St. Albans
Hertfordshire
AL1 1TD
Secretary Name | Mr Roger John Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mile House Close St. Albans Hertfordshire AL1 1TD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.julieslaterandson.co.uk/ |
---|---|
Telephone | 020 80909700 |
Telephone region | London |
Registered Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Julie Slater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,584 |
Cash | £11,935 |
Current Liabilities | £123,150 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
---|---|
9 May 2017 | Registered office address changed from 48 Haseldine Road London Colney St. Albans Hertfordshire AL2 1RT to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 9 May 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Registered office address changed from 32 Chatterton Letchworth Garden City Hertfordshire SG6 2JY on 30 August 2012 (1 page) |
12 June 2012 | Amended accounts made up to 31 July 2011 (10 pages) |
9 May 2012 | Director's details changed for Mrs Julie Slater on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Mrs Julie Slater on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr Roger John Slater on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr Roger John Slater on 9 May 2012 (2 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
26 August 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Amended accounts made up to 31 July 2009 (9 pages) |
2 August 2010 | Registered office address changed from C/O Pck & Co Chartered Accountants 11 Dove Lane Potters Bar Hertfordshire EN6 2SG on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from C/O Pck & Co Chartered Accountants 11 Dove Lane Potters Bar Hertfordshire EN6 2SG on 2 August 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 1ST floor 105-111 euston street london NW1 2EW (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
27 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
17 March 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
25 April 2003 | Incorporation (12 pages) |