London
N14 7DJ
Director Name | Mr Lyes Amara |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(8 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Orbital Centre Southend Road Woodford Green Essex IG8 8HH |
Secretary Name | Salim Zerouak |
---|---|
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Coopersale Close Coopersale Close Woodford Green IG8 7BH |
Website | slrsupplies.com |
---|---|
Email address | [email protected] |
Telephone | 020 85560527 |
Telephone region | London |
Registered Address | Unit 3 The Orbital Centre Southend Road Woodford Green Essex IG8 8HH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
50 at £1 | Rafik Aici 50.00% Ordinary |
---|---|
50 at £1 | Salim Zerouak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,024 |
Cash | £16,894 |
Current Liabilities | £162,957 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
8 December 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
23 December 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
9 December 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
13 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
20 May 2020 | Registered office address changed from Unit 3 the Orbital Centre Southend Road Woodford Green Essex IG8 8HD to Unit 3 the Orbital Centre Southend Road Woodford Green Essex IG8 8HH on 20 May 2020 (1 page) |
5 January 2020 | Amended total exemption full accounts made up to 28 February 2019 (5 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
5 November 2019 | Notification of Lyes Amara as a person with significant control on 28 February 2019 (2 pages) |
5 November 2019 | Appointment of Mr Lyes Amara as a director on 28 February 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
5 November 2019 | Cessation of Salim Zerouak as a person with significant control on 28 February 2019 (1 page) |
5 November 2019 | Termination of appointment of Salim Zerouak as a secretary on 28 February 2019 (1 page) |
21 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
17 March 2017 | Director's details changed for Mr Rafik Aici on 10 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Rafik Aici on 10 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 February 2016 | Director's details changed for Mr Rafik Aici on 29 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Rafik Aici on 29 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
29 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 August 2012 | Registered office address changed from Unit 12 of 6 Argall Avenue Leyton E10 7QE United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Unit 12 of 6 Argall Avenue Leyton E10 7QE United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Unit 12 of 6 Argall Avenue Leyton E10 7QE United Kingdom on 2 August 2012 (1 page) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 February 2011 | Incorporation (21 pages) |
15 February 2011 | Incorporation (21 pages) |