Chelmsford
CM2 6JL
Director Name | Mrs Jennifer Jayne Fuller |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Pietro Ianotto |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Venezuelian |
Status | Resigned |
Appointed | 24 April 1998(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2001) |
Role | Company Director |
Correspondence Address | Calle 6 Villa Felicia Colina Devista Alegre Caracas Venezuela |
Director Name | Walter Ianotto |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 02 January 2002(4 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 March 2012) |
Role | Entrepreneur |
Country of Residence | Venezuela |
Correspondence Address | Calle 6 Villa Wilma Colinas De Vista Alegre Caracas Foreign |
Director Name | Mr David O'Mara |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Andreea Ecaterina Mocanu |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 12 February 2009(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2011) |
Role | Secretary |
Correspondence Address | 13 Clifford Road Whalthamstow London E17 4JE |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 2011) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ 10 Fort Road St. Peter Port Guernsey GY1 1ZU |
Director Name | Mr Andrew Peter Christopher McDermott |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Whitehats Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS |
Secretary Name | Pioneer Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 2017) |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Director Name | Pioneer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2012(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 27 March 2017) |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Website | www.slaterinvestments.co.uk |
---|---|
Telephone | 020 72209365 |
Telephone region | London |
Registered Address | Suite 3, Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £90,310 |
Current Liabilities | £2,727,021 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
10 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 February 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 March 2017 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Pioneer Directors Limited as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Pioneer Directors Limited as a director on 27 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 31a Thayer Street London W1U 2QS on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 31a Thayer Street London W1U 2QS on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 27 March 2017 (1 page) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 August 2016 | Appointment of Mrs Pamela Randall as a director on 20 June 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Pamela Randall as a director on 20 June 2016 (2 pages) |
21 June 2016 | Register(s) moved to registered office address 22 Eastcheap 2nd Floor London EC3M 1EU (1 page) |
21 June 2016 | Termination of appointment of Andrew Peter Christopher Mcdermott as a director on 20 June 2016 (1 page) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Register(s) moved to registered office address 22 Eastcheap 2nd Floor London EC3M 1EU (1 page) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Termination of appointment of Andrew Peter Christopher Mcdermott as a director on 20 June 2016 (1 page) |
21 January 2016 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page) |
21 January 2016 | Register inspection address has been changed from 62 Priory Road Romford RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page) |
21 January 2016 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page) |
21 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Pioneer Directors Limited on 17 July 2015 (1 page) |
21 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Register inspection address has been changed from 62 Priory Road Romford RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page) |
21 January 2016 | Director's details changed for Pioneer Directors Limited on 17 July 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
6 January 2015 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Appointment of Mr Andrew Peter Christopher Mcdermott as a director (2 pages) |
10 May 2013 | Appointment of Mr Andrew Peter Christopher Mcdermott as a director (2 pages) |
2 May 2013 | Termination of appointment of David O'mara as a director (1 page) |
2 May 2013 | Termination of appointment of David O'mara as a director (1 page) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
19 March 2012 | Termination of appointment of Walter Ianotto as a director (1 page) |
19 March 2012 | Appointment of Pioneer Directors Limited as a director (2 pages) |
19 March 2012 | Termination of appointment of Walter Ianotto as a director (1 page) |
19 March 2012 | Appointment of Pioneer Directors Limited as a director (2 pages) |
3 January 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
3 January 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
17 November 2011 | Termination of appointment of Andreea Mocanu as a secretary (1 page) |
17 November 2011 | Registered office address changed from 3 the Shrubberies George Lane London E18 1BG England on 17 November 2011 (1 page) |
17 November 2011 | Termination of appointment of Douglas Hulme as a director (1 page) |
17 November 2011 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
17 November 2011 | Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages) |
17 November 2011 | Termination of appointment of Andreea Mocanu as a secretary (1 page) |
17 November 2011 | Termination of appointment of Douglas Hulme as a director (1 page) |
17 November 2011 | Registered office address changed from 3 the Shrubberies George Lane London E18 1BG England on 17 November 2011 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Register(s) moved to registered inspection location (2 pages) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Register(s) moved to registered inspection location (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Walter Ianotto on 1 October 2009 (2 pages) |
27 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 27 February 2010 (1 page) |
27 February 2010 | Secretary's details changed for Andreea Ecaterina Mocahu on 1 October 2009 (1 page) |
27 February 2010 | Secretary's details changed for Andreea Ecaterina Mocahu on 1 October 2009 (1 page) |
27 February 2010 | Director's details changed for Walter Ianotto on 1 October 2009 (2 pages) |
27 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 27 February 2010 (1 page) |
27 February 2010 | Director's details changed for Walter Ianotto on 1 October 2009 (2 pages) |
27 February 2010 | Secretary's details changed for Andreea Ecaterina Mocahu on 1 October 2009 (1 page) |
15 February 2010 | Appointment of Mr Douglas James Morley Hulme as a director (1 page) |
15 February 2010 | Appointment of Mr Douglas James Morley Hulme as a director (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 August 2009 | Appointment terminated director jennifer fuller (1 page) |
24 August 2009 | Appointment terminated director jennifer fuller (1 page) |
24 August 2009 | Appointment terminated secretary whitehats LIMITED (1 page) |
24 August 2009 | Appointment terminated secretary whitehats LIMITED (1 page) |
21 March 2009 | Secretary appointed andreea ecaterina mocahu (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from suite 16 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
21 March 2009 | Secretary appointed andreea ecaterina mocahu (2 pages) |
21 March 2009 | Director appointed david o'mara (2 pages) |
21 March 2009 | Director appointed david o'mara (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from suite 16 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
18 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: new gallery house 6 vigo street london W1S 3HF (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: new gallery house 6 vigo street london W1S 3HF (1 page) |
11 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
23 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
23 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
25 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 February 2003 | Return made up to 22/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 22/12/02; full list of members (7 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
2 August 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 August 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
27 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
21 March 2000 | Return made up to 22/12/99; full list of members
|
21 March 2000 | Return made up to 22/12/99; full list of members
|
23 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
24 May 1998 | Ad 08/04/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 May 1998 | Ad 08/04/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
22 December 1997 | Incorporation (11 pages) |
22 December 1997 | Incorporation (11 pages) |