S.L.C. ACCOUNTING SERVICES LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 02126041
Status Active
Incorporation Date 24 April 1987
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Application to strike the company off the register This document is being processed and will be available in 5 days. ; Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Howard Levene as a director on 31 March 2016. The most likely internet sites of S.L.C. ACCOUNTING SERVICES LIMITED are www.slcaccountingservices.co.uk, and www.s-l-c-accounting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. S L C Accounting Services Limited is a Private Limited Company. The company registration number is 02126041. S L C Accounting Services Limited has been working since 24 April 1987. The present status of the company is Active. The registered address of S L C Accounting Services Limited is 37 Warren Street London W1t 6ad. . WARREN STREET REGISTRARS LIMITED is a Secretary of the company. BLOOM, Mason is a Director of the company. Secretary CASSEN, Michelle Elaine has been resigned. Director CASSEN, Michael has been resigned. Director CASSEN, Michelle Elaine has been resigned. Director COHEN, Menashy David has been resigned. Director EZEKIEL, David has been resigned. Director FOSTER, Michael Alan has been resigned. Director GLICK, Martin has been resigned. Director GOLD, Mark Adrian has been resigned. Director LEVENE, Howard has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
WARREN STREET REGISTRARS LIMITED
Appointed Date: 31 December 1995

Director
BLOOM, Mason
Appointed Date: 13 September 2012
52 years old

Resigned Directors

Secretary
CASSEN, Michelle Elaine
Resigned: 31 December 1995

Director
CASSEN, Michael
Resigned: 31 December 1995
72 years old

Director
CASSEN, Michelle Elaine
Resigned: 31 December 1995
65 years old

Director
COHEN, Menashy David
Resigned: 01 May 2012
Appointed Date: 30 August 2002
65 years old

Director
EZEKIEL, David
Resigned: 13 September 2012
Appointed Date: 22 March 2007
68 years old

Director
FOSTER, Michael Alan
Resigned: 17 April 2003
Appointed Date: 30 November 1998
72 years old

Director
GLICK, Martin
Resigned: 30 November 1998
71 years old

Director
GOLD, Mark Adrian
Resigned: 13 September 2012
Appointed Date: 22 March 2007
69 years old

Director
LEVENE, Howard
Resigned: 31 March 2016
Appointed Date: 13 September 2012
79 years old

Persons With Significant Control

Silver Levene (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.L.C. ACCOUNTING SERVICES LIMITED Events

01 Jun 2017
Application to strike the company off the register
This document is being processed and will be available in 5 days.

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Jul 2016
Termination of appointment of Howard Levene as a director on 31 March 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

...
... and 85 more events
21 Mar 1989
Return made up to 31/10/88; full list of members

20 Jun 1988
Wd 18/05/88 ad 11/05/88--------- £ si 98@1=98 £ ic 2/100

07 Jul 1987
New secretary appointed;new director appointed

22 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1987
Certificate of Incorporation

S.L.C. ACCOUNTING SERVICES LIMITED Charges

5 January 1999
Debenture
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…