Upton
Didcot
Oxon
OX11 9HP
Director Name | Mr Edward Quentin Slater |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Secretary Name | Mr Edward Quentin Slater |
---|---|
Status | Current |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Website | h2bikerun.co.uk |
---|
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
118.8k at £1 | Guy Haining Slater 6.98% Ordinary A |
---|---|
118.8k at £1 | Hannah Alexandra Slater 6.98% Ordinary A |
811.9k at £1 | Piers Alexander Slater 47.73% Ordinary A |
75k at £1 | Philip Jemmett 4.41% Ordinary A |
316k at £1 | Edward Quentin Slater 18.58% Ordinary A |
250k at £1 | Opal Ventures LTD 14.70% Ordinary A |
684.8k at £0.01 | Piers Alexander Slater 0.40% Ordinary B |
273.9k at £0.01 | Edward Quentin Slater 0.16% Ordinary B |
45k at £0.01 | Jason Lindsay Russell 0.03% Ordinary B |
45k at £0.01 | Stewart Alastair Deering 0.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £298,122 |
Cash | £69,045 |
Current Liabilities | £151,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
30 June 2017 | Delivered on: 18 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 February 2023 | Confirmation statement made on 26 January 2023 with updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 November 2021 | Director's details changed for Mr Edward Quentin Slater on 9 November 2021 (2 pages) |
20 August 2021 | Change of details for Mr Piers Alexander Slater as a person with significant control on 6 April 2016 (2 pages) |
26 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
14 May 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 May 2018 | Registered office address changed from C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN to 51 Welbeck Street London W1G 9HL on 8 May 2018 (1 page) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Registration of charge 071372680001, created on 30 June 2017 (23 pages) |
18 July 2017 | Registration of charge 071372680001, created on 30 June 2017 (23 pages) |
24 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages) |
20 February 2013 | Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page) |
20 February 2013 | Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page) |
20 February 2013 | Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages) |
25 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
9 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
1 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
26 January 2010 | Incorporation (24 pages) |
26 January 2010 | Incorporation (24 pages) |