Company NameSlater And Gordon Ebt Limited
DirectorsDavid John Ludlow Whitmore and Alison Louise Wilford
Company StatusActive
Company Number06519828
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 2 months ago)
Previous Name4 Legal Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameMr Jonathan Neil Kinsella
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address283 Church Road
Astley
Manchester
M29 7FS
Secretary NameJohn Patrick Deane
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Climsland House
Duchy Street
London
SE1 8AF
Director NameMr John Martin Webber
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ

Location

Registered AddressFirst Floor, Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jonathan Neil Kinsella
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

9 March 2024Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
9 March 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages)
27 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
20 September 2023Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 20 September 2023 (1 page)
20 September 2023Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS (1 page)
22 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (67 pages)
7 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (79 pages)
7 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
3 February 2023Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ (1 page)
1 September 2022Director's details changed for Elizabeth Sarah Comley on 1 July 2022 (2 pages)
7 July 2022Appointment of Elizabeth Sarah Comley as a director on 1 July 2022 (2 pages)
5 July 2022Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2022 (1 page)
9 February 2022Director's details changed for Mr Nils Ian Stoesser on 9 February 2022 (2 pages)
9 February 2022Appointment of Mr Nils Ian Stoesser as a director on 4 February 2022 (2 pages)
9 February 2022Director's details changed for Mr Nils Ian Stoesser on 9 February 2022 (2 pages)
8 February 2022Termination of appointment of Alison Louise Wilford as a director on 31 January 2022 (1 page)
2 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
14 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
14 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (87 pages)
14 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
3 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 March 2020Cessation of John Martin Webber as a person with significant control on 20 January 2020 (1 page)
21 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
(3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
20 January 2020Notification of Slater & Gordon (Uk) 1 Limited as a person with significant control on 20 January 2020 (2 pages)
22 October 2019Appointment of Mr David John Ludlow Whitmore as a director on 15 October 2019 (2 pages)
22 October 2019Termination of appointment of John Martin Webber as a director on 22 October 2019 (1 page)
22 October 2019Appointment of Alison Louise Wilford as a director on 15 October 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 March 2019Director's details changed for Mr John Martin Webber on 11 March 2019 (2 pages)
18 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
11 March 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Registered office address changed from 50-52 Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page)
11 March 2019Register inspection address has been changed from C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ (1 page)
1 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 June 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
16 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
23 February 2017Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL (1 page)
23 February 2017Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL (1 page)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 August 2016Termination of appointment of Jonathan Neil Kinsella as a director on 19 August 2016 (1 page)
19 August 2016Appointment of Mr John Martin Webber as a director on 19 August 2016 (2 pages)
19 August 2016Appointment of Mr John Martin Webber as a director on 19 August 2016 (2 pages)
19 August 2016Termination of appointment of Jonathan Neil Kinsella as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of John Patrick Deane as a secretary on 19 August 2016 (1 page)
19 August 2016Termination of appointment of John Patrick Deane as a secretary on 19 August 2016 (1 page)
28 April 2016Register inspection address has been changed to C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS (1 page)
28 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
28 April 2016Register(s) moved to registered inspection location C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS (1 page)
28 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
28 April 2016Register(s) moved to registered inspection location C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS (1 page)
28 April 2016Register inspection address has been changed to C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
22 January 2014Amended accounts made up to 31 March 2013 (2 pages)
22 January 2014Amended accounts made up to 31 March 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 September 2009Registered office changed on 07/09/2009 from 80-86 gray's inn road london WC1X 8NH (1 page)
7 September 2009Registered office changed on 07/09/2009 from 80-86 gray's inn road london WC1X 8NH (1 page)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 March 2009Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 March 2008Incorporation (23 pages)
1 March 2008Incorporation (23 pages)