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

SLIP STOP (EUROPEAN) LIMITED

Elscot House, Arcadia Avenue, London, N3 2JU,
Company Registration Number
01607206
Private Limited Company
Active

Company Overview

About Slip Stop (european) Ltd
SLIP STOP (EUROPEAN) LIMITED was founded on 1982-01-11 and has its registered office in London. The organisation's status is listed as "Active". Slip Stop (european) Limited is a Private Limited Company registered in UNITED KINGDOM 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
SLIP STOP (EUROPEAN) LIMITED
 
Legal Registered Office
Elscot House
Arcadia Avenue
London
N3 2JU
Other companies in S35
 
Filing Information
Company Number 01607206
Company ID Number 01607206
Date formed 1982-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB371742058  
Last Datalog update: 2023-05-10 07:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLIP STOP (EUROPEAN) 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 SLIP STOP (EUROPEAN) LIMITED

Current Directors
Officer Role Date Appointed
SARAH HANNAH
Company Secretary 1997-08-31
SARAH HANNAH
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
TERJE BRODAHL
Director 1992-02-14 2018-06-11
HUGH CHRISTOPHER THORPE STAUNTON
Company Secretary 1992-09-10 1997-08-31
ANTHONY HOLLAND
Company Secretary 1992-02-14 1992-06-15
ANTHONY HOLLAND
Director 1992-02-14 1992-06-15
MARIE ELIZABETH SIDAWAY
Director 1992-02-14 1991-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH HANNAH SLIPSTOP LTD Director 2018-06-11 CURRENT 2002-01-03 Active - Proposal to Strike off
SARAH HANNAH SLIPSTOP ENGLAND LTD Director 2018-06-11 CURRENT 2012-07-03 Active - Proposal to Strike off
SARAH HANNAH SLIPSTOP (UK) LTD Director 2018-06-11 CURRENT 2012-07-04 Active - Proposal to Strike off
SARAH HANNAH SLIPSTOP CRUISE INTERNATIONAL LTD Director 2018-06-11 CURRENT 2014-05-23 Active - Proposal to Strike off

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
2023-02-07FIRST GAZETTE notice for compulsory strike-off
2023-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-18DISS40Compulsory strike-off action has been discontinued
2022-02-17CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2022-02-16Compulsory strike-off action has been suspended
2022-02-16DISS16(SOAS)Compulsory strike-off action has been suspended
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-04AAMDAmended account full exemption
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 12-14 Church Street Ecclesfield Sheffield S35 9WE
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-18PSC09Withdrawal of a person with significant control statement on 2020-02-18
2020-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HANNAH
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-06-13PSC08Notification of a person with significant control statement
2019-06-13PSC08Notification of a person with significant control statement
2019-06-04PSC07CESSATION OF TERJE BRODAHL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04PSC07CESSATION OF TERJE BRODAHL AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AP01DIRECTOR APPOINTED SARAH HANNAH
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TERJE BRODAHL
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR SARAH HANNAH on 2018-06-11
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 15100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AR0114/02/16 ANNUAL RETURN FULL LIST
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 15100
2015-03-05AR0114/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 15100
2014-02-19AR0114/02/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0114/02/13 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0114/02/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0114/02/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0114/02/10 ANNUAL RETURN FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERJE BRODAHL / 14/02/2010
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-03-23363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-12363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 14/02/00; CHANGE OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-09363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1999-03-05288bSECRETARY RESIGNED
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-20363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1998-01-23123£ NC 10000/50000 29/12/97
1998-01-23122CONSO 31/12/97
1998-01-2388(2)RAD 30/12/97--------- £ SI 7450@1=7450 £ IC 7650/15100
1997-10-15363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1997-10-09288aNEW SECRETARY APPOINTED
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-06-04363aRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1996-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-01395PARTICULARS OF MORTGAGE/CHARGE
1995-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-1188(2)AD 28/04/95--------- £ SI 7500@1=7500 £ IC 150/7650
1995-03-03287REGISTERED OFFICE CHANGED ON 03/03/95 FROM: THERM HOUSE MARKET PLACE LONG EATON NOTTINGHAM
1995-03-03363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-03363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-07-08363sRETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS
1994-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-20363sRETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS
1993-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-20363(288)DIRECTOR RESIGNED
1993-04-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-11-09225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12
1992-11-09AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-09-24288SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-09-24288NEW SECRETARY APPOINTED
1992-05-06363sRETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS
1992-05-06363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1991-07-31287REGISTERED OFFICE CHANGED ON 31/07/91 FROM: THE OLDE COACH HOUSE ALL SAINTS BUILDINGS 103 HIGH CROSS STREET LEICESTER LE1 4PH
1991-05-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SLIP STOP (EUROPEAN) 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 SLIP STOP (EUROPEAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1990-10-23 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 59,516
Creditors Due Within One Year 2011-12-31 £ 57,558
Provisions For Liabilities Charges 2012-12-31 £ 2,616
Provisions For Liabilities Charges 2011-12-31 £ 3,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SLIP STOP (EUROPEAN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 15,100
Called Up Share Capital 2011-12-31 £ 15,100
Cash Bank In Hand 2012-12-31 £ 12,275
Cash Bank In Hand 2011-12-31 £ 4,905
Current Assets 2012-12-31 £ 108,191
Current Assets 2011-12-31 £ 128,808
Debtors 2012-12-31 £ 86,908
Debtors 2011-12-31 £ 107,053
Shareholder Funds 2012-12-31 £ 65,391
Shareholder Funds 2011-12-31 £ 90,984
Stocks Inventory 2012-12-31 £ 9,008
Stocks Inventory 2011-12-31 £ 16,850
Tangible Fixed Assets 2012-12-31 £ 19,332
Tangible Fixed Assets 2011-12-31 £ 22,749

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SLIP STOP (EUROPEAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLIP STOP (EUROPEAN) LIMITED
Trademarks
We have not found any records of SLIP STOP (EUROPEAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLIP STOP (EUROPEAN) 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 (96090 - Other service activities n.e.c.) as SLIP STOP (EUROPEAN) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SLIP STOP (EUROPEAN) 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.
Import/Export of Goods
Goods imported/exported by SLIP STOP (EUROPEAN) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-01-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-06-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2012-06-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2012-05-0190311000Machines for balancing mechanical parts
2010-08-0185086000Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners (excl. with self-contained electric motor)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLIP STOP (EUROPEAN) 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 SLIP STOP (EUROPEAN) 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.