Company NameSlag Heap Limited
DirectorChristopher Lloyd Gershwin Baylis
Company StatusActive
Company Number07654725
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Lloyd Gershwin Baylis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressCanonteign Falls
Lower Ashton
Exeter
Devon
EX6 7RH
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 June 2011(same day as company formation)
Correspondence AddressDelavale House PO Box 585 High Street
Edgware
Middlesex
HA8 4DU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressDelavale House
PO Box 585 High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Christopher Baylis
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£19,999

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

17 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
5 July 2011Appointment of Mr. Christopher Baylis as a director (3 pages)
5 July 2011Appointment of Edgware Company Secretaries Ltd as a secretary (3 pages)
5 July 2011Appointment of Mr. Christopher Baylis as a director (3 pages)
5 July 2011Appointment of Edgware Company Secretaries Ltd as a secretary (3 pages)
7 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)