Company NameSlalombar Associates Limited
DirectorPaul Coulson
Company StatusActive
Company Number02397437
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Coulson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Dimsdale Drive
Enfield
Middlesex
EN1 1HE
Secretary NameKit Ho
NationalityBritish
StatusCurrent
Appointed01 January 2007(17 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address23 Dimsdale Drive
Enfield
Middlesex
EN1 1HE
Director NameMiss Deborah Ellen Horsnell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleComputer Consultant
Correspondence Address44 Fifth Street
Bolton
Lancashire
BL1 7NA
Secretary NameMark Coulson
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address40 Briermede Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6AE

Location

Registered Address452 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 5DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

198 at £1Mr Paul Coulson
99.50%
Ordinary
1 at £1Kit Ho
0.50%
Ordinary

Financials

Year2014
Net Worth-£82,854
Cash£160
Current Liabilities£83,460

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

24 July 2008Delivered on: 25 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 first avenue enfield t/no. P22740 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 August 2007Delivered on: 6 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to.
Particulars: 35 first avenue bush hill park enfield middlesex.
Outstanding

Filing History

29 February 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
25 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
22 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
22 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
1 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 199
(4 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 199
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 199
(4 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 199
(4 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 August 2010Director's details changed for Mr Paul Coulson on 21 June 2010 (2 pages)
5 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Paul Coulson on 21 June 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 August 2008Return made up to 21/06/08; full list of members (6 pages)
26 August 2008Return made up to 21/06/08; full list of members (6 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 August 2007Return made up to 21/06/07; full list of members (6 pages)
30 August 2007Return made up to 21/06/07; full list of members (6 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007New secretary appointed (1 page)
17 February 2007New secretary appointed (1 page)
20 July 2006Return made up to 21/06/06; full list of members (6 pages)
20 July 2006Return made up to 21/06/06; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 June 2005Return made up to 21/06/05; full list of members (6 pages)
29 June 2005Return made up to 21/06/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 June 2003Return made up to 21/06/03; full list of members (6 pages)
28 June 2003Return made up to 21/06/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
21 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
17 August 2001Return made up to 21/06/01; full list of members (6 pages)
17 August 2001Return made up to 21/06/01; full list of members (6 pages)
24 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 August 1999Return made up to 21/06/99; full list of members (8 pages)
26 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 August 1999Return made up to 21/06/99; full list of members (8 pages)
15 September 1998Return made up to 21/06/98; full list of members (8 pages)
15 September 1998Return made up to 21/06/98; full list of members (8 pages)
14 September 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 September 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 September 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 September 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 July 1997Return made up to 21/06/97; full list of members (6 pages)
21 July 1997Registered office changed on 21/07/97 from: 44 fifth street barrow bridge bolton BL1 7NA (1 page)
21 July 1997Return made up to 21/06/97; full list of members (6 pages)
21 July 1997Registered office changed on 21/07/97 from: 44 fifth street barrow bridge bolton BL1 7NA (1 page)
3 July 1996Return made up to 21/06/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 July 1996Return made up to 21/06/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 August 1995Return made up to 21/06/95; full list of members (6 pages)
9 August 1995Return made up to 21/06/95; full list of members (6 pages)
21 June 1989Incorporation (16 pages)
21 June 1989Incorporation (16 pages)