Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLOGANCREST LIMITED
Company Information for

SLOGANCREST LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01555613
Private Limited Company
Active

Company Overview

About Slogancrest Ltd
SLOGANCREST LIMITED was founded on 1981-04-10 and has its registered office in London. The organisation's status is listed as "Active". Slogancrest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SLOGANCREST LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 01555613
Company ID Number 01555613
Date formed 1981-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 02:07:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLOGANCREST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SLOGANCREST LIMITED

Current Directors
Officer Role Date Appointed
MIRIAM KRAUS
Company Secretary 1993-10-16
ZEEV MEIR KRAUS
Director 2018-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
MATHIAS KRAUS
Company Secretary 1992-10-16 2018-06-25
MATHIAS KRAUS
Director 1992-10-16 2018-06-25
JANOS ROTHBART
Company Secretary 1992-10-16 1994-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRIAM KRAUS OLDBURY (SMETHWICK) LIMITED Company Secretary 2002-04-24 CURRENT 2001-12-14 Active
MIRIAM KRAUS T.P.D. (WELWYN) LIMITED Company Secretary 2001-05-09 CURRENT 1994-06-23 Active
MIRIAM KRAUS PALL MALL SECURITIES LIMITED Company Secretary 1997-01-09 CURRENT 1997-01-09 Active
MIRIAM KRAUS BLUE MOUNTAIN SECURITIES LIMITED Company Secretary 1996-12-20 CURRENT 1996-12-20 Active
MIRIAM KRAUS PALL MALL INVESTMENTS LIMITED Company Secretary 1993-10-16 CURRENT 1973-04-17 Active
MIRIAM KRAUS PALL MALL INVESTMENTS (LONDON) LIMITED Company Secretary 1985-06-12 CURRENT 1985-06-12 Active
ZEEV MEIR KRAUS PALL MALL PROPERTIES LIMITED Director 2018-07-11 CURRENT 2013-10-24 Active
ZEEV MEIR KRAUS PALL MALL REAL ESTATE MANAGEMENT LIMITED Director 2018-07-11 CURRENT 2014-09-03 Active
ZEEV MEIR KRAUS PALL MALL 3 LIMITED Director 2018-07-11 CURRENT 2014-09-03 Active
ZEEV MEIR KRAUS MINOSVILLE 2 LIMITED Director 2018-07-11 CURRENT 2014-09-05 Active
ZEEV MEIR KRAUS PALL MALL INVESTMENTS 3 LIMITED Director 2018-07-11 CURRENT 2014-09-11 Active
ZEEV MEIR KRAUS PALL MALL INVESTMENTS 4 LIMITED Director 2018-07-11 CURRENT 2016-02-17 Active
ZEEV MEIR KRAUS PALL MALL INVESTMENTS 2016 LIMITED Director 2018-07-11 CURRENT 2016-06-10 Active
ZEEV MEIR KRAUS BLUE MOUNTAIN SECURITIES LIMITED Director 2018-07-11 CURRENT 1996-12-20 Active
ZEEV MEIR KRAUS OLDBURY (SMETHWICK) LIMITED Director 2018-07-11 CURRENT 2001-12-14 Active
ZEEV MEIR KRAUS PALL MALL 2 LIMITED Director 2018-07-11 CURRENT 2014-09-03 Active
ZEEV MEIR KRAUS PALL MALL INVESTMENTS 2 LIMITED Director 2018-07-11 CURRENT 2014-09-05 Active
ZEEV MEIR KRAUS PALL MALL (1) LIMITED Director 2018-07-11 CURRENT 2014-09-11 Active
ZEEV MEIR KRAUS MINOSVILLE 3 LIMITED Director 2018-07-11 CURRENT 2014-09-17 Active
ZEEV MEIR KRAUS MINOSVILLE 4 LIMITED Director 2018-07-11 CURRENT 2016-02-16 Active
ZEEV MEIR KRAUS PALL MALL INVESTMENTS LIMITED Director 2018-07-11 CURRENT 1973-04-17 Active
ZEEV MEIR KRAUS PORTAL CONSTRUCTION LIMITED Director 2018-07-11 CURRENT 1971-05-18 Active
ZEEV MEIR KRAUS PALL MALL INVESTMENTS (LONDON) LIMITED Director 2018-07-11 CURRENT 1985-06-12 Active
ZEEV MEIR KRAUS MINOSVILLE LIMITED Director 2018-07-11 CURRENT 1981-02-11 Active
ZEEV MEIR KRAUS LESCOMBE ESTATES LIMITED Director 2018-07-11 CURRENT 1972-07-05 Active
ZEEV MEIR KRAUS ERSTER ESTATES LIMITED Director 2018-07-11 CURRENT 1972-11-03 Active
ZEEV MEIR KRAUS PALL MALL SECURITIES LIMITED Director 2018-07-11 CURRENT 1997-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-10-20CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-10-02SECRETARY'S DETAILS CHNAGED FOR MRS MIRIAM KRAUS on 2016-11-30
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-14PSC05Change of details for Lonia Limited as a person with significant control on 2020-06-11
2020-10-14PSC07CESSATION OF MATHIAS KRAUS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-08-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12AP01DIRECTOR APPOINTED ZEEV MEIR KRAUS
