Sudbury
Suffolk
CO10 2AA
Website | djslater.co.uk |
---|
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | David Julian Slater 75.00% Ordinary |
---|---|
25 at £1 | Fiona Slater 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,086 |
Cash | £35,763 |
Current Liabilities | £74,517 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (8 months, 1 week from now) |
29 January 2020 | Delivered on: 30 January 2020 Persons entitled: Magnet Capital Limited Classification: A registered charge Particulars: A legal charge dated 29 january 2020 in respect of land on the west side of low street glemsford sudbury. Outstanding |
---|---|
29 January 2020 | Delivered on: 30 January 2020 Persons entitled: Magnet Capital Limited Classification: A registered charge Particulars: A debenture dated 29 january 2020 in respect of land on the west side of low street glemsford sudbury. Outstanding |
7 August 2015 | Delivered on: 12 August 2015 Persons entitled: Regentsmead Limited Classification: A registered charge Particulars: All that freehold land situate at and being 2 park lane glemsford sudbury CO10 7QQ as the same is registered at H.M. land registry with title absolute under title number: SK302437. Outstanding |
7 August 2015 | Delivered on: 12 August 2015 Persons entitled: Regentsmead Limited Classification: A registered charge Particulars: By way of fixed charge the capital and goodwill and all intellectual property both present and future of the company (for more details please refer to the instrument). Outstanding |
15 January 2024 | Registration of charge 082629550006, created on 8 January 2024 (24 pages) |
---|---|
15 January 2024 | Registration of charge 082629550005, created on 8 January 2024 (30 pages) |
21 December 2023 | Satisfaction of charge 082629550004 in full (1 page) |
21 December 2023 | Satisfaction of charge 082629550003 in full (1 page) |
24 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
30 August 2023 | Cessation of Fiona Vivienne Slater as a person with significant control on 30 August 2023 (1 page) |
13 July 2023 | Notification of Fiona Vivienne Slater as a person with significant control on 13 July 2023 (2 pages) |
22 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
28 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
19 May 2022 | Director's details changed for Mr David Julian Slater on 19 May 2022 (2 pages) |
19 May 2022 | Change of details for Mr David Julian Slater as a person with significant control on 19 May 2022 (2 pages) |
12 April 2022 | Change of details for Mr David Julian Slater as a person with significant control on 12 April 2022 (2 pages) |
12 April 2022 | Director's details changed for Mr David Julian Slater on 12 April 2022 (2 pages) |
15 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
25 March 2021 | All of the property or undertaking has been released from charge 082629550003 (1 page) |
11 December 2020 | Change of details for Mr David Julian Slater as a person with significant control on 22 October 2019 (2 pages) |
10 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
20 October 2020 | Change of details for Mr David Julian Slater as a person with significant control on 20 October 2020 (2 pages) |
20 October 2020 | Director's details changed for Mr David Julian Slater on 20 October 2020 (2 pages) |
15 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
30 January 2020 | Registration of charge 082629550003, created on 29 January 2020 (42 pages) |
30 January 2020 | Registration of charge 082629550004, created on 29 January 2020 (31 pages) |
29 January 2020 | Satisfaction of charge 082629550002 in full (1 page) |
29 January 2020 | Satisfaction of charge 082629550001 in full (1 page) |
3 January 2020 | All of the property or undertaking has been released from charge 082629550001 (1 page) |
3 January 2020 | All of the property or undertaking has been released from charge 082629550002 (1 page) |
29 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
11 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
22 October 2018 | Director's details changed for Mr David Julian Slater on 22 October 2018 (2 pages) |
1 February 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 August 2015 | Registration of charge 082629550001, created on 7 August 2015 (19 pages) |
12 August 2015 | Registration of charge 082629550002, created on 7 August 2015 (37 pages) |
12 August 2015 | Registration of charge 082629550001, created on 7 August 2015 (19 pages) |
12 August 2015 | Registration of charge 082629550002, created on 7 August 2015 (37 pages) |
12 August 2015 | Registration of charge 082629550001, created on 7 August 2015 (19 pages) |
12 August 2015 | Registration of charge 082629550002, created on 7 August 2015 (37 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|