
12 January 2020Micro company accounts made up to 14 August 2019 (7 pages)
17 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
10 May 2019Registered office address changed from 49a Brunswick Gardens Brunswick Gardens Ilford IG6 2QY England to 30a the Avenue London E11 2EF on 10 May 2019 (1 page)
4 April 2019Micro company accounts made up to 14 August 2018 (6 pages)
18 July 2018Registered office address changed from Unit 2, 211 High Road Ilford Essex IG1 1LX to 49a Brunswick Gardens Brunswick Gardens Ilford IG6 2QY on 18 July 2018 (1 page)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 14 August 2017 (6 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 14 August 2016 (4 pages)
12 May 2017Micro company accounts made up to 14 August 2016 (4 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
5 June 2016Termination of appointment of Peter Petrou as a secretary on 24 May 2016 (1 page)
5 June 2016Termination of appointment of Peter Petrou as a secretary on 24 May 2016 (1 page)
14 May 2016Total exemption small company accounts made up to 14 August 2015 (8 pages)
14 May 2016Total exemption small company accounts made up to 14 August 2015 (8 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 14 August 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 14 August 2014 (6 pages)
12 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(4 pages)
12 July 2014Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN on 12 July 2014 (1 page)
12 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(4 pages)
12 July 2014Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN on 12 July 2014 (1 page)
12 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 14 August 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 14 August 2013 (8 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 14 August 2012 (9 pages)
3 April 2013Total exemption small company accounts made up to 14 August 2012 (9 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 14 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 14 August 2011 (4 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
18 July 2011Appointment of Mr Alan Martins as a director (2 pages)
18 July 2011Appointment of Mr Alan Martins as a director (2 pages)
22 May 2011Total exemption small company accounts made up to 14 August 2010 (4 pages)
22 May 2011Total exemption small company accounts made up to 14 August 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 14 August 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 14 August 2009 (4 pages)
2 August 2010Registered office address changed from the Slimview 67 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 2 August 2010 (1 page)
2 August 2010Registered office address changed from the Slimview 67 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 2 August 2010 (1 page)
2 August 2010Registered office address changed from the Slimview 67 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 2 August 2010 (1 page)
28 July 2010Director's details changed for Chris Petrou on 6 July 2010 (2 pages)
28 July 2010Director's details changed for Chris Petrou on 6 July 2010 (2 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Chris Petrou on 6 July 2010 (2 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
14 July 2009Return made up to 06/07/09; full list of members (3 pages)
14 July 2009Return made up to 06/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 14 August 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 14 August 2008 (5 pages)
1 May 2009Accounting reference date extended from 31/07/2008 to 14/08/2008 (1 page)
1 May 2009Accounting reference date extended from 31/07/2008 to 14/08/2008 (1 page)
23 July 2008Return made up to 06/07/08; full list of members (3 pages)
23 July 2008Return made up to 06/07/08; full list of members (3 pages)
6 July 2007Incorporation (20 pages)
6 July 2007Incorporation (20 pages)