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MATHIAS KRAUS
2018-07-12TM02Termination of appointment of Mathias Kraus on 2018-06-25
2017-12-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 3
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2016-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-04AR0116/10/15 ANNUAL RETURN FULL LIST
2014-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-05AR0116/10/14 ANNUAL RETURN FULL LIST
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-29AR0116/10/13 ANNUAL RETURN FULL LIST
2013-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-26AR0116/10/12 ANNUAL RETURN FULL LIST
2011-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-03AR0116/10/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0116/10/10 ANNUAL RETURN FULL LIST
2010-01-13AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-30AR0116/10/09 ANNUAL RETURN FULL LIST
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-05363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-08363aRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-21363aRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-10-21363aRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-16363aRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-30287REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-11-27363aRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-21363aRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-09363aRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-06-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-27363aRETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-09-23395PARTICULARS OF MORTGAGE/CHARGE
1997-07-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-21363aRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-08-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-23363xRETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-02-13225(1)ACCOUNTING REF. DATE EXT FROM 25/03 TO 31/03
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-10-21363xRETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS
1994-10-21288SECRETARY RESIGNED
1993-11-15363xRETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS
1993-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-12-10363xRETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS
1991-11-29AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-11-29363xRETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS
1991-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-10-08363RETURN MADE UP TO 16/10/90; NO CHANGE OF MEMBERS
1990-05-17AAFULL ACCOUNTS MADE UP TO 31/03/88
1990-02-27363RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS
1990-02-21288DIRECTOR RESIGNED
1989-11-09AAFULL ACCOUNTS MADE UP TO 31/03/87
1989-06-15363RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SLOGANCREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLOGANCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-09-23 Outstanding LONIA LIMITED
LEGAL CHARGE 1988-04-25 Outstanding STATE BANK OF SOUTH AUSTRALIA
FIXED AND FLOATING CHARGE 1988-04-25 Outstanding STATE BANK OF SOUTH AUSTRALIA
LEGAL CHARGE 1982-08-13 Outstanding MANUFACTURERS HANOVER TRUST COMPANY.
ASSIGNMENT 1981-07-06 Outstanding MANUFACTORERS HANOVER TRUST COMPANY.
LEGAL CHARGE 1981-07-06 Outstanding MANUFACTURERS HANOVER TRUST COMPANY.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SLOGANCREST LIMITED

Intangible Assets
Patents
We have not found any records of SLOGANCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLOGANCREST LIMITED
Trademarks
We have not found any records of SLOGANCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLOGANCREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SLOGANCREST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SLOGANCREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLOGANCREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLOGANCREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.