18 Watermill Way
London
SW19 2RD
Director Name | Mrs Heidy Slater |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
Director Name | Mr Luke Slater |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rh11 |
Website | www.lukeslatersbh.com |
---|
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Luke Slater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120,349 |
Cash | £107,397 |
Current Liabilities | £37,670 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
30 October 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
17 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
3 November 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
5 November 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
17 May 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
22 December 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
11 May 2020 | Director's details changed for Mrs Heidy Slater on 7 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Mr Luke Slater on 7 May 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
22 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
10 December 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 April 2018 | Notification of Heidy Slater as a person with significant control on 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
5 April 2018 | Notification of Luke Slater as a person with significant control on 31 March 2018 (2 pages) |
4 April 2018 | Cessation of Luke Slater as a person with significant control on 30 March 2018 (1 page) |
15 January 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
4 May 2017 | Appointment of Mrs Heidy Slater as a director on 1 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Luke Slater on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Luke Slater on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Heidy Slater as a director on 1 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Director's details changed for Mr Luke Slater on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Luke Slater on 10 February 2012 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 January 2012 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
21 April 2011 | Appointment of Mr Luke Slater as a director
|
21 April 2011 | Termination of appointment of Luke Slater as a director (1 page) |
21 April 2011 | Appointment of Mr Luke Slater as a director (2 pages) |
21 April 2011 | Termination of appointment of Luke Slater as a director (1 page) |
1 July 2010 | Incorporation (22 pages) |
1 July 2010 | Incorporation
|