Company NameSLS Property Services Limited
DirectorMartin Derek Edward Bayntun
Company StatusActive
Company Number07483779
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Martin Derek Edward Bayntun
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address52 Cedar Drive
Hatchend
Pinner
Middlesex
HA5 4DE

Contact

Websitewww.slsproperties.co.uk
Email address[email protected]
Telephone020 35888400
Telephone regionLondon

Location

Registered Address146-148 Newington Butts
London
SE11 4RN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Martin Derek Edward Bayntun
51.00%
Ordinary
49 at £1Saira Liane Evans
49.00%
Ordinary

Financials

Year2014
Net Worth£878,141
Cash£1,177
Current Liabilities£383,294

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

15 September 2020Delivered on: 18 September 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The property known as 41B graces road, london SE5 8PF registered at land registry with title number TGL345138, the property known as 17B nutcroft road, london SE15 1AG registered at land registry with title number TGL352044. For more details please refer to the instrument.
Outstanding
12 August 2011Delivered on: 24 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 17B nutcroft road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 May 2011Delivered on: 24 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor flat 36VALMAR road camberwell london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 May 2011Delivered on: 24 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1ST floor flat 36 valmar camberwell london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 March 2011Delivered on: 2 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 41B graces road camberwell london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 March 2011Delivered on: 26 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 March 2023Confirmation statement made on 27 March 2023 with updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 February 2023Registered office address changed from 52 Cedar Drive Hatchend Pinner Middlesex HA5 4DE to 146-148 Newington Butts London SE11 4RN on 9 February 2023 (1 page)
18 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
21 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 October 2020Satisfaction of charge 2 in full (2 pages)
16 October 2020Satisfaction of charge 3 in full (2 pages)
16 October 2020Satisfaction of charge 4 in full (2 pages)
16 October 2020Satisfaction of charge 5 in full (2 pages)
16 October 2020Satisfaction of charge 1 in full (1 page)
18 September 2020Registration of charge 074837790006, created on 15 September 2020 (8 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Director's details changed for Mr Martin Derek Edward Bayntun on 1 March 2013 (2 pages)
13 January 2014Director's details changed for Mr Martin Derek Edward Bayntun on 1 March 2013 (2 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Director's details changed for Mr Martin Derek Edward Bayntun on 1 March 2013 (2 pages)
21 March 2013Registered office address changed from 5 Elmwood Road London London SE24 9NU United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 5 Elmwood Road London London SE24 9NU United Kingdom on 21 March 2013 (1 page)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
9 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)