SLATER LONDON LIMITED
CAPITOL CONSTRUCTION LIMITED SLATER PROPERTY DEVELOPMENT LIMITED ASHERLINE LIMITED

Hellopages » Greater London » Camden » W1T 6LQ

Company number 04267631
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address 29/30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Previous accounting period shortened from 31 August 2016 to 30 August 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SLATER LONDON LIMITED are www.slaterlondon.co.uk, and www.slater-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Slater London Limited is a Private Limited Company. The company registration number is 04267631. Slater London Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Slater London Limited is 29 30 Fitzroy Square London W1t 6lq. . CHALFEN SECRETARIES LIMITED is a Secretary of the company. SLATER, Simon Richard is a Director of the company. Secretary SLATER, Lynn has been resigned. Secretary SLATER, Simon Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SLATER, Lynn has been resigned. Director SLATER, Lynn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHALFEN SECRETARIES LIMITED
Appointed Date: 22 October 2010

Director
SLATER, Simon Richard
Appointed Date: 20 September 2001
52 years old

Resigned Directors

Secretary
SLATER, Lynn
Resigned: 22 October 2010
Appointed Date: 19 August 2008

Secretary
SLATER, Simon Richard
Resigned: 19 August 2008
Appointed Date: 20 September 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 2001
Appointed Date: 09 August 2001

Director
SLATER, Lynn
Resigned: 25 July 2014
Appointed Date: 21 May 2012
58 years old

Director
SLATER, Lynn
Resigned: 19 August 2008
Appointed Date: 20 September 2001
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 September 2001
Appointed Date: 09 August 2001

Persons With Significant Control

Simon Richard Slater
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SLATER LONDON LIMITED Events

23 May 2017
Previous accounting period shortened from 31 August 2016 to 30 August 2016
03 Oct 2016
Confirmation statement made on 9 August 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 August 2015
07 Oct 2015
Company name changed capitol construction LIMITED\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-09-23

07 Oct 2015
Change of name notice
...
... and 56 more events
05 Oct 2001
Director resigned
05 Oct 2001
Secretary resigned
26 Sep 2001
Company name changed asherline LIMITED\certificate issued on 26/09/01
25 Sep 2001
Registered office changed on 25/09/01 from: 6-8 underwood street london N1 7JQ
09 Aug 2001
Incorporation

SLATER LONDON LIMITED Charges

10 October 2012
Rent dposit deed within lease
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Legal and General Property Partners (Industrial Fund) Limited and Legal and General Property Partners (Industrial) Nominees Limited
Description: £5,775 plus an amount equivalent to vat, totalling £6,930…
14 July 2011
Rent deposit deed
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominess Limited
Description: The sum of £6,930.00.
21 September 2005
Legal mortgage
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: FLAT2 51 eaton place london by way of fixed and floating…
15 September 2003
Memorandum of security over cash deposits
Delivered: 6 October 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The depositor with full title guarantee and continuing…
3 July 2003
Mortgage
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: All that property known as 25B bolton gardens london SW5…
28 February 2003
Legal mortgage
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 2ND floor flat 78 cathcart road london.
11 January 2002
Legal charge
Delivered: 17 January 2002
Status: Satisfied on 9 November 2002
Persons entitled: National Westminster Bank PLC
Description: The property known as 57B stanhope gardens london SW7 5RF…