Company number 03002904
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SLAUGHAM VALE LIMITED are www.slaughamvale.co.uk, and www.slaugham-vale.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and two months. Slaugham Vale Limited is a Private Limited Company.
The company registration number is 03002904. Slaugham Vale Limited has been working since 19 December 1994.
The present status of the company is Active. The registered address of Slaugham Vale Limited is 5th Floor 89 New Bond Street London W1s 1da. The company`s financial liabilities are £1127.41k. It is £9.25k against last year. The cash in hand is £2.32k. It is £0.22k against last year. And the total assets are £1133.21k, which is £5.12k against last year. BERTELSEN, Michael Christian is a Secretary of the company. BERTELSEN, Michael Christian is a Director of the company. BERTELSEN, Ole Peder is a Director of the company. Secretary BERTELSEN, Kathryn Clementine has been resigned. Secretary BERTELSEN, Ole Peder has been resigned. Secretary EWING, James Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERTELSEN, Prudence Evelyn has been resigned. Director EWING, James Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".
slaugham vale Key Finiance
LIABILITIES
£1127.41k
+0%
CASH
£2.32k
+10%
TOTAL ASSETS
£1133.21k
+0%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994
Persons With Significant Control
Arlo (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SLAUGHAM VALE LIMITED Events
31 May 2017
Total exemption small company accounts made up to 31 August 2016
04 Jan 2017
Confirmation statement made on 20 December 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
15 Apr 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-04-15
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
...
... and 75 more events
21 Sep 1995
Accounting reference date notified as 31/12
20 Sep 1995
Ad 19/12/94--------- £ si 118@1=118 £ ic 2/120
19 Sep 1995
Particulars of mortgage/charge
19 Dec 1994
Incorporation
9 February 2001
Debenture
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that freehold property and land known as wey river…
22 November 2000
Legal charge
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: Nicolas Barker and Piers Rodgers
Description: F/H property k/a 100 hackford road london SW9 - SGL394645.
22 November 2000
Charge over deposit account
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: £30,000 in a security account.
22 November 2000
Debenture
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property and land k/a 100 hackford road london SW9 0QU…
17 February 2000
Debenture
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage f/h 22 and 24 king street…
30 June 1999
Debenture
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property k/a office unit 44 chapelfields ardingly road…
29 May 1997
Mortgage
Delivered: 3 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 16 onslow mews west and garage london…
6 September 1995
Mortgage
Delivered: 19 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a office premises at chapefields ardingly…