Company NameSLS Rentals Limited
DirectorMartin Derek Edward Bayntun
Company StatusActive
Company Number07483809
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
Pinner
Middlesex
HA5 4DE

Contact

Websitewww.slsproperties.co.uk/
Email address[email protected]
Telephone020 75824078
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£98,995
Cash£10,884
Current Liabilities£20,061

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

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

Filing History

27 March 2023Confirmation statement made on 27 March 2023 with updates (3 pages)
9 February 2023Registered office address changed from 52 Cedar Drive 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)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
21 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 January 2021 (4 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 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)
17 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 August 2017Micro company accounts made up to 31 January 2017 (5 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)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (6 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)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 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)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Director's details changed for Mr Martin Derek Edward Bayntun on 13 January 2014 (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 2014Director's details changed for Mr Martin Derek Edward Bayntun on 13 January 2014 (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)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 August 2013Registered office address changed from Dover Castle; 6a Great Dover Street London SE1 4XW England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Dover Castle; 6a Great Dover Street London SE1 4XW England on 13 August 2013 (1 page)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 January 2012Registered office address changed from 5 Elmwood Road London London SE24 9NU United Kingdom on 6 January 2012 (1 page)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Registered office address changed from 5 Elmwood Road London London SE24 9NU United Kingdom on 6 January 2012 (1 page)
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 2012Registered office address changed from 5 Elmwood Road London London SE24 9NU United Kingdom on 6 January 2012 (1 page)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)